Company NameAnalysys Limited
DirectorAbraham Cornelis Moerman
Company StatusActive
Company Number01819989
CategoryPrivate Limited Company
Incorporation Date29 May 1984(39 years, 12 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Abraham Cornelis Moerman
Date of BirthMay 1967 (Born 57 years ago)
NationalityDutch,British
StatusCurrent
Appointed28 June 2010(26 years, 1 month after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFloor 3 8 Exchange Quay
Manchester
M5 3EJ
Secretary NameMr Thomas John Rudkin
StatusCurrent
Appointed09 March 2011(26 years, 9 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Correspondence AddressFloor 3 8 Exchange Quay
Manchester
M5 3EJ
Director NameProf David Anthony Vines
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(7 years after company formation)
Appointment Duration10 years, 2 months (resigned 06 September 2001)
RoleUniversity Professor
Correspondence AddressBalliol College
Oxford
OX1 3BJ
Director NameMr David Douglas Cleevely
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(7 years after company formation)
Appointment Duration13 years, 1 month (resigned 07 August 2004)
RoleConsultant
Country of ResidenceEngland
Correspondence Address14 Latham Road
Cambridge
Cambridgeshire
CB2 2EQ
Secretary NameMr David Douglas Cleevely
NationalityBritish
StatusResigned
Appointed21 June 1991(7 years after company formation)
Appointment Duration4 years, 7 months (resigned 19 January 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Latham Road
Cambridge
Cambridgeshire
CB2 2EQ
Secretary NameAndrew Moran
NationalityBritish
StatusResigned
Appointed19 January 1996(11 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 December 2000)
RoleSecretary
Correspondence AddressTiptofts House
Station Road, Harston
Cambridge
Cambridgeshire
CB2 5NY
Director NameJohn Arthur Charles King
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1999(15 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 September 2001)
RoleTelecoms Consultant
Correspondence Address5 Duncroft Close
Reigate
Surrey
RH2 9DE
Secretary NameJohn Bradshaw
NationalityBritish
StatusResigned
Appointed31 December 2000(16 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 2002)
RoleCompany Director
Correspondence Address147 Broadway
Peterborough
Cambridgeshire
PE1 4DD
Director NameMr Andrew Peter Wright
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2001(17 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 December 2008)
RoleConsultant
Country of ResidenceEngland
Correspondence Address29 Histon Road
Cottenham
Cambridge
Cambridgeshire
CB4 8UF
Director NameRoss Flockhart Pow
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2001(17 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 August 2004)
RoleConsultant
Correspondence Address10 Spens Avenue
Cambridge
Cambridgeshire
CB3 9LS
Director NameJanet Miller
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2001(17 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 05 August 2004)
RolePersonnel
Correspondence Address3 Bennys Way
Coton
Cambridge
Cambridgeshire
CB3 7PS
Director NameMr Arthur William Simon Jones
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2001(17 years, 3 months after company formation)
Appointment Duration8 years, 10 months (resigned 14 July 2010)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressBramley House
St Ives Road Hemingford Grey
Huntingdon
Cambridgeshire
PE28 9DX
Director NameGraham Johnson
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2001(17 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 October 2002)
RoleConsultant
Correspondence AddressPradillo 6-2-C
Madrid
28002
Foreign
Director NameJohn Bradshaw
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2001(17 years, 3 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 31 July 2002)
RoleAccountant
Correspondence Address147 Broadway
Peterborough
Cambridgeshire
PE1 4DD
Director NameMr Christopher Raymond Cooke
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2002(18 years, 2 months after company formation)
Appointment Duration2 years (resigned 05 August 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Bennys Way
Coton
Cambridge
Cambridgeshire
CB3 7PS
Secretary NameMr Christopher Raymond Cooke
NationalityBritish
StatusResigned
Appointed31 July 2002(18 years, 2 months after company formation)
Appointment Duration2 years (resigned 05 August 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Bennys Way
Coton
Cambridge
Cambridgeshire
CB3 7PS
Director NameDr Graham Mervyn Louth
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2003(18 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 22 October 2003)
RoleConsultant
Correspondence AddressThe White House
20 Long Road
Cambridge
Cambridgeshire
CB2 2PS
Director NameDr Christopher Andrew Stanford Beale
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2003(19 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 06 August 2004)
RoleTelecoms Consultant
Correspondence Address41 Blinco Grove
Cambridge
Cambridgeshire
CB1 7TP
Director NameTimothy Hugh Ferris
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2004(20 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2005)
RoleBusinessman
Correspondence Address4 Aberaman
Emmer Green
Reading
RG4 8LD
Director NameMr Abraham Cornelis Moerman
Date of BirthMay 1967 (Born 57 years ago)
NationalityDutch British
StatusResigned
Appointed07 August 2004(20 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 June 2010)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address125 Highbury Hill
London
N5 1TA
Director NameMr Jens Peter Montanana
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2004(20 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 09 March 2011)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressRiverwood
East Drive, Wentworth
Virginia Water
Surrey
GU25 4JT
Director NameDavid Brian Pfaff
Date of BirthJune 1965 (Born 59 years ago)
NationalitySouth African
StatusResigned
Appointed07 August 2004(20 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 16 June 2008)
RoleBusinessman
Correspondence Address92 East Avenue
Atholl
Johannesburg
Foreign
Secretary NameMr William Moore
NationalityBritish
StatusResigned
Appointed07 August 2004(20 years, 2 months after company formation)
Appointment Duration4 years, 12 months (resigned 03 August 2009)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressGarwick
St Matthews Close Appleton
Warrington
Cheshire
WA4 5DE
Secretary NameMr Simon Paul Morris
NationalityBritish
StatusResigned
Appointed03 August 2009(25 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Randolph'S
Tenterden Road, Biddenden
Ashford
Kent
TN27 8BG
Director NameMr Abraham Cornelis Moerman
Date of BirthMay 1967 (Born 57 years ago)
NationalityDutch,British
StatusResigned
Appointed28 June 2010(26 years, 1 month after company formation)
Appointment Duration1 week, 1 day (resigned 06 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Giles Court
24 Castle Street
Cambridge
CB3 0AJ

Contact

Websiteanalysysmason.com
Email address[email protected]
Telephone01223 460600
Telephone regionCambridge

Location

Registered AddressFloor 3
8 Exchange Quay
Manchester
M5 3EJ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Shareholders

122.6m at £0.0005Analysys Mason Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,531,474
Gross Profit£790,719
Net Worth£1,931,195
Cash£101,692
Current Liabilities£290,102

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return13 August 2023 (9 months, 1 week ago)
Next Return Due27 August 2024 (3 months, 1 week from now)

Charges

26 October 2011Delivered on: 27 October 2011
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
24 February 2009Delivered on: 6 March 2009
Satisfied on: 1 March 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 6TH december 2005
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
17 February 2009Delivered on: 19 February 2009
Satisfied on: 1 March 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
18 April 2000Delivered on: 20 April 2000
Satisfied on: 23 February 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as st giles court 24 castle street cambridge t/nos: CB80115, CB801116, CB71587 & CB715588. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
13 January 1988Delivered on: 25 January 1988
Satisfied on: 7 August 2009
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

27 October 2020Full accounts made up to 29 February 2020 (20 pages)
17 August 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
13 August 2019Full accounts made up to 28 February 2019 (25 pages)
13 August 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
10 October 2018Full accounts made up to 28 February 2018 (24 pages)
28 August 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
28 June 2018Registered office address changed from 5 Exchange Quay Salford Manchester M5 3EF to Floor 3 8 Exchange Quay Manchester M5 3EJ on 28 June 2018 (1 page)
28 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
28 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
19 July 2017Full accounts made up to 28 February 2017 (20 pages)
19 July 2017Full accounts made up to 28 February 2017 (20 pages)
18 August 2016Confirmation statement made on 14 August 2016 with updates (6 pages)
18 August 2016Confirmation statement made on 14 August 2016 with updates (6 pages)
11 August 2016Full accounts made up to 28 February 2016 (21 pages)
11 August 2016Full accounts made up to 28 February 2016 (21 pages)
23 September 2015Full accounts made up to 28 February 2015 (15 pages)
23 September 2015Full accounts made up to 28 February 2015 (15 pages)
4 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 61,316.0205
(3 pages)
4 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 61,316.0205
(3 pages)
16 September 2014Full accounts made up to 28 February 2014 (15 pages)
16 September 2014Full accounts made up to 28 February 2014 (15 pages)
4 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 61,316.0205
(3 pages)
4 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 61,316.0205
(3 pages)
17 March 2014Director's details changed for Mr Abraham Cornelis Moerman on 14 March 2014 (2 pages)
17 March 2014Director's details changed for Mr Abraham Cornelis Moerman on 14 March 2014 (2 pages)
2 December 2013Full accounts made up to 28 February 2013 (14 pages)
2 December 2013Full accounts made up to 28 February 2013 (14 pages)
16 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 61,316.02
(3 pages)
16 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 61,316.02
(3 pages)
17 October 2012Full accounts made up to 28 February 2012 (15 pages)
17 October 2012Full accounts made up to 28 February 2012 (15 pages)
21 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (14 pages)
21 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (14 pages)
6 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
6 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
20 January 2012Registered office address changed from St Giles Court 24 Castle Street Cambridge CB3 0AJ on 20 January 2012 (1 page)
20 January 2012Registered office address changed from St Giles Court 24 Castle Street Cambridge CB3 0AJ on 20 January 2012 (1 page)
16 November 2011Full accounts made up to 28 February 2011 (14 pages)
16 November 2011Full accounts made up to 28 February 2011 (14 pages)
27 October 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
27 October 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
22 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (14 pages)
22 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (14 pages)
9 March 2011Termination of appointment of Jens Montanana as a director (1 page)
9 March 2011Termination of appointment of Jens Montanana as a director (1 page)
9 March 2011Termination of appointment of Simon Morris as a secretary (1 page)
9 March 2011Termination of appointment of Simon Morris as a secretary (1 page)
9 March 2011Termination of appointment of Simon Morris as a secretary (1 page)
9 March 2011Appointment of Mr Thomas John Rudkin as a secretary (1 page)
9 March 2011Termination of appointment of Simon Morris as a secretary (1 page)
9 March 2011Appointment of Mr Thomas John Rudkin as a secretary (1 page)
25 August 2010Full accounts made up to 28 February 2010 (14 pages)
25 August 2010Full accounts made up to 28 February 2010 (14 pages)
3 August 2010Termination of appointment of Arthur Jones as a director (1 page)
3 August 2010Termination of appointment of Arthur Jones as a director (1 page)
6 July 2010Termination of appointment of Abraham Moerman as a director (1 page)
6 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (15 pages)
6 July 2010Termination of appointment of Abraham Moerman as a director (1 page)
6 July 2010Director's details changed for Mr Abraham Cornelis Moerman on 6 July 2010 (2 pages)
6 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (15 pages)
6 July 2010Termination of appointment of Abraham Moerman as a director (1 page)
6 July 2010Termination of appointment of Abraham Moerman as a director (1 page)
6 July 2010Director's details changed for Mr Abraham Cornelis Moerman on 6 July 2010 (2 pages)
6 July 2010Director's details changed for Mr Abraham Cornelis Moerman on 6 July 2010 (2 pages)
28 June 2010Appointment of Mr Abraham Cornelis Moerman as a director (2 pages)
28 June 2010Appointment of Mr Abraham Cornelis Moerman as a director (2 pages)
28 June 2010Appointment of Mr Abraham Cornelis Moerman as a director (2 pages)
28 June 2010Appointment of Mr Abraham Cornelis Moerman as a director (2 pages)
24 June 2010Director's details changed for Abraham Cornelis Moerman on 24 April 2010 (2 pages)
24 June 2010Director's details changed for Abraham Cornelis Moerman on 24 April 2010 (2 pages)
5 January 2010Full accounts made up to 28 February 2009 (14 pages)
5 January 2010Full accounts made up to 28 February 2009 (14 pages)
2 September 2009Return made up to 14/06/09; no change of members (5 pages)
2 September 2009Return made up to 14/06/09; no change of members (5 pages)
18 August 2009Appointment terminated secretary william moore (1 page)
18 August 2009Appointment terminated secretary william moore (1 page)
18 August 2009Secretary appointed mr simon paul morris (1 page)
18 August 2009Secretary appointed mr simon paul morris (1 page)
7 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
7 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
6 March 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
6 March 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
19 February 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
19 February 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
6 January 2009Appointment terminated director andrew wright (1 page)
6 January 2009Appointment terminated director andrew wright (1 page)
27 December 2008Full accounts made up to 28 February 2008 (12 pages)
27 December 2008Full accounts made up to 28 February 2008 (12 pages)
11 August 2008Return made up to 14/06/08; no change of members (8 pages)
11 August 2008Return made up to 14/06/08; no change of members (8 pages)
16 June 2008Appointment terminated director david pfaff (1 page)
16 June 2008Appointment terminated director david pfaff (1 page)
8 October 2007Full accounts made up to 28 February 2007 (13 pages)
8 October 2007Full accounts made up to 28 February 2007 (13 pages)
12 September 2007Return made up to 14/06/07; full list of members (8 pages)
12 September 2007Return made up to 14/06/07; full list of members (8 pages)
5 January 2007Full accounts made up to 28 February 2006 (15 pages)
5 January 2007Full accounts made up to 28 February 2006 (15 pages)
2 November 2006Return made up to 14/06/06; full list of members (8 pages)
2 November 2006Return made up to 14/06/06; full list of members (8 pages)
7 June 2006Director resigned (1 page)
7 June 2006Director resigned (1 page)
1 September 2005Return made up to 14/06/05; no change of members (9 pages)
1 September 2005Return made up to 14/06/05; no change of members (9 pages)
15 August 2005Full accounts made up to 28 February 2005 (26 pages)
15 August 2005Full accounts made up to 28 February 2005 (26 pages)
17 January 2005Full accounts made up to 31 March 2004 (22 pages)
17 January 2005Full accounts made up to 31 March 2004 (22 pages)
24 November 2004Accounting reference date shortened from 31/03/05 to 28/02/05 (1 page)
24 November 2004Accounting reference date shortened from 31/03/05 to 28/02/05 (1 page)
15 September 2004New director appointed (2 pages)
15 September 2004New director appointed (2 pages)
8 September 2004New director appointed (2 pages)
8 September 2004New director appointed (2 pages)
8 September 2004New secretary appointed (2 pages)
8 September 2004New director appointed (2 pages)
8 September 2004New director appointed (2 pages)
8 September 2004New secretary appointed (2 pages)
8 September 2004New director appointed (2 pages)
8 September 2004New director appointed (2 pages)
3 September 2004Ad 06/08/04--------- £ si [email protected]= 17642 £ ic 47689/65331 (18 pages)
3 September 2004Ad 06/08/04--------- £ si [email protected]= 17642 £ ic 47689/65331 (18 pages)
31 August 2004Director resigned (1 page)
31 August 2004Director resigned (1 page)
26 August 2004Secretary resigned;director resigned (1 page)
26 August 2004Secretary resigned;director resigned (1 page)
26 August 2004Director resigned (1 page)
26 August 2004Director resigned (1 page)
25 August 2004Director resigned (1 page)
25 August 2004Director resigned (1 page)
25 August 2004Director resigned (1 page)
25 August 2004Director resigned (1 page)
12 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 July 2004Ad 16/07/04--------- £ si [email protected]=1333 £ ic 46356/47689 (3 pages)
23 July 2004Ad 16/07/04--------- £ si [email protected]=1333 £ ic 46356/47689 (3 pages)
23 July 2004Statement of affairs (2 pages)
23 July 2004Statement of affairs (2 pages)
20 July 2004Ad 12/07/04--------- £ si [email protected]=2723 £ ic 43633/46356 (3 pages)
20 July 2004Statement of affairs (10 pages)
20 July 2004Ad 12/07/04--------- £ si [email protected]=2723 £ ic 43633/46356 (3 pages)
20 July 2004Statement of affairs (10 pages)
22 June 2004Return made up to 14/06/04; change of members (19 pages)
22 June 2004Return made up to 14/06/04; change of members (19 pages)
17 May 2004Ad 30/04/04-04/05/04 £ si [email protected]=4786 £ ic 122246/127032 (19 pages)
17 May 2004Ad 30/04/04-04/05/04 £ si [email protected]=4786 £ ic 122246/127032 (19 pages)
21 April 2004Statement of affairs (6 pages)
21 April 2004Ad 30/03/04--------- £ si [email protected]=5845 £ ic 116401/122246 (3 pages)
21 April 2004Ad 30/03/04--------- £ si [email protected]=5845 £ ic 116401/122246 (3 pages)
21 April 2004Statement of affairs (6 pages)
18 February 2004Ad 26/01/04--------- £ si [email protected]=3 £ ic 116398/116401 (7 pages)
18 February 2004Ad 26/01/04--------- £ si [email protected]=3 £ ic 116398/116401 (7 pages)
31 December 2003Ad 18/12/03--------- £ si [email protected]=73741 £ ic 42657/116398 (2 pages)
31 December 2003Ad 18/12/03--------- £ si [email protected]=73741 £ ic 42657/116398 (2 pages)
4 December 2003Full accounts made up to 31 March 2003 (24 pages)
4 December 2003Full accounts made up to 31 March 2003 (24 pages)
12 November 2003New director appointed (2 pages)
12 November 2003New director appointed (2 pages)
23 October 2003Director resigned (1 page)
23 October 2003Director resigned (1 page)
1 October 2003£ ic 42785/42657 01/09/03 £ sr [email protected]=128 (1 page)
1 October 2003£ ic 42785/42657 01/09/03 £ sr [email protected]=128 (1 page)
17 July 2003Return made up to 14/06/03; full list of members (93 pages)
17 July 2003Return made up to 14/06/03; full list of members (93 pages)
25 June 2003Ad 05/06/03--------- £ si [email protected]=785 £ ic 142487/143272 (2 pages)
25 June 2003Ad 05/06/03--------- £ si [email protected]=785 £ ic 142487/143272 (2 pages)
5 June 2003Ad 01/05/03--------- £ si [email protected]=40000 £ ic 102487/142487 (2 pages)
5 June 2003Ad 01/05/03--------- £ si [email protected]=40000 £ ic 102487/142487 (2 pages)
8 March 2003New director appointed (2 pages)
8 March 2003New director appointed (2 pages)
6 February 2003Full accounts made up to 31 March 2002 (23 pages)
6 February 2003Full accounts made up to 31 March 2002 (23 pages)
22 January 2003Ad 14/01/03--------- £ si [email protected]=60585 £ ic 41902/102487 (2 pages)
22 January 2003Ad 14/01/03--------- £ si [email protected]=60585 £ ic 41902/102487 (2 pages)
14 January 2003New director appointed (2 pages)
14 January 2003New director appointed (2 pages)
20 November 2002£ ic 79656/41902 06/09/02 £ sr [email protected]= 37754 (1 page)
20 November 2002£ ic 79656/41902 06/09/02 £ sr [email protected]= 37754 (1 page)
15 November 2002Director resigned (1 page)
15 November 2002Director resigned (1 page)
15 November 2002Director resigned (1 page)
15 November 2002Director resigned (1 page)
23 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
23 October 2002S-div 12/10/02 (4 pages)
23 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
23 October 2002S-div 12/10/02 (4 pages)
20 August 2002Secretary resigned;director resigned (1 page)
20 August 2002Secretary resigned;director resigned (1 page)
20 August 2002New secretary appointed;new director appointed (2 pages)
20 August 2002New secretary appointed;new director appointed (2 pages)
18 July 2002Return made up to 14/06/02; full list of members (22 pages)
18 July 2002Return made up to 14/06/02; full list of members (22 pages)
23 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 February 2002Resolutions
  • RES13 ‐ Authority repurchase sh 17/01/02
(2 pages)
2 February 2002Full accounts made up to 31 March 2001 (25 pages)
2 February 2002Full accounts made up to 31 March 2001 (25 pages)
5 October 2001New director appointed (2 pages)
5 October 2001New director appointed (2 pages)
5 October 2001New director appointed (2 pages)
5 October 2001New director appointed (2 pages)
27 September 2001New director appointed (2 pages)
27 September 2001Director resigned (1 page)
27 September 2001Director resigned (1 page)
27 September 2001Director resigned (1 page)
27 September 2001New director appointed (2 pages)
27 September 2001New director appointed (2 pages)
27 September 2001New director appointed (2 pages)
27 September 2001Director resigned (1 page)
27 September 2001New director appointed (2 pages)
27 September 2001New director appointed (2 pages)
6 July 2001Return made up to 14/06/01; full list of members (28 pages)
6 July 2001Return made up to 14/06/01; full list of members (28 pages)
1 February 2001£ ic 81705/80638 20/12/00 £ sr [email protected]=1067 (1 page)
1 February 2001£ ic 81705/80638 20/12/00 £ sr [email protected]=1067 (1 page)
19 January 2001New secretary appointed (2 pages)
19 January 2001Secretary resigned (1 page)
19 January 2001Secretary resigned (1 page)
19 January 2001New secretary appointed (2 pages)
21 November 2000Full accounts made up to 31 March 2000 (20 pages)
21 November 2000Full accounts made up to 31 March 2000 (20 pages)
13 July 2000Return made up to 14/06/00; full list of members (59 pages)
13 July 2000Return made up to 14/06/00; full list of members (59 pages)
20 April 2000Particulars of mortgage/charge (3 pages)
20 April 2000Particulars of mortgage/charge (3 pages)
11 April 2000Ad 27/01/00--------- £ si [email protected]=1562 £ ic 78949/80511 (10 pages)
11 April 2000Ad 27/01/00--------- £ si [email protected]=1562 £ ic 78949/80511 (10 pages)
13 March 2000Ad 27/01/00--------- £ si [email protected]=270 £ ic 76021/76291 (3 pages)
13 March 2000Ad 27/01/00--------- £ si [email protected]=270 £ ic 76021/76291 (3 pages)
13 March 2000Memorandum and Articles of Association (20 pages)
13 March 2000Ad 27/01/00--------- £ si [email protected]=1010 £ ic 79685/80695 (3 pages)
13 March 2000Ad 27/01/00--------- £ si [email protected]=1010 £ ic 79685/80695 (3 pages)
13 March 2000Memorandum and Articles of Association (20 pages)
10 December 1999New director appointed (2 pages)
10 December 1999New director appointed (2 pages)
29 November 1999Full accounts made up to 31 March 1999 (23 pages)
29 November 1999Full accounts made up to 31 March 1999 (23 pages)
25 June 1999Return made up to 14/06/99; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
25 June 1999Return made up to 14/06/99; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
15 June 1999Secretary's particulars changed (1 page)
15 June 1999Secretary's particulars changed (1 page)
11 February 1999Ad 27/11/98--------- £ si [email protected]=10311 £ ic 65710/76021 (24 pages)
11 February 1999Ad 31/07/98--------- £ si [email protected]=650 £ ic 65060/65710 (2 pages)
11 February 1999Ad 31/07/98--------- £ si [email protected]=650 £ ic 65060/65710 (2 pages)
11 February 1999Ad 27/11/98--------- £ si [email protected]=10311 £ ic 65710/76021 (24 pages)
11 December 1998Full accounts made up to 31 March 1998 (21 pages)
11 December 1998Full accounts made up to 31 March 1998 (21 pages)
1 September 1998Ad 17/07/98--------- premium £ si [email protected]=32530 £ ic 32530/65060 (26 pages)
1 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
1 September 1998Ad 17/07/98--------- premium £ si [email protected]=32530 £ ic 32530/65060 (26 pages)
1 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
1 September 1998£ nc 50000/150000 17/07/98 (1 page)
1 September 1998£ nc 50000/150000 17/07/98 (1 page)
16 March 1998Ad 10/02/98--------- £ si [email protected]=2075 £ ic 30455/32530 (3 pages)
16 March 1998Ad 10/02/98--------- £ si [email protected]=2075 £ ic 30455/32530 (3 pages)
17 December 1997Full accounts made up to 31 March 1997 (20 pages)
17 December 1997Full accounts made up to 31 March 1997 (20 pages)
7 July 1997Return made up to 14/06/97; full list of members (6 pages)
7 July 1997Return made up to 14/06/97; full list of members (6 pages)
3 April 1997Ad 30/10/96--------- £ si [email protected]=55 £ ic 30400/30455 (2 pages)
3 April 1997Ad 30/10/96--------- £ si [email protected]=55 £ ic 30400/30455 (2 pages)
3 January 1997Full accounts made up to 31 March 1996 (20 pages)
3 January 1997Full accounts made up to 31 March 1996 (20 pages)
12 July 1996Return made up to 14/06/96; change of members (6 pages)
12 July 1996Return made up to 14/06/96; change of members (6 pages)
29 January 1996New secretary appointed (2 pages)
29 January 1996Secretary resigned (1 page)
29 January 1996New secretary appointed (2 pages)
29 January 1996Secretary resigned (1 page)
6 December 1995Accounts for a small company made up to 31 March 1995 (8 pages)
6 December 1995Accounts for a small company made up to 31 March 1995 (8 pages)
29 March 1995Ad 17/11/94-10/12/94 £ si [email protected]=2075 £ ic 28325/30400 (2 pages)
29 March 1995Ad 17/11/94-10/12/94 £ si [email protected]=2075 £ ic 28325/30400 (2 pages)
8 December 1994Accounts for a small company made up to 31 March 1994 (8 pages)
8 December 1994Accounts for a small company made up to 31 March 1994 (8 pages)
13 December 1993Accounts for a small company made up to 31 March 1993 (11 pages)
13 December 1993Accounts for a small company made up to 31 March 1993 (11 pages)
27 February 1990Full accounts made up to 31 March 1989 (17 pages)
27 February 1990Full accounts made up to 31 March 1989 (17 pages)
22 November 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(32 pages)
22 November 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(32 pages)
24 March 1988Full accounts made up to 31 March 1987 (12 pages)
24 March 1988Full accounts made up to 31 March 1987 (12 pages)
29 May 1984Certificate of incorporation (1 page)
29 May 1984Certificate of incorporation (1 page)
29 May 1984Incorporation (30 pages)
29 May 1984Incorporation (30 pages)