Company NameXeros Limited
DirectorsNeil Alexandre Austin and Alexander William Roger Tristram
Company StatusActive
Company Number05933013
CategoryPrivate Limited Company
Incorporation Date12 September 2006(17 years, 8 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 Neil Alexandre Austin
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2022(15 years, 10 months after company formation)
Appointment Duration1 year, 9 months
RoleChief Executive
Country of ResidenceNorthern Ireland
Correspondence AddressUnit 2, Evolution Advanced Manufacturing Park
Whittle Way, Catcliffe
Rotherham
South Yorkshire
S60 5BL
Secretary NameMr Alexander William Roger Tristram
StatusCurrent
Appointed01 March 2023(16 years, 5 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Correspondence AddressUnit 2, Evolution Advanced Manufacturing Park
Whittle Way, Catcliffe
Rotherham
South Yorkshire
S60 5BL
Director NameMr Alexander William Roger Tristram
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2024(17 years, 6 months after company formation)
Appointment Duration1 month, 4 weeks
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressUnit 2, Evolution Advanced Manufacturing Park
Whittle Way, Catcliffe
Rotherham
South Yorkshire
S60 5BL
Director NameProf Stephen Martin Burkinshaw
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2006(same day as company formation)
RoleUniversity Professor
Correspondence Address1 Burnside
Giggleswick
Settle
North Yorkshire
BD24 0BJ
Director NameMr Martin Frederick Gregson
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2007(9 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 27 February 2009)
RoleCompany Director
Correspondence Address12 Islay Close
Stanney Oaks
South Wirral
Cheshire
CH65 9LS
Wales
Director NameWilliam George Westwater
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2008(1 year, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 15 September 2015)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 21 Napier 01
Napier Street
Sheffield
South Yorkshire
S11 8HA
Director NameJonathan Crawley
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2008(2 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 10 March 2009)
RoleConsultant
Correspondence Address66c Royal Mint Street
London
E1 8LG
Director NameMr Robert Martin Pettigrew
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2009(2 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 High Street
Foxton
Cambridge
Cambridgeshire
CB22 6RQ
Director NameMr Julian George Viggars
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2009(2 years, 9 months after company formation)
Appointment Duration8 years, 11 months (resigned 23 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Whitbarrow Road
Lymm
Cheshire
WA13 9BA
Director NameDr Stephen Derek Jenkins
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2009(2 years, 11 months after company formation)
Appointment Duration10 years, 10 months (resigned 30 June 2020)
RoleTech Director
Country of ResidenceEngland
Correspondence AddressUnit 2, Evolution Advanced Manufacturing Park
Whittle Way, Catcliffe
Rotherham
South Yorkshire
S60 5BL
Director NameMr Charles Stephen Winward
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2010(4 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 17 June 2014)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressFlat 2 76 Rochester Row
London
SW1P 1JU
Director NameDennis Ralph Brenninkmeijer
Date of BirthApril 1964 (Born 60 years ago)
NationalityDutch
StatusResigned
Appointed19 October 2010(4 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 27 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Standbrook House 2-5 Old Bond Street
London
W1S 4PD
Director NameMr John Andrew Walter Samuel
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2011(5 years after company formation)
Appointment Duration7 years, 4 months (resigned 12 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2, Evolution Advanced Manufacturing Park
Whittle Way, Catcliffe
Rotherham
South Yorkshire
S60 5BL
Secretary NameMrs Ellen Johnson
NationalityBritish
StatusResigned
Appointed04 January 2012(5 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 03 October 2016)
RoleCompany Director
Correspondence AddressUnit 14 Evolution Advanced Manufacturing Park
Whittle Way Catcliffe
Rotherham
South Yorkshire
S60 5BL
Director NameMr David Christopher Hanson
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2013(6 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 03 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2, Evolution Advanced Manufacturing Park
Whittle Way, Catcliffe
Rotherham
South Yorkshire
S60 5BL
Director NameDr Maciek Drozdz
Date of BirthJune 1973 (Born 50 years ago)
NationalityPolish
StatusResigned
Appointed09 October 2013(7 years after company formation)
Appointment Duration2 years, 3 months (resigned 11 January 2016)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address3rd Floor Standbrook House 2-5 Old Bond Street
London
W1S 4PD
Director NameMr Mark James Nichols
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2015(9 years after company formation)
Appointment Duration6 years, 10 months (resigned 01 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2, Evolution Advanced Manufacturing Park
Whittle Way, Catcliffe
Rotherham
South Yorkshire
S60 5BL
Director NameMr Paul Michael Denney
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2016(10 years after company formation)
Appointment Duration6 years, 4 months (resigned 28 February 2023)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2, Evolution Advanced Manufacturing Park
Whittle Way, Catcliffe
Rotherham
South Yorkshire
S60 5BL
Secretary NameMr Paul Michael Denney
StatusResigned
Appointed03 October 2016(10 years after company formation)
Appointment Duration6 years, 4 months (resigned 28 February 2023)
RoleCompany Director
Correspondence AddressUnit 2, Evolution Advanced Manufacturing Park
Whittle Way, Catcliffe
Rotherham
South Yorkshire
S60 5BL
Director NameMr Christian Cullinane
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2020(13 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 June 2023)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2, Evolution Advanced Manufacturing Park
Whittle Way, Catcliffe
Rotherham
South Yorkshire
S60 5BL
Director NameTechtran Limited (Corporation)
StatusResigned
Appointed12 September 2006(same day as company formation)
Correspondence AddressLeeds Innovation Centre
103 Clarendon Road
Leeds
West Yorkshire
LS2 9DF
Secretary NameTechtran Limited (Corporation)
StatusResigned
Appointed12 September 2006(same day as company formation)
Correspondence AddressLeeds Innovation Centre
103 Clarendon Road
Leeds
West Yorkshire
LS2 9DF
Director NameIp2Ipo Services Limited (Corporation)
StatusResigned
Appointed01 August 2008(1 year, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 October 2010)
Correspondence Address24 Cornhill
London
EC3V 3ND
Secretary NameIp2Ipo Services Limited (Corporation)
StatusResigned
Appointed01 August 2008(1 year, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 04 January 2012)
Correspondence Address24 Cornhill
London
EC3V 3ND

Contact

Websitexeroscleaning.com
Telephone0114 2699656
Telephone regionSheffield

Location

Registered AddressUnit 2, Evolution Advanced Manufacturing Park
Whittle Way, Catcliffe
Rotherham
South Yorkshire
S60 5BL
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
ParishCatcliffe
WardBrinsworth and Catcliffe
Address Matches2 other UK companies use this postal address

Shareholders

102.9k at £0.0001Xeros Technology Group PLC
42.15%
Ordinary C
7.8k at £0.0001Xeros Technology Group PLC
3.21%
Ordinary C1
64.1k at £0.0001Xeros Technology Group PLC
26.28%
Ordinary B
37.8k at £0.0001Xeros Technology Group PLC
15.47%
Ordinary
31.5k at £0.0001Xeros Technology Group PLC
12.90%
Ordinary A

Financials

Year2014
Turnover£780,852
Gross Profit£60,439
Net Worth£3,402,690
Cash£19,793,852
Current Liabilities£20,402,478

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 Return12 September 2023 (7 months, 4 weeks ago)
Next Return Due26 September 2024 (4 months, 2 weeks from now)

Filing History

22 September 2023Confirmation statement made on 12 September 2023 with no updates (3 pages)
29 June 2023Full accounts made up to 31 December 2022 (36 pages)
5 June 2023Termination of appointment of Christian Cullinane as a director on 1 June 2023 (1 page)
1 March 2023Termination of appointment of Paul Michael Denney as a director on 28 February 2023 (1 page)
1 March 2023Appointment of Mr Alexander William Roger Tristram as a secretary on 1 March 2023 (2 pages)
1 March 2023Termination of appointment of Paul Michael Denney as a secretary on 28 February 2023 (1 page)
13 September 2022Confirmation statement made on 12 September 2022 with no updates (3 pages)
1 August 2022Termination of appointment of Mark James Nichols as a director on 1 August 2022 (1 page)
1 August 2022Appointment of Mr Neil Alexandre Austin as a director on 1 August 2022 (2 pages)
29 July 2022Full accounts made up to 31 December 2021 (36 pages)
14 September 2021Confirmation statement made on 12 September 2021 with no updates (3 pages)
9 July 2021Full accounts made up to 31 December 2020 (35 pages)
18 September 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
30 June 2020Termination of appointment of Stephen Derek Jenkins as a director on 30 June 2020 (1 page)
30 June 2020Full accounts made up to 31 December 2019 (36 pages)
19 February 2020Appointment of Mr Christian Cullinane as a director on 19 February 2020 (2 pages)
10 October 2019Full accounts made up to 31 December 2018 (32 pages)
18 September 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
12 February 2019Termination of appointment of John Andrew Walter Samuel as a director on 12 February 2019 (1 page)
12 September 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
13 August 2018Director's details changed for Dr Stephen Derek Jenkins on 13 August 2018 (2 pages)
6 July 2018Full accounts made up to 31 December 2017 (32 pages)
24 May 2018Termination of appointment of Julian George Viggars as a director on 23 May 2018 (1 page)
13 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
6 July 2017Full accounts made up to 31 December 2016 (30 pages)
6 July 2017Full accounts made up to 31 December 2016 (30 pages)
7 October 2016Termination of appointment of Ellen Johnson as a secretary on 3 October 2016 (1 page)
7 October 2016Appointment of Mr Paul Michael Denney as a secretary on 3 October 2016 (2 pages)
7 October 2016Termination of appointment of Ellen Johnson as a secretary on 3 October 2016 (1 page)
7 October 2016Appointment of Mr Paul Michael Denney as a director on 3 October 2016 (2 pages)
7 October 2016Appointment of Mr Paul Michael Denney as a secretary on 3 October 2016 (2 pages)
7 October 2016Termination of appointment of David Christopher Hanson as a director on 3 October 2016 (1 page)
7 October 2016Termination of appointment of David Christopher Hanson as a director on 3 October 2016 (1 page)
7 October 2016Appointment of Mr Paul Michael Denney as a director on 3 October 2016 (2 pages)
12 September 2016Confirmation statement made on 12 September 2016 with updates (7 pages)
12 September 2016Confirmation statement made on 12 September 2016 with updates (7 pages)
4 March 2016Termination of appointment of Maciek Drozdz as a director on 11 January 2016 (1 page)
4 March 2016Termination of appointment of Maciek Drozdz as a director on 11 January 2016 (1 page)
22 December 2015Full accounts made up to 31 July 2015 (31 pages)
22 December 2015Full accounts made up to 31 July 2015 (31 pages)
1 December 2015Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page)
1 December 2015Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page)
16 September 2015Appointment of Mr Mark James Nichols as a director on 14 September 2015 (2 pages)
16 September 2015Appointment of Mr Mark James Nichols as a director on 14 September 2015 (2 pages)
15 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 24.41
(12 pages)
15 September 2015Termination of appointment of William George Westwater as a director on 15 September 2015 (1 page)
15 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 24.41
(12 pages)
15 September 2015Termination of appointment of William George Westwater as a director on 15 September 2015 (1 page)
12 August 2015Registered 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 2015Registered 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 2015Secretary's details changed for Ellen Chlebicka on 23 April 2015 (1 page)
14 July 2015Secretary's details changed for Ellen Chlebicka on 23 April 2015 (1 page)
12 January 2015Full accounts made up to 31 July 2014 (31 pages)
12 January 2015Full accounts made up to 31 July 2014 (31 pages)
7 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 24.41
(15 pages)
7 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 24.41
(15 pages)
19 June 2014Termination of appointment of Charles Winward as a director (1 page)
19 June 2014Termination of appointment of Charles Winward as a director (1 page)
20 March 2014Accounts for a small company made up to 31 July 2013 (10 pages)
20 March 2014Accounts for a small company made up to 31 July 2013 (10 pages)
2 February 2014Termination of appointment of Dennis Brenninkmeijer as a director (1 page)
2 February 2014Termination of appointment of Dennis Brenninkmeijer as a director (1 page)
21 November 2013Appointment of Maciek Drozdz as a director (3 pages)
21 November 2013Appointment of Maciek Drozdz as a director (3 pages)
30 September 2013Registered 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 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 24.4105
(15 pages)
30 September 2013Registered 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 2013Director's details changed for Mr John Andrew Walter Samuel on 1 January 2013 (2 pages)
30 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 24.4105
(15 pages)
30 September 2013Director's details changed for Mr John Andrew Walter Samuel on 1 January 2013 (2 pages)
14 June 2013Statement of capital following an allotment of shares on 23 May 2013
  • GBP 31.0285
(5 pages)
14 June 2013Statement of capital following an allotment of shares on 23 May 2013
  • GBP 31.0285
(5 pages)
13 June 2013Statement of capital following an allotment of shares on 23 May 2013
  • GBP 31.028
(5 pages)
13 June 2013Statement of capital following an allotment of shares on 23 May 2013
  • GBP 31.028
(5 pages)
3 May 2013Accounts for a small company made up to 31 July 2012 (9 pages)
3 May 2013Accounts for a small company made up to 31 July 2012 (9 pages)
10 April 2013Appointment of David Christopher Hanson as a director (3 pages)
10 April 2013Appointment of David Christopher Hanson as a director (3 pages)
25 March 2013Statement of capital following an allotment of shares on 4 March 2013
  • GBP 31.04
(7 pages)
25 March 2013Resolutions
  • RES13 ‐ Increase in share capital from £14.5637 to £29.0035 01/03/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(64 pages)
25 March 2013Change of share class name or designation (2 pages)
25 March 2013Particulars of variation of rights attached to shares (2 pages)
25 March 2013Change of share class name or designation (2 pages)
25 March 2013Statement of capital following an allotment of shares on 4 March 2013
  • GBP 31.04
(7 pages)
25 March 2013Resolutions
  • RES13 ‐ Increase in share capital from £14.5637 to £29.0035 01/03/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(64 pages)
25 March 2013Particulars of variation of rights attached to shares (2 pages)
25 March 2013Statement of capital following an allotment of shares on 4 March 2013
  • GBP 31.04
(7 pages)
29 October 2012Statement of capital following an allotment of shares on 18 July 2012
  • GBP 12.92
(4 pages)
29 October 2012Statement of capital following an allotment of shares on 18 July 2012
  • GBP 12.92
(4 pages)
25 October 2012Registered 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 2012Director's details changed for William George Westwater on 25 October 2012 (2 pages)
25 October 2012Registered 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 2012Annual return made up to 12 September 2012 with a full list of shareholders (11 pages)
25 October 2012Director's details changed for William George Westwater on 25 October 2012 (2 pages)
25 October 2012Director's details changed for Stephen Derek Jenkins on 25 October 2012 (2 pages)
25 October 2012Secretary's details changed for Ellen Chlebicka on 25 October 2012 (1 page)
25 October 2012Director's details changed for Stephen Derek Jenkins on 25 October 2012 (2 pages)
25 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (11 pages)
25 October 2012Secretary's details changed for Ellen Chlebicka on 25 October 2012 (1 page)
14 August 2012Statement of capital following an allotment of shares on 18 July 2012
  • GBP 12.91
(4 pages)
14 August 2012Statement of capital following an allotment of shares on 18 July 2012
  • GBP 12.91
(4 pages)
8 March 2012Termination of appointment of Ip2Ipo Services Limited as a secretary (2 pages)
8 March 2012Termination of appointment of Ip2Ipo Services Limited as a secretary (2 pages)
29 February 2012Accounts for a small company made up to 31 July 2011 (9 pages)
29 February 2012Accounts for a small company made up to 31 July 2011 (9 pages)
8 February 2012Appointment of Ellen Chlebicka as a secretary (3 pages)
8 February 2012Appointment of Ellen Chlebicka as a secretary (3 pages)
12 January 2012Registered office address changed from Leeds Innovation Centre 103 Clarendon Road Leeds West Yorkshire LS2 9DF on 12 January 2012 (2 pages)
12 January 2012Registered office address changed from Leeds Innovation Centre 103 Clarendon Road Leeds West Yorkshire LS2 9DF on 12 January 2012 (2 pages)
10 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 December 2011Statement of capital following an allotment of shares on 20 December 2011
  • GBP 12.4700
(5 pages)
29 December 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 December 2011Statement of capital following an allotment of shares on 20 December 2011
  • GBP 12.4700
(5 pages)
29 December 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 October 2011Appointment of Mr John Andrew Walter Samuel as a director (3 pages)
6 October 2011Annual return made up to 12 September 2011 with a full list of shareholders (20 pages)
6 October 2011Appointment of Mr John Andrew Walter Samuel as a director (3 pages)
6 October 2011Annual return made up to 12 September 2011 with a full list of shareholders (20 pages)
27 September 2011Termination of appointment of Robert Pettigrew as a director (2 pages)
27 September 2011Termination of appointment of Robert Pettigrew as a director (2 pages)
7 April 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(13 pages)
7 April 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(13 pages)
24 March 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
24 March 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
15 March 2011Director's details changed for William George Westwater on 31 January 2011 (3 pages)
15 March 2011Director's details changed for William George Westwater on 31 January 2011 (3 pages)
11 March 2011Statement of capital following an allotment of shares on 24 February 2011
  • GBP 1.91
(5 pages)
11 March 2011Statement of capital following an allotment of shares on 24 February 2011
  • GBP 1.91
(5 pages)
15 December 2010Appointment of Charles Stephen Winward as a director (3 pages)
15 December 2010Appointment of Charles Stephen Winward as a director (3 pages)
4 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(59 pages)
4 November 2010Termination of appointment of Ip2Ipo Services Limited as a director (2 pages)
4 November 2010Statement of capital following an allotment of shares on 19 October 2010
  • GBP 8.6700
(5 pages)
4 November 2010Termination of appointment of Ip2Ipo Services Limited as a director (2 pages)
4 November 2010Particulars of variation of rights attached to shares (3 pages)
4 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(59 pages)
4 November 2010Particulars of variation of rights attached to shares (3 pages)
4 November 2010Statement of capital following an allotment of shares on 19 October 2010
  • GBP 8.6700
(5 pages)
3 November 2010Appointment of Dennis Brenninkmeijer as a director (3 pages)
3 November 2010Appointment of Dennis Brenninkmeijer as a director (3 pages)
11 October 2010Annual return made up to 12 September 2010 with a full list of shareholders (19 pages)
11 October 2010Annual return made up to 12 September 2010 with a full list of shareholders (19 pages)
22 February 2010Statement of capital following an allotment of shares on 2 October 2009
  • GBP 5.29
(7 pages)
22 February 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
22 February 2010Statement of capital following an allotment of shares on 2 October 2009
  • GBP 5.29
(7 pages)
22 February 2010Statement of capital following an allotment of shares on 2 October 2009
  • GBP 5.29
(7 pages)
22 February 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
7 December 2009Annual return made up to 12 September 2009 with a full list of shareholders (9 pages)
7 December 2009Annual return made up to 12 September 2009 with a full list of shareholders (9 pages)
7 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • ELRES S80A ‐ S80A auth to allot sec
  • RES12 ‐ Resolution of varying share rights or name
(29 pages)
7 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • ELRES S80A ‐ S80A auth to allot sec
  • RES12 ‐ Resolution of varying share rights or name
(29 pages)
20 August 2009Director appointed stephen derek jenkins (1 page)
20 August 2009Director appointed stephen derek jenkins (1 page)
30 July 2009Ad 17/06/09\gbp si [email protected]=1.0638\gbp ic 2.2656/3.3294\ (2 pages)
30 July 2009Ad 17/06/09\gbp si [email protected]=1.2656\gbp ic 1/2.2656\ (3 pages)
30 July 2009Ad 17/06/09\gbp si [email protected]=1.2656\gbp ic 1/2.2656\ (3 pages)
30 July 2009Ad 17/06/09\gbp si [email protected]=1.0638\gbp ic 2.2656/3.3294\ (2 pages)
4 July 2009Director appointed julian viggars (2 pages)
4 July 2009Director appointed julian viggars (2 pages)
24 June 2009Resolutions
  • RES13 ‐ Article 8 does not apply to transfer of 400 ord shares 03/06/2009
(1 page)
24 June 2009Resolutions
  • RES13 ‐ Article 8 does not apply to transfer of 400 ord shares 03/06/2009
(1 page)
20 May 2009Appointment terminated director martin gregson (1 page)
20 May 2009Appointment terminated director martin gregson (1 page)
30 March 2009Gbp nc 10/30\25/03/09 (1 page)
30 March 2009Gbp nc 10/30\25/03/09 (1 page)
30 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 March 2009Director appointed robert pettigrew (2 pages)
30 March 2009Director appointed robert pettigrew (2 pages)
30 March 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
30 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 March 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
25 March 2009Appointment terminated director jonathan crawley (1 page)
25 March 2009Appointment terminated director jonathan crawley (1 page)
16 March 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
16 March 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
12 December 2008Return made up to 12/09/08; full list of members (6 pages)
12 December 2008Return made up to 12/09/08; full list of members (6 pages)
3 December 2008Director appointed jonathan crawley (1 page)
3 December 2008Director appointed jonathan crawley (1 page)
18 November 2008S-div (1 page)
18 November 2008S-div (1 page)
12 November 2008Memorandum and Articles of Association (32 pages)
12 November 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivison 20/12/2007
(5 pages)
12 November 2008Memorandum and Articles of Association (32 pages)
12 November 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivison 20/12/2007
(5 pages)
1 September 2008Ad 06/08/08\gbp si [email protected]=0.0806\gbp ic 3.6316/3.7122\ (2 pages)
1 September 2008Ad 06/08/08\gbp si [email protected]=0.0806\gbp ic 3.6316/3.7122\ (2 pages)
19 August 2008Director and secretary appointed IP2IP0 services LIMITED (2 pages)
19 August 2008Director and secretary appointed IP2IP0 services LIMITED (2 pages)
14 August 2008Appointment terminate, director and secretary techtran LIMITED logged form (1 page)
14 August 2008Appointment terminate, director and secretary techtran LIMITED logged form (1 page)
5 August 2008Ad 01/07/08\gbp si [email protected]=0.2958\gbp ic 3.3358/3.6316\ (2 pages)
5 August 2008Director appointed william george westwater (1 page)
5 August 2008Ad 01/07/08\gbp si [email protected]=0.2958\gbp ic 3.3358/3.6316\ (2 pages)
5 August 2008Director appointed william george westwater (1 page)
5 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
5 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
27 May 2008Appointment terminated director stephen burkinshaw (1 page)
27 May 2008Appointment terminated director stephen burkinshaw (1 page)
19 May 2008Ad 24/04/08\gbp si [email protected]=0.2958\gbp ic 3.04/3.3358\ (2 pages)
19 May 2008Ad 24/04/08\gbp si [email protected]=0.2958\gbp ic 3.04/3.3358\ (2 pages)
19 May 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
19 May 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
8 March 2008Ad 18/12/07\gbp si [email protected]=1.02\gbp ic 2.02/3.04\ (3 pages)
8 March 2008Ad 18/12/07\gbp si [email protected]=1.02\gbp ic 2.02/3.04\ (3 pages)
29 February 2008Ad 18/12/07\gbp si [email protected]=1.02\gbp ic 1/2.02\ (3 pages)
29 February 2008Ad 18/12/07\gbp si [email protected]=1.02\gbp ic 1/2.02\ (3 pages)
22 November 2007Ad 17/04/07--------- £ si [email protected] (2 pages)
22 November 2007Ad 17/04/07--------- £ si [email protected] (2 pages)
25 October 2007Ad 17/04/07--------- £ si [email protected] (2 pages)
25 October 2007Ad 17/04/07--------- £ si [email protected] (2 pages)
22 October 2007Return made up to 12/09/07; full list of members (3 pages)
22 October 2007Return made up to 12/09/07; full list of members (3 pages)
19 August 2007Director's particulars changed (1 page)
19 August 2007Director's particulars changed (1 page)
29 June 2007New director appointed (2 pages)
29 June 2007New director appointed (2 pages)
12 March 2007Accounting reference date shortened from 30/09/07 to 31/07/07 (1 page)
12 March 2007Accounting reference date shortened from 30/09/07 to 31/07/07 (1 page)
12 September 2006Incorporation (17 pages)
12 September 2006Incorporation (17 pages)