Company NameSmallworldwide Limited
DirectorsDamien Clifford Wall and Olusegun Adebayo Akinsanya
Company StatusActive
Company Number02292791
CategoryPrivate Limited Company
Incorporation Date5 September 1988(35 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameDamien Clifford Wall
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2016(27 years, 9 months after company formation)
Appointment Duration7 years, 10 months
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressSovereign House, Vision Park Chivers Way
Histon
Cambridge
CB24 9BZ
Director NameOlusegun Adebayo Akinsanya
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2016(27 years, 9 months after company formation)
Appointment Duration7 years, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSovereign House, Vision Park Chivers Way
Histon
Cambridge
CB24 9BZ
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed01 November 2009(21 years, 2 months after company formation)
Appointment Duration14 years, 5 months
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Timothy Cadman
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(3 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 02 October 2000)
RoleCompany Director
Correspondence AddressMaryboro
Timoleague
Cork
Irish
Director NameDr Richard Gordon Newell
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(3 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 02 October 2000)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressOld Beach Farm Green End
Landbeach
Cambridge
Cambridgeshire
CB4 4ED
Director NameRichard Terence Green
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(3 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 02 October 2000)
RoleMarketing Director
Correspondence Address22 High Ditch Road
Fen Ditton
Cambridgeshire
CB5 8TE
Director NameMr Mark Diskin
Date of BirthSeptember 1941 (Born 82 years ago)
NationalitySouth African
StatusResigned
Appointed26 March 1992(3 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 02 October 2000)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressCoachmans Cottage Rose Hill
Burnham
Berkshire
SL1 8NN
Director NameMr Hugh Mair Fingland
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(3 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 05 December 1994)
RoleManaging Director
Correspondence Address3 Sutton Park
Sutton
Ely
Cambridgeshire
CB6 2RP
Secretary NameDr Robert Michael Williamson
NationalityBritish
StatusResigned
Appointed26 March 1992(3 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 24 October 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Willows Long Drove
Waterbeach
Cambridge
Cambridgeshire
CB5 9LW
Director NamePeter John Roper
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(3 years, 7 months after company formation)
Appointment Duration5 years (resigned 22 April 1997)
RoleCompany Director
Correspondence Address4 Rances Lane
Wokingham
Berkshire
RG40 2LH
Director NameAndrew Paul Stafford
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1993(5 years after company formation)
Appointment Duration6 years, 2 months (resigned 03 December 1999)
RoleCompany Director
Correspondence AddressPond House
Hadstock
Cambridge
Cambridgeshire
CB1 6NX
Director NameMr William James Martland
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1993(5 years after company formation)
Appointment Duration3 years (resigned 30 September 1996)
RoleBusiness Development Executive
Country of ResidenceUnited Kingdom
Correspondence AddressIdle Cottage Church Street
Mission
Doncaster
South Yorkshire
DN10 6RA
Director NameDiplom-Kaufmann Wolfgang Dietrich Chittka
Date of BirthOctober 1936 (Born 87 years ago)
NationalityGerman
StatusResigned
Appointed22 September 1995(7 years after company formation)
Appointment Duration5 years (resigned 02 October 2000)
RoleCompany Developer
Correspondence AddressHulius-Wegenerste 17
Marl
45768
Secretary NameIan Henry McShane
NationalityBritish
StatusResigned
Appointed24 October 1995(7 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 17 October 2001)
RoleCompany Director
Correspondence Address3 Wheatfields Close
Hillington
Norfolk
PE31 6DF
Director NameRonald Posner
Date of BirthMay 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed07 June 1999(10 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 October 2000)
RoleInvestor
Correspondence Address820 Stony Hill Road
Tiburon
California
94920
Director NameCharles Warren Ferguson
Date of BirthApril 1939 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed15 October 1999(11 years, 1 month after company formation)
Appointment Duration2 years (resigned 29 October 2001)
RoleChief Executive
Correspondence Address2404 Rock Creek Drive
Kerrville
Texas
78028
Director NameMr Martin Andrew Cartwright
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1999(11 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 31 May 2002)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address71 Storeys Way
Cambridge
CB3 0DR
Director NameJohn Paul
Date of BirthNovember 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed03 October 2000(12 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 28 August 2002)
RoleFinance
Correspondence Address535 Carol Way
Atlanta
Ga 30327
Foreign
Director NameRobert Carroll
Date of BirthDecember 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed03 October 2000(12 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 28 August 2002)
RoleHuman Resources Manager
Correspondence Address3730 Hebden Bridge Lane
Alpharetta
Georgia 30022
Foreign
Director NameStephen Bolze
Date of BirthJuly 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed03 October 2000(12 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 28 August 2002)
RoleGeneral Manager
Correspondence Address3317 Sulky Circle
Marietta
Georgia 30067
Foreign
Director NamePaul Nigel Daniell
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2002(13 years, 12 months after company formation)
Appointment Duration2 months, 1 week (resigned 06 November 2002)
RoleHuman Resources Manager
Correspondence Address7 Lucerne Drive
Stadhampton
Oxford
Oxfordshire
OX44 7QT
Director NameMs Alyson Margaret Clark
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2002(13 years, 12 months after company formation)
Appointment Duration8 years, 12 months (resigned 22 August 2011)
RoleLegal Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressThe Arena Downshire Way
Bracknell
Berkshire
RG12 1PU
Director NameRoderick Angus Christie
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2002(13 years, 12 months after company formation)
Appointment Duration2 years (resigned 16 September 2004)
RoleGeneral Manager Energy Service
Correspondence Address14 Oakfield Road
Bourne End
Buckinghamshire
SL8 5QN
Director NameAndrew Cartledge
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2002(13 years, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 October 2003)
RoleCompany Director
Correspondence Address30 Trailside Road
Weston
Ma 02493
Director NameMark Damien Digby
Date of BirthApril 1961 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed07 February 2005(16 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 October 2006)
RoleEurope Operations Manager
Correspondence AddressCalle Valle Del Roncal 71
Las Lomas
Boadilla Del Monte
Madrid
28660
Director NameJohn Joseph Keenan
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(16 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 October 2007)
RoleUk Controller Ge Energy
Correspondence Address5 Gresham Road
Brentwood
Essex
CM14 4HN
Director NameDiarmaid Patrick Mulholland
Date of BirthMay 1971 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed03 October 2006(18 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 21 July 2010)
RoleSales Engineer
Country of ResidenceItaly
Correspondence AddressThe Arena Downshire Way
Bracknell
Berkshire
RG12 1PU
Director NameMr Peter Daryl Everett
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2008(19 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 17 May 2013)
RoleTax Manager
Country of ResidenceEngland
Correspondence AddressThe Arena Downshire Way
Bracknell
Berkshire
RG12 1PU
Director NameMs Moira Ann Robertson
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2010(21 years, 7 months after company formation)
Appointment Duration3 years (resigned 17 May 2013)
RoleCfo Europe
Country of ResidenceUnited Kingdom
Correspondence AddressThe Arena Downshire Way
Bracknell
Berkshire
RG12 1PU
Director NameKeith Redfearn
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2013(24 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 December 2017)
RoleEnergy Business Leader
Country of ResidenceUnited States
Correspondence AddressLaunder House Almondvale Business Park
Livingston
West Lothian
EH54 6BX
Scotland
Director NameMr Thomas James Lundie
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2013(25 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSovereign House, Vision Park Chivers Way
Histon
Cambridge
CB24 9BY
Director NameJeanette Berenice Santillan Marquez
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2016(27 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 02 March 2022)
RoleDigital Energy Finance Leader
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NamePaul Gordon Stevenson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2017(28 years, 7 months after company formation)
Appointment Duration8 months (resigned 28 November 2017)
RoleProduct Line Manager At Ge Energy Connections
Country of ResidenceUnited Kingdom
Correspondence AddressSovereign House, Vision Park Chivers Way
Histon
Cambridge
CB24 9BZ
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed17 October 2001(13 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 2003)
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed01 January 2004(15 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 October 2009)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Contact

Websitegepower.com
Telephone07 500074344
Telephone regionMobile

Location

Registered Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 600 other UK companies use this postal address

Shareholders

5.9m at £1International General Electric
100.00%
Ordinary A
1 at £0.01Ige Usa Group LTD
0.00%
Ordinary

Financials

Year2014
Net Worth£14,555,000
Current Liabilities£6,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return26 March 2024 (3 weeks, 3 days ago)
Next Return Due9 April 2025 (11 months, 3 weeks from now)

Charges

30 June 2000Delivered on: 17 July 2000
Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
17 March 1992Delivered on: 24 March 1992
Persons entitled: Sun Life Assurance Company of Canada

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease dated 17/03 92.
Particulars: Deposit of £6,625.00.
Outstanding
6 February 1989Delivered on: 20 February 1989
Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
20 December 1989Delivered on: 2 January 1990
Satisfied on: 3 April 1996
Persons entitled: Barclays Bank PLC

Classification: Corporate mortgage
Secured details: All monies due or to become due from the company to the chargee pursuant to a facility letter dated 27.11.89.
Particulars: (1) the goods (2) the benefit of all contracts warranties and agreements (3) all logbooks, maintenance records, record books (4) the benefit of all insurance (5) any moneys payable to the company in connection with a sale of any of the goods (please see doc M395 for fuller details).
Fully Satisfied
28 April 1989Delivered on: 5 May 1989
Satisfied on: 14 February 1992
Persons entitled:
Timothy Cadman
David Gerard Theriault
Robert Michael Williamson

Classification: Trust deed
Secured details: £320,000 loan stock of the company and all other moneys intended to be secured by the said trust deed.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
6 February 1989Delivered on: 20 February 1989
Satisfied on: 3 April 1996
Persons entitled: Barclays Bank PLC

Classification: Corporate mortgage
Secured details: All monies due or to become due from the company to the chargee pursuant to a facility letter dated 2.2.89.
Particulars: 1. the goods 2. the benefit of all contracts warranties & agreements 3. all logbooks, record books 4. the benefit of all insurances 5. any moneys payable in connection with a sale of goods (please see doc m 395 for full details.
Fully Satisfied

Filing History

17 November 2023Full accounts made up to 31 December 2022 (239 pages)
9 November 2023Change of details for General Electric Company as a person with significant control on 17 May 2023 (2 pages)
11 April 2023Confirmation statement made on 26 March 2023 with no updates (3 pages)
6 April 2023Termination of appointment of Damien Clifford Wall as a director on 17 March 2023 (1 page)
6 April 2023Appointment of Mr Brian Scott Miller as a director on 6 April 2023 (2 pages)
6 April 2023Appointment of Huibert Cornelis Brouwer as a director on 6 April 2023 (2 pages)
6 January 2023Full accounts made up to 31 December 2021 (148 pages)
30 March 2022Confirmation statement made on 26 March 2022 with no updates (3 pages)
22 March 2022Termination of appointment of Jeanette Berenice Santillan Marquez as a director on 2 March 2022 (1 page)
6 September 2021Full accounts made up to 31 December 2020 (48 pages)
27 March 2021Change of details for General Electric Company as a person with significant control on 9 December 2019 (2 pages)
27 March 2021Confirmation statement made on 26 March 2021 with no updates (3 pages)
14 October 2020Full accounts made up to 31 December 2019 (47 pages)
26 March 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
20 September 2019Full accounts made up to 31 December 2018 (46 pages)
10 September 2019Termination of appointment of Hilary Anne Wake as a director on 3 September 2019 (1 page)
31 July 2019Registered office address changed from The Arena Downshire Way Bracknell Berkshire RG12 1PU to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 31 July 2019 (1 page)
31 July 2019Register(s) moved to registered office address 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
31 July 2019Director's details changed for Mrs. Hilary Anne Wake on 31 July 2019 (2 pages)
2 April 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
11 October 2018Full accounts made up to 31 December 2017 (44 pages)
13 July 2018Notification of General Electric Company as a person with significant control on 6 April 2016 (2 pages)
13 July 2018Withdrawal of a person with significant control statement on 13 July 2018 (2 pages)
3 April 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
5 December 2017Termination of appointment of Keith Redfearn as a director on 1 December 2017 (1 page)
5 December 2017Termination of appointment of Keith Redfearn as a director on 1 December 2017 (1 page)
4 December 2017Termination of appointment of Paul Gordon Stevenson as a director on 28 November 2017 (1 page)
4 December 2017Termination of appointment of Paul Gordon Stevenson as a director on 28 November 2017 (1 page)
4 October 2017Full accounts made up to 31 December 2016 (42 pages)
4 October 2017Full accounts made up to 31 December 2016 (42 pages)
3 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
3 April 2017Appointment of Paul Gordon Stevenson as a director on 31 March 2017 (2 pages)
3 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
3 April 2017Appointment of Paul Gordon Stevenson as a director on 31 March 2017 (2 pages)
18 July 2016Full accounts made up to 31 December 2015 (40 pages)
18 July 2016Full accounts made up to 31 December 2015 (40 pages)
22 June 2016Termination of appointment of Thomas James Lundie as a director on 6 May 2016 (1 page)
22 June 2016Termination of appointment of Thomas James Lundie as a director on 6 May 2016 (1 page)
31 May 2016Appointment of Jeanette Berenice Santillan Marquez as a director on 27 May 2016 (2 pages)
31 May 2016Appointment of Jeanette Berenice Santillan Marquez as a director on 27 May 2016 (2 pages)
27 May 2016Appointment of Damien Clifford Wall as a director on 27 May 2016 (2 pages)
27 May 2016Appointment of Damien Clifford Wall as a director on 27 May 2016 (2 pages)
27 May 2016Appointment of Olusegun Adebayo Akinsanya as a director on 27 May 2016 (2 pages)
27 May 2016Appointment of Olusegun Adebayo Akinsanya as a director on 27 May 2016 (2 pages)
13 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 5,894,903.01
(8 pages)
13 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 5,894,903.01
(8 pages)
12 April 2016Director's details changed for Keith Redfearn on 1 January 2015 (2 pages)
12 April 2016Director's details changed for Keith Redfearn on 1 January 2015 (2 pages)
2 July 2015Full accounts made up to 31 December 2014 (34 pages)
2 July 2015Full accounts made up to 31 December 2014 (34 pages)
30 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 5,894,903.01
(8 pages)
30 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 5,894,903.01
(8 pages)
14 July 2014Full accounts made up to 31 December 2013 (33 pages)
14 July 2014Full accounts made up to 31 December 2013 (33 pages)
31 March 2014Director's details changed for Thomas James Lundie on 31 March 2014 (2 pages)
31 March 2014Director's details changed for Thomas James Lundie on 31 March 2014 (2 pages)
27 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 5,894,903.01
(8 pages)
27 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 5,894,903.01
(8 pages)
6 December 2013Appointment of Thomas James Lundie as a director (2 pages)
6 December 2013Appointment of Thomas James Lundie as a director (2 pages)
14 November 2013Auditor's resignation (2 pages)
14 November 2013Auditor's resignation (2 pages)
13 November 2013Section 519 (1 page)
13 November 2013Section 519 (1 page)
15 August 2013Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF (1 page)
15 August 2013Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF (1 page)
13 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
13 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
3 July 2013Full accounts made up to 31 December 2012 (33 pages)
3 July 2013Full accounts made up to 31 December 2012 (33 pages)
20 May 2013Termination of appointment of Moira Robertson as a director (1 page)
20 May 2013Appointment of Keith Redfearn as a director (2 pages)
20 May 2013Termination of appointment of Moira Robertson as a director (1 page)
20 May 2013Termination of appointment of Peter Everett as a director (1 page)
20 May 2013Appointment of Keith Redfearn as a director (2 pages)
20 May 2013Termination of appointment of Peter Everett as a director (1 page)
4 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (8 pages)
4 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (8 pages)
9 July 2012Full accounts made up to 31 December 2011 (32 pages)
9 July 2012Full accounts made up to 31 December 2011 (32 pages)
18 May 2012Annual return made up to 26 March 2012 with a full list of shareholders (8 pages)
18 May 2012Annual return made up to 26 March 2012 with a full list of shareholders (8 pages)
26 August 2011Termination of appointment of Alyson Clark as a director (1 page)
26 August 2011Termination of appointment of Alyson Clark as a director (1 page)
8 July 2011Full accounts made up to 31 December 2010 (32 pages)
8 July 2011Full accounts made up to 31 December 2010 (32 pages)
15 June 2011Appointment of Moira Ann Robertson as a director (3 pages)
15 June 2011Appointment of Moira Ann Robertson as a director (3 pages)
4 May 2011Second filing of AR01 previously delivered to Companies House made up to 26 March 2011 (18 pages)
4 May 2011Second filing of AR01 previously delivered to Companies House made up to 26 March 2011 (18 pages)
8 April 2011Annual return made up to 26 March 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 04/05/2011
(10 pages)
8 April 2011Annual return made up to 26 March 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 04/05/2011
(10 pages)
3 August 2010Full accounts made up to 31 December 2009 (33 pages)
3 August 2010Full accounts made up to 31 December 2009 (33 pages)
22 July 2010Termination of appointment of Diarmaid Mulholland as a director (1 page)
22 July 2010Termination of appointment of Diarmaid Mulholland as a director (1 page)
6 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (9 pages)
6 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (9 pages)
19 January 2010Director's details changed for Alyson Margaret Clark on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Peter Daryl Everett on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Peter Daryl Everett on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Alyson Margaret Clark on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Diarmaid Patrick Mulholland on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Hilary Anne Wake on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Peter Daryl Everett on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Diarmaid Patrick Mulholland on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Diarmaid Patrick Mulholland on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Alyson Margaret Clark on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Hilary Anne Wake on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Hilary Anne Wake on 1 October 2009 (2 pages)
31 December 2009Annual return made up to 26 March 2007 with a full list of shareholders (6 pages)
31 December 2009Annual return made up to 26 March 2006 with a full list of shareholders (6 pages)
31 December 2009Register inspection address has been changed (1 page)
31 December 2009Annual return made up to 26 March 2007 with a full list of shareholders (6 pages)
31 December 2009Annual return made up to 26 March 2005 with a full list of shareholders (6 pages)
31 December 2009Annual return made up to 26 March 2006 with a full list of shareholders (6 pages)
31 December 2009Annual return made up to 26 March 2004 with a full list of shareholders (6 pages)
31 December 2009Annual return made up to 26 March 2008 with a full list of shareholders (6 pages)
31 December 2009Annual return made up to 26 March 2003 with a full list of shareholders (6 pages)
31 December 2009Annual return made up to 26 March 2002 with a full list of shareholders (10 pages)
31 December 2009Annual return made up to 26 March 2004 with a full list of shareholders (6 pages)
31 December 2009Annual return made up to 26 March 2008 with a full list of shareholders (6 pages)
31 December 2009Annual return made up to 26 March 2005 with a full list of shareholders (6 pages)
31 December 2009Register inspection address has been changed (1 page)
31 December 2009Annual return made up to 26 March 2009 with a full list of shareholders (6 pages)
31 December 2009Annual return made up to 26 March 2002 with a full list of shareholders (10 pages)
31 December 2009Annual return made up to 26 March 2009 with a full list of shareholders (6 pages)
31 December 2009Register(s) moved to registered inspection location (1 page)
31 December 2009Register(s) moved to registered inspection location (1 page)
31 December 2009Annual return made up to 26 March 2003 with a full list of shareholders (6 pages)
24 November 2009Termination of appointment of A G Secretarial Limited as a secretary (1 page)
24 November 2009Termination of appointment of A G Secretarial Limited as a secretary (1 page)
23 November 2009Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages)
23 November 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account 23/11/2009
(2 pages)
23 November 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account 23/11/2009
(2 pages)
23 November 2009Solvency statement dated 23/11/09 (3 pages)
23 November 2009Statement of capital on 23 November 2009
  • GBP 5,894,903.01
(4 pages)
23 November 2009Statement of capital following an allotment of shares on 23 November 2009
  • GBP 23,099,272.54
(4 pages)
23 November 2009Solvency statement dated 23/11/09 (3 pages)
23 November 2009Particulars of variation of rights attached to shares (2 pages)
23 November 2009Statement by directors (3 pages)
23 November 2009Memorandum and Articles of Association (34 pages)
23 November 2009Statement by directors (3 pages)
23 November 2009Statement of company's objects (2 pages)
23 November 2009Particulars of variation of rights attached to shares (2 pages)
23 November 2009Memorandum and Articles of Association (34 pages)
23 November 2009Notice of removal of restriction on the company's articles (2 pages)
23 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 November 2009Statement of capital on 23 November 2009
  • GBP 5,894,903.01
(4 pages)
23 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 November 2009Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages)
23 November 2009Statement of company's objects (2 pages)
23 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 November 2009Statement of capital following an allotment of shares on 23 November 2009
  • GBP 23,099,272.54
(4 pages)
23 November 2009Notice of removal of restriction on the company's articles (2 pages)
19 August 2009Full accounts made up to 31 December 2008 (14 pages)
19 August 2009Full accounts made up to 31 December 2008 (14 pages)
30 March 2009Return made up to 26/03/09; full list of members (4 pages)
30 March 2009Return made up to 26/03/09; full list of members (4 pages)
14 July 2008Return made up to 26/03/08; full list of members (4 pages)
14 July 2008Return made up to 26/03/08; full list of members (4 pages)
2 July 2008Full accounts made up to 31 December 2007 (15 pages)
2 July 2008Full accounts made up to 31 December 2007 (15 pages)
23 January 2008New director appointed (2 pages)
23 January 2008New director appointed (2 pages)
29 October 2007Director resigned (1 page)
29 October 2007Director resigned (1 page)
9 July 2007Full accounts made up to 31 December 2006 (13 pages)
9 July 2007Full accounts made up to 31 December 2006 (13 pages)
26 June 2007Return made up to 26/03/06; full list of members (3 pages)
26 June 2007Return made up to 26/03/07; full list of members (3 pages)
26 June 2007Return made up to 26/03/07; full list of members (3 pages)
26 June 2007Return made up to 26/03/06; full list of members (3 pages)
25 October 2006Director resigned (1 page)
25 October 2006Director resigned (1 page)
19 October 2006New director appointed (2 pages)
19 October 2006New director appointed (2 pages)
4 July 2006Full accounts made up to 31 December 2005 (13 pages)
4 July 2006Full accounts made up to 31 December 2005 (13 pages)
9 November 2005Full accounts made up to 31 December 2004 (11 pages)
9 November 2005Full accounts made up to 31 December 2004 (11 pages)
12 August 2005New director appointed (2 pages)
12 August 2005New director appointed (2 pages)
11 August 2005Director resigned (1 page)
11 August 2005Director resigned (1 page)
8 June 2005Return made up to 26/03/05; full list of members (3 pages)
8 June 2005Return made up to 26/03/05; full list of members (3 pages)
10 March 2005New director appointed (3 pages)
10 March 2005New director appointed (3 pages)
14 February 2005New director appointed (3 pages)
14 February 2005New director appointed (3 pages)
9 February 2005Director resigned (1 page)
9 February 2005Director resigned (1 page)
28 September 2004Full accounts made up to 31 December 2003 (12 pages)
28 September 2004Full accounts made up to 31 December 2003 (12 pages)
29 April 2004Return made up to 26/03/04; full list of members (6 pages)
29 April 2004Return made up to 26/03/04; full list of members (6 pages)
27 January 2004Location of register of members (1 page)
27 January 2004Location of register of members (1 page)
26 January 2004New secretary appointed (2 pages)
26 January 2004New secretary appointed (2 pages)
7 January 2004Secretary resigned (1 page)
7 January 2004Secretary resigned (1 page)
30 December 2003Registered office changed on 30/12/03 from: 200 aldersgate street london EC1A 4JJ (1 page)
30 December 2003Registered office changed on 30/12/03 from: 200 aldersgate street london EC1A 4JJ (1 page)
18 November 2003Director resigned (1 page)
18 November 2003Director resigned (1 page)
3 November 2003Full accounts made up to 31 December 2002 (17 pages)
3 November 2003Full accounts made up to 31 December 2002 (17 pages)
22 October 2003New director appointed (2 pages)
22 October 2003New director appointed (2 pages)
18 September 2003Secretary's particulars changed (1 page)
18 September 2003Secretary's particulars changed (1 page)
20 May 2003Registered office changed on 20/05/03 from: elizabeth house 1 high street chesterton cambridge cambridgeshire CB4 1WR (1 page)
20 May 2003Registered office changed on 20/05/03 from: elizabeth house 1 high street chesterton cambridge cambridgeshire CB4 1WR (1 page)
22 April 2003Return made up to 26/03/03; full list of members (6 pages)
22 April 2003Return made up to 26/03/03; full list of members (6 pages)
8 January 2003Director's particulars changed (1 page)
8 January 2003Director's particulars changed (1 page)
10 December 2002Director's particulars changed (1 page)
10 December 2002Director's particulars changed (1 page)
13 November 2002Director resigned (1 page)
13 November 2002Director resigned (1 page)
6 October 2002Director resigned (1 page)
6 October 2002New director appointed (3 pages)
6 October 2002New director appointed (3 pages)
6 October 2002Director resigned (1 page)
6 October 2002Director resigned (1 page)
6 October 2002New director appointed (3 pages)
6 October 2002New director appointed (3 pages)
6 October 2002Director resigned (1 page)
6 October 2002New director appointed (3 pages)
6 October 2002New director appointed (3 pages)
6 October 2002New director appointed (3 pages)
6 October 2002Director resigned (1 page)
6 October 2002Director resigned (1 page)
6 October 2002New director appointed (3 pages)
3 July 2002Director resigned (1 page)
3 July 2002Director resigned (1 page)
20 May 2002Return made up to 26/03/02; full list of members (9 pages)
20 May 2002Return made up to 26/03/02; full list of members (9 pages)
15 May 2002Memorandum and Articles of Association (41 pages)
15 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 May 2002Memorandum and Articles of Association (41 pages)
15 May 2002Certificate of re-registration from Public Limited Company to Private (1 page)
15 May 2002Application for reregistration from PLC to private (1 page)
15 May 2002Certificate of re-registration from Public Limited Company to Private (1 page)
15 May 2002Application for reregistration from PLC to private (1 page)
15 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 March 2002Full accounts made up to 31 December 2001 (26 pages)
29 March 2002Full accounts made up to 31 December 2001 (26 pages)
14 March 2002Auditor's resignation (1 page)
14 March 2002Auditor's resignation (1 page)
3 January 2002New director appointed (2 pages)
3 January 2002New director appointed (2 pages)
3 January 2002New director appointed (2 pages)
3 January 2002New director appointed (3 pages)
3 January 2002New director appointed (2 pages)
3 January 2002New director appointed (3 pages)
2 January 2002Location of register of members (1 page)
2 January 2002Director resigned (1 page)
2 January 2002Location of register of members (1 page)
2 January 2002Director resigned (1 page)
28 October 2001Group of companies' accounts made up to 30 June 2000 (40 pages)
28 October 2001Group of companies' accounts made up to 30 June 2000 (40 pages)
25 October 2001Secretary resigned (1 page)
25 October 2001New secretary appointed (2 pages)
25 October 2001New secretary appointed (2 pages)
25 October 2001Secretary resigned (1 page)
3 October 2001Return made up to 26/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 October 2001Return made up to 26/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 September 2001Director resigned (2 pages)
21 September 2001Director resigned (1 page)
21 September 2001Director resigned (2 pages)
21 September 2001Director resigned (2 pages)
21 September 2001Director resigned (2 pages)
21 September 2001Director resigned (2 pages)
21 September 2001Director's particulars changed (2 pages)
21 September 2001Director resigned (2 pages)
21 September 2001Director resigned (1 page)
21 September 2001Director resigned (1 page)
21 September 2001Director resigned (1 page)
21 September 2001Director resigned (1 page)
21 September 2001Director resigned (1 page)
21 September 2001Director's particulars changed (2 pages)
18 September 2001Strike-off action suspended (1 page)
18 September 2001First Gazette notice for compulsory strike-off (1 page)
18 September 2001Strike-off action suspended (1 page)
18 September 2001First Gazette notice for compulsory strike-off (1 page)
6 February 2001Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
6 February 2001Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
3 October 2000Ad 13/09/00-18/09/00 £ si [email protected]=10 £ ic 88502/88512 (2 pages)
3 October 2000Ad 13/09/00-18/09/00 £ si [email protected]=10 £ ic 88502/88512 (2 pages)
26 September 2000Ad 08/09/00--------- £ si [email protected]=2 £ ic 88500/88502 (2 pages)
26 September 2000Ad 08/09/00--------- £ si [email protected]=2 £ ic 88500/88502 (2 pages)
25 September 2000Ad 11/09/00--------- £ si [email protected]=14 £ ic 88486/88500 (2 pages)
25 September 2000Ad 11/09/00--------- £ si [email protected]=14 £ ic 88486/88500 (2 pages)
19 September 2000Ad 24/08/00--------- £ si [email protected]=300 £ ic 88114/88414 (2 pages)
19 September 2000Ad 23/08/00--------- £ si [email protected]=6 £ ic 88108/88114 (2 pages)
19 September 2000Ad 24/08/00--------- £ si [email protected]=300 £ ic 88114/88414 (2 pages)
19 September 2000Ad 17/08/00-21/08/00 £ si [email protected]=72 £ ic 88414/88486 (2 pages)
19 September 2000Ad 17/08/00-21/08/00 £ si [email protected]=72 £ ic 88414/88486 (2 pages)
19 September 2000Ad 23/08/00--------- £ si [email protected]=6 £ ic 88108/88114 (2 pages)
14 September 2000Ad 01/09/00--------- £ si [email protected]=2 £ ic 88098/88100 (2 pages)
14 September 2000Ad 25/08/00--------- £ si [email protected]=8 £ ic 88100/88108 (2 pages)
14 September 2000Ad 01/09/00--------- £ si [email protected]=2 £ ic 88098/88100 (2 pages)
14 September 2000Ad 25/08/00--------- £ si [email protected]=8 £ ic 88100/88108 (2 pages)
8 September 2000Ad 20/07/00--------- £ si [email protected]=10 £ ic 88088/88098 (2 pages)
8 September 2000Ad 20/07/00--------- £ si [email protected]=10 £ ic 88088/88098 (2 pages)
29 August 2000Ad 17/08/00--------- £ si [email protected]=140 £ ic 87948/88088 (2 pages)
29 August 2000Ad 17/08/00--------- £ si [email protected]=140 £ ic 87948/88088 (2 pages)
22 August 2000Ad 04/08/00--------- £ si [email protected]=200 £ ic 87748/87948 (2 pages)
22 August 2000Ad 04/08/00--------- £ si [email protected]=200 £ ic 87748/87948 (2 pages)
17 July 2000Particulars of mortgage/charge (4 pages)
17 July 2000Particulars of mortgage/charge (4 pages)
21 June 2000Ad 31/05/00-05/06/00 £ si [email protected]=113 £ ic 87635/87748 (2 pages)
21 June 2000Ad 31/05/00-05/06/00 £ si [email protected]=113 £ ic 87635/87748 (2 pages)
8 June 2000Ad 18/05/00--------- £ si [email protected]=40 £ ic 87595/87635 (2 pages)
8 June 2000Ad 18/05/00--------- £ si [email protected]=40 £ ic 87595/87635 (2 pages)
18 May 2000Ad 28/03/00--------- £ si [email protected]=40 £ ic 87555/87595 (2 pages)
18 May 2000Ad 28/03/00--------- £ si [email protected]=40 £ ic 87555/87595 (2 pages)
18 May 2000Ad 05/05/00--------- £ si [email protected]=4 £ ic 87551/87555 (2 pages)
18 May 2000Ad 05/05/00--------- £ si [email protected]=4 £ ic 87551/87555 (2 pages)
3 May 2000Ad 13/04/00--------- £ si 9055@1=9055 £ ic 78496/87551 (2 pages)
3 May 2000Ad 13/04/00--------- £ si 9055@1=9055 £ ic 78496/87551 (2 pages)
25 April 2000Ad 06/04/00--------- £ si [email protected]=17 £ ic 78479/78496 (2 pages)
25 April 2000Ad 06/04/00--------- £ si [email protected]=17 £ ic 78479/78496 (2 pages)
17 April 2000Ad 29/03/00--------- £ si [email protected]=6 £ ic 78473/78479 (2 pages)
17 April 2000Ad 29/03/00--------- £ si [email protected]=6 £ ic 78473/78479 (2 pages)
15 April 2000Return made up to 26/03/00; full list of members (10 pages)
15 April 2000Return made up to 26/03/00; full list of members (10 pages)
24 March 2000Ad 24/02/00--------- £ si [email protected]=1 £ ic 315687/315688 (4 pages)
24 March 2000Ad 09/03/00--------- £ si [email protected]=120 £ ic 315695/315815 (2 pages)
24 March 2000Ad 24/02/00--------- £ si [email protected]=1 £ ic 315687/315688 (4 pages)
24 March 2000Ad 09/03/00--------- £ si [email protected]=120 £ ic 315695/315815 (2 pages)
24 March 2000Ad 22/02/00-08/03/00 £ si [email protected]=424 £ ic 315263/315687 (2 pages)
24 March 2000Ad 22/02/00-08/03/00 £ si [email protected]=424 £ ic 315263/315687 (2 pages)
24 March 2000Ad 25/02/00--------- £ si [email protected]=7 £ ic 315688/315695 (2 pages)
24 March 2000Ad 25/02/00--------- £ si [email protected]=7 £ ic 315688/315695 (2 pages)
17 March 2000Full group accounts made up to 30 June 1999 (38 pages)
17 March 2000Full group accounts made up to 30 June 1999 (38 pages)
8 March 2000Ad 18/02/00--------- £ si [email protected]=144 £ ic 315119/315263 (2 pages)
8 March 2000Ad 18/02/00--------- £ si [email protected]=144 £ ic 315119/315263 (2 pages)
4 March 2000Ad 01/02/00-08/02/00 £ si [email protected]=44 £ ic 315075/315119 (2 pages)
4 March 2000Ad 01/02/00-08/02/00 £ si [email protected]=44 £ ic 315075/315119 (2 pages)
11 February 2000Ad 20/01/00--------- £ si [email protected]=85 £ ic 314990/315075 (4 pages)
11 February 2000Ad 20/01/00--------- £ si [email protected]=85 £ ic 314990/315075 (4 pages)
3 February 2000Director resigned (2 pages)
3 February 2000Director resigned (2 pages)
26 January 2000Ad 08/12/99--------- £ si [email protected]=7 £ ic 314843/314850 (2 pages)
26 January 2000Ad 23/12/99--------- £ si [email protected]=125 £ ic 314855/314980 (2 pages)
26 January 2000Ad 14/12/99--------- £ si [email protected]=5 £ ic 314850/314855 (2 pages)
26 January 2000Ad 17/12/99--------- £ si [email protected]=10 £ ic 314980/314990 (2 pages)
26 January 2000Ad 17/12/99--------- £ si [email protected]=10 £ ic 314980/314990 (2 pages)
26 January 2000Ad 08/12/99--------- £ si [email protected]=7 £ ic 314843/314850 (2 pages)
26 January 2000Ad 23/12/99--------- £ si [email protected]=125 £ ic 314855/314980 (2 pages)
26 January 2000Ad 14/12/99--------- £ si [email protected]=5 £ ic 314850/314855 (2 pages)
17 January 2000Ad 14/12/99--------- £ si [email protected]=9 £ ic 314834/314843 (2 pages)
17 January 2000Ad 10/12/99--------- £ si [email protected]=20 £ ic 314814/314834 (2 pages)
17 January 2000Ad 14/12/99--------- £ si [email protected]=9 £ ic 314834/314843 (2 pages)
17 January 2000Ad 10/12/99--------- £ si [email protected]=20 £ ic 314814/314834 (2 pages)
4 January 2000Ad 08/12/99--------- £ si [email protected]=3 £ ic 314811/314814 (2 pages)
4 January 2000Ad 09/12/99--------- £ si [email protected]=35 £ ic 314776/314811 (2 pages)
4 January 2000Ad 08/12/99--------- £ si [email protected]=3 £ ic 314811/314814 (2 pages)
4 January 2000Ad 09/12/99--------- £ si [email protected]=35 £ ic 314776/314811 (2 pages)
11 November 1999Ad 22/10/99--------- £ si [email protected]=9 £ ic 314767/314776 (2 pages)
11 November 1999Ad 22/10/99--------- £ si [email protected]=9 £ ic 314767/314776 (2 pages)
28 October 1999New director appointed (2 pages)
28 October 1999New director appointed (2 pages)
28 October 1999New director appointed (2 pages)
28 October 1999New director appointed (2 pages)
7 October 1999Ad 21/09/99--------- £ si [email protected]=4 £ ic 314763/314767 (2 pages)
7 October 1999Ad 21/09/99--------- £ si [email protected]=4 £ ic 314763/314767 (2 pages)
30 September 1999Ad 09/09/99--------- £ si [email protected]=21 £ ic 314742/314763 (2 pages)
30 September 1999Ad 09/09/99--------- £ si [email protected]=21 £ ic 314742/314763 (2 pages)
20 September 1999Director's particulars changed (1 page)
20 September 1999Director's particulars changed (1 page)
24 June 1999New director appointed (2 pages)
24 June 1999New director appointed (2 pages)
4 May 1999Return made up to 26/03/99; full list of members (8 pages)
4 May 1999Return made up to 26/03/99; full list of members (8 pages)
21 April 1999Ad 19/02/99-03/03/99 £ si [email protected]=20 £ ic 314722/314742 (2 pages)
21 April 1999Ad 19/02/99-03/03/99 £ si [email protected]=20 £ ic 314722/314742 (2 pages)
14 March 1999Ad 16/02/99--------- £ si [email protected]=30 £ ic 314642/314672 (2 pages)
14 March 1999Ad 09/02/99--------- £ si [email protected]=50 £ ic 314672/314722 (2 pages)
14 March 1999Ad 09/02/99--------- £ si [email protected]=50 £ ic 314672/314722 (2 pages)
14 March 1999Ad 16/02/99--------- £ si [email protected]=30 £ ic 314642/314672 (2 pages)
25 February 1999Ad 03/02/99--------- £ si [email protected]=10 £ ic 314632/314642 (2 pages)
25 February 1999Ad 03/02/99--------- £ si [email protected]=10 £ ic 314632/314642 (2 pages)
25 February 1999Ad 02/02/99--------- £ si [email protected]=10 £ ic 314622/314632 (2 pages)
25 February 1999Ad 02/02/99--------- £ si [email protected]=10 £ ic 314622/314632 (2 pages)
6 January 1999Full group accounts made up to 30 June 1998 (38 pages)
6 January 1999Full group accounts made up to 30 June 1998 (38 pages)
28 July 1998Auditor's resignation (1 page)
28 July 1998Auditor's resignation (1 page)
6 July 1998Ad 10/06/98--------- £ si [email protected]=44 £ ic 314578/314622 (2 pages)
6 July 1998Ad 10/06/98--------- £ si [email protected]=44 £ ic 314578/314622 (2 pages)
18 June 1998Return made up to 26/03/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
18 June 1998Return made up to 26/03/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
9 June 1998Ad 27/05/98--------- £ si [email protected]=20 £ ic 314558/314578 (2 pages)
9 June 1998Ad 27/05/98--------- £ si [email protected]=20 £ ic 314558/314578 (2 pages)
2 June 1998Ad 11/05/98--------- £ si [email protected]=143 £ ic 314415/314558 (2 pages)
2 June 1998Ad 26/05/98--------- £ si [email protected]=123 £ ic 314292/314415 (2 pages)
2 June 1998Ad 11/05/98--------- £ si [email protected]=143 £ ic 314415/314558 (2 pages)
2 June 1998Ad 26/05/98--------- £ si [email protected]=123 £ ic 314292/314415 (2 pages)
21 April 1998Ad 30/03/98--------- £ si [email protected]=20 £ ic 314272/314292 (2 pages)
21 April 1998Ad 30/03/98--------- £ si [email protected]=20 £ ic 314272/314292 (2 pages)
6 March 1998Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(40 pages)
6 March 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
6 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(40 pages)
6 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(40 pages)
6 March 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
6 March 1998Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(40 pages)
4 February 1998Director's particulars changed (1 page)
4 February 1998Director's particulars changed (1 page)
4 February 1998Director's particulars changed (1 page)
4 February 1998Director's particulars changed (1 page)
4 February 1998Return made up to 26/03/97; full list of members (14 pages)
4 February 1998Return made up to 26/03/97; full list of members (14 pages)
14 January 1998Director's particulars changed (1 page)
14 January 1998Director's particulars changed (1 page)
5 January 1998Full group accounts made up to 30 June 1997 (37 pages)
5 January 1998Full group accounts made up to 30 June 1997 (37 pages)
1 October 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
1 October 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
30 September 1997Ad 12/09/97--------- £ si [email protected]=250 £ ic 314022/314272 (2 pages)
30 September 1997Ad 12/09/97--------- £ si [email protected]=250 £ ic 314022/314272 (2 pages)
30 July 1997Wgm ic 911000/455499 14/01/97 wgm sr [email protected]=455500 (1 page)
30 July 1997Wgm ic 911000/455499 14/01/97 wgm sr [email protected]=455500 (1 page)
24 June 1997Ad 06/06/97--------- £ si [email protected]=182 £ ic 313840/314022 (2 pages)
24 June 1997Ad 06/06/97--------- £ si [email protected]=182 £ ic 313840/314022 (2 pages)
2 May 1997Director resigned (1 page)
2 May 1997Director resigned (1 page)
1 May 1997Ad 26/03/97--------- £ si 16000@1=16000 £ ic 314070/330070 (2 pages)
1 May 1997Ad 26/03/97--------- £ si 16000@1=16000 £ ic 314070/330070 (2 pages)
11 April 1997Ad 21/01/97-27/03/97 £ si [email protected]=1480 £ ic 312590/314070 (2 pages)
11 April 1997Ad 21/01/97-27/03/97 £ si [email protected]=1480 £ ic 312590/314070 (2 pages)
19 January 1997Statement of affairs (16 pages)
19 January 1997Ad 31/01/96--------- £ si [email protected] (2 pages)
19 January 1997Ad 31/01/96--------- £ si [email protected] (2 pages)
19 January 1997Statement of affairs (16 pages)
9 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
9 January 1997Memorandum and Articles of Association (65 pages)
9 January 1997Ad 13/11/96--------- £ si [email protected]=16700 £ ic 295864/312564 (2 pages)
9 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
9 January 1997Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(2 pages)
9 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
9 January 1997123 inc by £588000 beyond£195076 (1 page)
9 January 1997123 inc by £193076 beyond £2000 (1 page)
9 January 1997Ad 31/01/96--------- £ si [email protected] (2 pages)
9 January 1997Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(2 pages)
9 January 1997Ad 13/11/96--------- £ si [email protected]=16700 £ ic 295864/312564 (2 pages)
9 January 1997123 inc by £193076 beyond £2000 (1 page)
9 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
9 January 1997123 inc by £588000 beyond£195076 (1 page)
9 January 1997Memorandum and Articles of Association (65 pages)
9 January 1997Ad 31/01/96--------- £ si [email protected] (2 pages)
23 December 1996Ad 12/12/96--------- £ si [email protected]=4200 £ ic 291664/295864 (2 pages)
23 December 1996Ad 12/12/96--------- £ si [email protected]=4200 £ ic 291664/295864 (2 pages)
27 November 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
27 November 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
27 November 1996Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(67 pages)
27 November 1996Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(67 pages)
27 November 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
27 November 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
22 November 1996Ad 13/11/96--------- £ si [email protected]=16700 £ ic 274964/291664 (2 pages)
22 November 1996Ad 13/11/96--------- £ si [email protected]=16700 £ ic 274964/291664 (2 pages)
18 November 1996£ nc 195096/833135 04/11/96 (1 page)
18 November 1996Ad 04/11/96--------- £ si [email protected]=51778 £ ic 223186/274964 (5 pages)
18 November 1996£ nc 195096/833135 04/11/96 (1 page)
18 November 1996Ad 12/11/96--------- £ si [email protected]=28418 £ ic 194768/223186 (4 pages)
18 November 1996Ad 12/11/96--------- £ si [email protected]=28418 £ ic 194768/223186 (4 pages)
18 November 1996Ad 04/11/96--------- £ si [email protected]=51778 £ ic 223186/274964 (5 pages)
12 November 1996Memorandum and Articles of Association (8 pages)
12 November 1996Memorandum and Articles of Association (8 pages)
29 October 1996Ad 29/12/95--------- £ si 2054@94 (2 pages)
29 October 1996Ad 28/12/95--------- £ si [email protected] (2 pages)
29 October 1996Ad 29/12/95--------- £ si [email protected] (2 pages)
29 October 1996Ad 29/12/95--------- £ si 2054@94 (2 pages)
29 October 1996Ad 29/12/95--------- £ si [email protected] (2 pages)
29 October 1996Ad 28/12/95--------- £ si [email protected] (2 pages)
22 October 1996Ad 02/02/95--------- £ si [email protected] (2 pages)
22 October 1996Nc inc already adjusted 26/06/90 (1 page)
22 October 1996Nc inc already adjusted 26/06/90 (1 page)
22 October 1996S-div 24/04/89 (1 page)
22 October 1996S-div 24/04/89 (1 page)
22 October 1996Ad 02/02/95--------- £ si [email protected] (2 pages)
19 October 1996Director resigned (2 pages)
19 October 1996Director resigned (2 pages)
9 October 1996Application for reregistration from private to PLC (1 page)
9 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 October 1996Full accounts made up to 30 June 1996 (35 pages)
9 October 1996Certificate of re-registration from Private to Public Limited Company (1 page)
9 October 1996Full accounts made up to 30 June 1996 (35 pages)
9 October 1996Auditor's statement (1 page)
9 October 1996Re-registration of Memorandum and Articles (1 page)
9 October 1996Auditor's report (1 page)
9 October 1996Auditor's report (1 page)
9 October 1996Application for reregistration from private to PLC (1 page)
9 October 1996Declaration on reregistration from private to PLC (1 page)
9 October 1996Auditor's statement (1 page)
9 October 1996Balance Sheet (1 page)
9 October 1996Certificate of re-registration from Private to Public Limited Company (1 page)
9 October 1996Re-registration of Memorandum and Articles (1 page)
9 October 1996Declaration on reregistration from private to PLC (1 page)
9 October 1996Balance Sheet (1 page)
7 October 1996Registered office changed on 07/10/96 from: brunswick house 61-69 newmarket road cambridge CB5 8EG (1 page)
7 October 1996Registered office changed on 07/10/96 from: brunswick house 61-69 newmarket road cambridge CB5 8EG (1 page)
30 September 1996Full group accounts made up to 31 December 1995 (32 pages)
30 September 1996Full group accounts made up to 31 December 1995 (32 pages)
24 September 1996Accounting reference date shortened from 31/12/96 to 30/06/96 (1 page)
24 September 1996Accounting reference date shortened from 31/12/96 to 30/06/96 (1 page)
10 May 1996Return made up to 26/03/96; full list of members (7 pages)
10 May 1996Return made up to 26/03/96; full list of members (7 pages)
3 April 1996Declaration of satisfaction of mortgage/charge (1 page)
3 April 1996Declaration of satisfaction of mortgage/charge (1 page)
3 April 1996Declaration of satisfaction of mortgage/charge (1 page)
3 April 1996Declaration of satisfaction of mortgage/charge (1 page)
26 January 1996Ad 31/12/95--------- £ si [email protected]=15 £ ic 1168/1183 (2 pages)
26 January 1996Ad 31/12/95--------- £ si [email protected]=31 £ ic 1189/1220 (2 pages)
26 January 1996Ad 31/12/95--------- £ si [email protected]=6 £ ic 1183/1189 (2 pages)
26 January 1996Ad 31/12/95--------- £ si [email protected]=2 £ ic 1220/1222 (2 pages)
26 January 1996Ad 31/12/95--------- £ si [email protected]=3 £ ic 1233/1236 (2 pages)
26 January 1996Ad 31/12/95--------- £ si [email protected]=15 £ ic 1168/1183 (2 pages)
26 January 1996Ad 31/12/95--------- £ si [email protected]=6 £ ic 1183/1189 (2 pages)
26 January 1996Ad 31/12/95--------- £ si [email protected]=11 £ ic 1222/1233 (2 pages)
26 January 1996Ad 31/12/95--------- £ si [email protected]=3 £ ic 1233/1236 (2 pages)
26 January 1996Ad 31/12/95--------- £ si [email protected]=11 £ ic 1222/1233 (2 pages)
26 January 1996Ad 31/12/95--------- £ si [email protected]=31 £ ic 1189/1220 (2 pages)
26 January 1996Ad 31/12/95--------- £ si [email protected]=2 £ ic 1220/1222 (2 pages)
29 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(27 pages)
29 December 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
29 December 1995£ nc 2000/195096 15/12/95 (1 page)
29 December 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
29 December 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(27 pages)
29 December 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(27 pages)
29 December 1995£ nc 2000/195096 15/12/95 (1 page)
29 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(27 pages)
29 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 October 1995Memorandum and Articles of Association (18 pages)
16 October 1995Memorandum and Articles of Association (18 pages)
13 October 1995S-div 30/09/95 (1 page)
13 October 1995S-div 30/09/95 (1 page)
2 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(54 pages)
2 October 1995Memorandum and Articles of Association (68 pages)
2 October 1995Ad 22/09/95--------- £ si [email protected]=67 £ ic 1101/1168 (2 pages)
2 October 1995£ nc 1500/2000 20/09/95 (1 page)
2 October 1995Ad 22/09/95--------- wgm si [email protected]=911000 wgm ic 0/911000 (2 pages)
2 October 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(53 pages)
2 October 1995Ad 22/09/95--------- £ si [email protected]=67 £ ic 1101/1168 (2 pages)
2 October 1995Memorandum and Articles of Association (68 pages)
2 October 1995Ad 22/09/95--------- wgm si [email protected]=911000 wgm ic 0/911000 (2 pages)
2 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(54 pages)
2 October 1995£ nc 1500/2000 20/09/95 (1 page)
2 October 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(53 pages)
20 September 1995Full accounts made up to 31 December 1994 (29 pages)
20 September 1995Full accounts made up to 31 December 1994 (29 pages)
31 March 1995Return made up to 26/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
31 March 1995Return made up to 26/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
9 January 1995Memorandum and Articles of Association (17 pages)
9 January 1995Memorandum and Articles of Association (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (125 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (16 pages)
9 August 1994Company name changed smallworld systems LIMITED\certificate issued on 10/08/94 (2 pages)
9 August 1994Company name changed smallworld systems LIMITED\certificate issued on 10/08/94 (2 pages)
24 April 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(26 pages)
24 April 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(26 pages)
11 July 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(19 pages)
11 July 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(19 pages)
10 May 1989Memorandum and Articles of Association (6 pages)
10 May 1989Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(5 pages)
10 May 1989Memorandum and Articles of Association (6 pages)
10 May 1989Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(5 pages)
5 May 1989Particulars of mortgage/charge (3 pages)
5 May 1989Particulars of mortgage/charge (3 pages)
20 February 1989Particulars of mortgage/charge (3 pages)
20 February 1989Particulars of mortgage/charge (3 pages)
20 February 1989Particulars of mortgage/charge (3 pages)
20 February 1989Particulars of mortgage/charge (3 pages)
30 November 1988Memorandum and Articles of Association (6 pages)
30 November 1988Memorandum and Articles of Association (6 pages)
29 November 1988Company name changed\certificate issued on 29/11/88 (4 pages)
29 November 1988Company name changed\certificate issued on 29/11/88 (4 pages)
5 September 1988Incorporation (19 pages)
5 September 1988Incorporation (19 pages)