Company NameKalibrate Technologies Limited
Company StatusActive
Company Number02800886
CategoryPrivate Limited Company
Incorporation Date18 March 1993(31 years, 1 month ago)
Previous Names4

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Thomas Alexander Russell
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2017(24 years, 4 months after company formation)
Appointment Duration6 years, 9 months
RolePartner
Country of ResidenceEngland
Correspondence Address25 Savile Row
London
W1S 2ER
Director NameMr Matthew Roy Peacock
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2017(24 years, 4 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Savile Row
London
W1S 2ER
Director NameMr Anthony Nicholas Greatorex
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2019(26 years, 2 months after company formation)
Appointment Duration4 years, 11 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSuite 213, No.2 Circle Square, 1 Symphony Park
Manchester
M1 7FS
Director NameMr Oliver Daniel Shaw
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2019(26 years, 7 months after company formation)
Appointment Duration4 years, 6 months
RoleCEO
Country of ResidenceEngland
Correspondence Address213, No.2 Circle Square 1 Symphony Park
Manchester
M1 7FS
Director NameMr Richard Stephen Laker
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2021(28 years, 2 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 213, No.2 Circle Square, 1 Symphony Park
Manchester
M1 7FS
Director NameMr Giles Edward Lorimer Smyth
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2022(29 years, 4 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address213, No.2 Circle Square 1 Symphony Park
Manchester
M1 7FS
Director NameCharles William Wetzel
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityAmerican
StatusCurrent
Appointed21 February 2023(29 years, 11 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSuite 213, No.2 Circle Square, 1 Symphony Park
Manchester
M1 7FS
Director NameJean-Christophe Bennavail
Date of BirthApril 1959 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed19 May 1993(2 months after company formation)
Appointment Duration10 years, 1 month (resigned 04 July 2003)
RoleChief Technology Officer
Correspondence Address13 Holker Close
Poynton
Stockport
Cheshire
SK12 1XW
Secretary NameAnne-Marie Singh
NationalityFrench
StatusResigned
Appointed19 May 1993(2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 05 July 1993)
RoleCompany Director
Correspondence Address12 Pleasant Way
Cheadle Hulme
Cheadle
Cheshire
SK8 7PF
Director NameMr John David William Brockington
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1993(3 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 27 February 1995)
RoleCompany Director
Correspondence Address14 Chapel Lane
Rainow
Macclesfield
Cheshire
SK10 5UD
Secretary NameJean-Christophe Bennavail
NationalityFrench
StatusResigned
Appointed05 July 1993(3 months, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 01 June 1997)
RoleCompany Director
Correspondence Address13 Holker Close
Poynton
Stockport
Cheshire
SK12 1XW
Secretary NameJeffrey Alan Stott
NationalityBritish
StatusResigned
Appointed01 June 1997(4 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 22 May 1998)
RoleFinancial Officer
Correspondence Address61 Borrowdale Avenue
Gatley
Cheadle
Cheshire
SK8 4QQ
Secretary NameJean-Christophe Bennavail
NationalityBritish
StatusResigned
Appointed22 May 1998(5 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 March 2000)
RoleCompany Director
Correspondence Address30 Bath Crescent
Cheadle Hulme
Cheadle
Cheshire
SK8 7QU
Director NameMr Philip James Crawford
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1998(5 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 September 2001)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCranbourne Lodge Drift Road
Winkfield
Windsor
Berkshire
SL4 4RP
Secretary NameDavid Gordon Lee
NationalityBritish
StatusResigned
Appointed18 March 2000(7 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 06 February 2001)
RoleCompany Director
Correspondence AddressThe Bell House Rectory Farm Road
Rectory Farm Road
Little Wilbraham
Cambridgeshire
CB1 5LB
Director NameMr Iain Duncan Cockburn
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2000(7 years, 6 months after company formation)
Appointment Duration7 years (resigned 08 October 2007)
RoleChartered Accountant
Correspondence Address44 Hawthorn Lane
Wilmslow
Cheshire
SK9 5DG
Secretary NameRobert Trevor Dunkley
NationalityBritish
StatusResigned
Appointed06 February 2001(7 years, 10 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 06 July 2001)
RoleCompany Director
Correspondence Address48 Sagars Road
Handforth
Cheshire
SK9 3EE
Secretary NameIain Duncan Cockburn
NationalityBritish
StatusResigned
Appointed06 July 2001(8 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 February 2003)
RoleChartered Accountant
Correspondence Address2 Balmoral Close
Knutsford
Cheshire
WA16 8LN
Secretary NameFiona Martha Haworth
NationalityBritish
StatusResigned
Appointed26 February 2003(9 years, 11 months after company formation)
Appointment Duration3 months, 1 week (resigned 10 June 2003)
RoleCompany Director
Correspondence Address20 South Parade
Bramhall
Stockport
SK7 3BH
Secretary NameMr Iain Duncan Cockburn
NationalityBritish
StatusResigned
Appointed10 June 2003(10 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 08 October 2007)
RoleChartered Accountant
Correspondence Address44 Hawthorn Lane
Wilmslow
Cheshire
SK9 5DG
Director NameMr Richard Philip Bernstein
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2003(10 years, 3 months after company formation)
Appointment Duration10 years, 5 months (resigned 28 November 2013)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressSt James's Buildings 79 Oxford Street
Manchester
Lancashire
M1 6SS
Secretary NameNicola Clare Riley
NationalityBritish
StatusResigned
Appointed08 October 2007(14 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 03 May 2011)
RoleCompany Director
Correspondence Address26 Longacres Drive
Whitworth
Lancashire
OL12 8JT
Secretary NameMr Bradley Ormsby
StatusResigned
Appointed04 May 2011(18 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 07 November 2014)
RoleCompany Director
Correspondence AddressSt James's Buildings 79 Oxford Street
Manchester
Lancashire
M1 6SS
Director NameMr Richard Henry Grogan
Date of BirthNovember 1953 (Born 70 years ago)
NationalityAmerican,French
StatusResigned
Appointed29 November 2013(20 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 12 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address196 Deansgate Deansgate
Manchester
M3 3WF
Director NameMr Neville Davis
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2014(21 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 July 2017)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address196 Deansgate Deansgate
Manchester
M3 3WF
Director NameMr Nicholas John Habgood
Date of BirthApril 1965 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed09 September 2014(21 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address196 Deansgate Deansgate
Manchester
M3 3WF
Director NameMr Gregg Raymond Budoi
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed07 November 2014(21 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 September 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address196 Deansgate Deansgate
Manchester
M3 3WF
Secretary NameMr Gregg Raymond Budoi
StatusResigned
Appointed07 November 2014(21 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 September 2017)
RoleCompany Director
Correspondence Address196 Deansgate Deansgate
Manchester
M3 3WF
Director NameMr Jog Dhody
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2017(24 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 January 2020)
RoleOperating Partner
Country of ResidenceEngland
Correspondence Address25 Savile Row
London
W1S 2ER
Director NameMr Ashley John Brown
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2017(24 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 2019)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address196 Deansgate Deansgate
Manchester
M3 3WF
Secretary NameMr Ashley John Brown
StatusResigned
Appointed08 September 2017(24 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 2019)
RoleCompany Director
Correspondence Address196 Deansgate Deansgate
Manchester
M3 3WF
Director NameMr Stephen Bacon
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2019(25 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 May 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address196 Deansgate Deansgate
Manchester
M3 3WF
Secretary NameMr Stephen Bacon
StatusResigned
Appointed31 January 2019(25 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 May 2020)
RoleCompany Director
Correspondence Address196 Deansgate Deansgate
Manchester
M3 3WF
Secretary NameMr Julian Maslen
StatusResigned
Appointed26 May 2020(27 years, 2 months after company formation)
Appointment Duration10 months (resigned 22 March 2021)
RoleCompany Director
Correspondence Address196 Deansgate Deansgate
Manchester
M3 3WF
Secretary NameMr Oliver Daniel Shaw
StatusResigned
Appointed22 March 2021(28 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 04 February 2022)
RoleCompany Director
Correspondence Address196 Deansgate Deansgate
Manchester
M3 3WF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 March 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.kalibratetech.com
Email address[email protected]
Telephone0161 2280040
Telephone regionManchester

Location

Registered AddressSuite 213, No.2 Circle Square, 1 Symphony Park
Manchester
M1 7FS

Shareholders

2.3m at £0.002Hargreave Hale LTD
6.95%
Ordinary
2.1m at £0.002Blackrock Investment Management (Uk) LTD
6.29%
Ordinary
11.8m at £0.002Invesco Perpetual
35.43%
Ordinary
-OTHER
20.86%
-
6.3m at £0.002Azini 3 LLP
19.00%
Ordinary
3.8m at £0.002Eurovestech PLC
11.48%
Ordinary

Financials

Year2014
Turnover£21,689,364
Net Worth£7,319,471
Cash£3,063,841
Current Liabilities£6,077,194

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return7 February 2024 (2 months, 3 weeks ago)
Next Return Due21 February 2025 (9 months, 3 weeks from now)

Charges

16 March 2016Delivered on: 19 March 2016
Persons entitled: Pnc Bank, National Association ("Pnc")

Classification: A registered charge
Outstanding
3 June 2015Delivered on: 10 June 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
12 March 2015Delivered on: 19 March 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
27 June 2003Delivered on: 5 July 2003
Persons entitled: Bruntwood 2000 First Properties Limited

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its right, title and interest in the account and all monies from time to time standing to the credit of the account.
Outstanding
17 November 2022Delivered on: 29 November 2022
Persons entitled: Alter Domus Trustees (UK) Limited

Classification: A registered charge
Outstanding
17 November 2022Delivered on: 28 November 2022
Persons entitled: Alter Domus Trustees (UK) Limited

Classification: A registered charge
Particulars: The instrument creates a charge, expressed as a fixed charge, over land, ship, aircraft and intellectual property of the company. Certain intellectual property is specified, including the patent with patent number 2208867.8. please refer to the instrument for more details.
Outstanding
18 May 2021Delivered on: 24 May 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
26 July 2018Delivered on: 1 August 2018
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
22 December 2003Delivered on: 5 January 2004
Satisfied on: 23 August 2012
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 550/01/50295039 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account.
Fully Satisfied
7 June 2001Delivered on: 13 June 2001
Satisfied on: 23 August 2012
Persons entitled: National Westminster Bank PLC

Classification: Charge over deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 8896240 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account.
Fully Satisfied
10 December 1997Delivered on: 18 December 1997
Satisfied on: 23 August 2012
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
13 June 1995Delivered on: 21 June 1995
Satisfied on: 31 March 2003
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £11,000 together with interest held by the bank on an account numbered 29809975 and designated by reference to the company.
Fully Satisfied
22 February 1994Delivered on: 7 March 1994
Satisfied on: 31 March 2003
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £5,500 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 29809975 & earmarked or designated by reference to the company.
Fully Satisfied

Filing History

5 December 2023Registration of charge 028008860014, created on 29 November 2023 (18 pages)
27 October 2023Full accounts made up to 31 December 2022 (34 pages)
13 July 2023Registered office address changed from 213, No.2 Circle Square 1 Symphony Park Manchester M1 7FS United Kingdom to Suite 213, No.2 Circle Square, 1 Symphony Park Manchester M1 7FS on 13 July 2023 (1 page)
3 March 2023Appointment of Charles William Wetzel as a director on 21 February 2023 (2 pages)
10 February 2023Full accounts made up to 31 December 2021 (31 pages)
7 February 2023Confirmation statement made on 7 February 2023 with no updates (3 pages)
30 January 2023Change of details for Kalibrate Acquisition Limited as a person with significant control on 12 July 2017 (2 pages)
7 December 2022Termination of appointment of Oliver Daniel Shaw as a director on 5 December 2022 (1 page)
30 November 2022Satisfaction of charge 028008860011 in full (1 page)
30 November 2022Satisfaction of charge 028008860010 in full (1 page)
29 November 2022Director's details changed for Mr Giles Edward Lorimer Smyth on 22 July 2022 (2 pages)
29 November 2022Registration of charge 028008860013, created on 17 November 2022 (49 pages)
28 November 2022Registration of charge 028008860012, created on 17 November 2022 (71 pages)
22 November 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
4 August 2022Appointment of Mr Giles Edward Lorimer Smyth as a director on 22 July 2022 (2 pages)
29 June 2022Registered office address changed from Suite 213, No 2 Circle Square Suite 213, No 2 Circle Square 1 Symphony Park Manchester M1 7FS England to 213, No.2 Circle Square 1 Symphony Park Manchester M1 7FS on 29 June 2022 (1 page)
23 June 2022Registered office address changed from Suite 213, No 2 Circle Square Oxford Road Manchester M1 7ED England to Suite 213, No 2 Circle Square Suite 213, No 2 Circle Square 1 Symphony Park Manchester M1 7FS on 23 June 2022 (1 page)
2 June 2022Registered office address changed from 196 Deansgate Deansgate Manchester M3 3WF England to Suite 213, No 2 Circle Square Oxford Road Manchester M1 7ED on 2 June 2022 (1 page)
7 March 2022Full accounts made up to 31 December 2020 (32 pages)
7 February 2022Confirmation statement made on 7 February 2022 with updates (5 pages)
7 February 2022Statement of capital following an allotment of shares on 17 July 2017
  • GBP 74,312.086
(4 pages)
4 February 2022Termination of appointment of Oliver Daniel Shaw as a secretary on 4 February 2022 (1 page)
20 November 2021Satisfaction of charge 5 in full (1 page)
22 June 2021Appointment of Mr Richard Stephen Laker as a director on 27 May 2021 (2 pages)
21 June 2021Change of details for Canterbury Acquisition Limited as a person with significant control on 21 June 2021 (2 pages)
21 June 2021Termination of appointment of Julian Maslen as a secretary on 22 March 2021 (1 page)
24 May 2021Registration of charge 028008860011, created on 18 May 2021 (18 pages)
7 May 2021Confirmation statement made on 10 March 2021 with updates (4 pages)
7 May 2021Termination of appointment of Julian David Maslen as a director on 22 March 2021 (1 page)
6 April 2021Appointment of Mr Oliver Daniel Shaw as a secretary on 22 March 2021 (2 pages)
9 December 2020Current accounting period extended from 30 June 2020 to 31 December 2020 (1 page)
6 July 2020Termination of appointment of Mark Brian Hawtin as a director on 22 May 2020 (1 page)
6 July 2020Termination of appointment of Stephen Bacon as a secretary on 26 May 2020 (1 page)
6 July 2020Termination of appointment of Anila Siraj as a director on 30 June 2020 (1 page)
6 July 2020Termination of appointment of Stephen Bacon as a director on 26 May 2020 (1 page)
6 July 2020Termination of appointment of Norris Peter Lyons as a director on 30 June 2020 (1 page)
6 July 2020Appointment of Mr Julian David Maslen as a director on 26 May 2020 (2 pages)
6 July 2020Appointment of Mr Julian Maslen as a secretary on 26 May 2020 (2 pages)
23 April 2020Full accounts made up to 30 June 2019 (34 pages)
20 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
11 February 2020Termination of appointment of Jog Dhody as a director on 29 January 2020 (1 page)
27 January 2020Termination of appointment of Ian Raymond Thompson as a director on 31 December 2019 (1 page)
27 November 2019Satisfaction of charge 028008860009 in full (1 page)
25 October 2019Appointment of Mr Norris Peter Lyons as a director on 28 February 2019 (2 pages)
25 October 2019Appointment of Mr Oliver Daniel Shaw as a director on 23 October 2019 (2 pages)
18 September 2019Termination of appointment of Brian Mccusker as a director on 27 August 2019 (1 page)
23 August 2019Director's details changed for Mr Thomas Alexander Russell on 15 August 2019 (2 pages)
23 August 2019Director's details changed for Mr Matthew Roy Peacock on 15 August 2019 (2 pages)
23 August 2019Director's details changed for Mr Jog Dhody on 15 August 2019 (2 pages)
18 July 2019Appointment of Mr Anthony Nicholas Greatorex as a director on 21 May 2019 (2 pages)
25 June 2019Appointment of Ms Anila Siraj as a director on 1 April 2019 (2 pages)
25 June 2019Appointment of Mr Brian Mccusker as a director on 1 April 2019 (2 pages)
29 April 2019Full accounts made up to 30 June 2018 (38 pages)
18 April 2019Termination of appointment of Gary William Mcilraith as a director on 1 April 2019 (1 page)
11 March 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
5 February 2019Termination of appointment of Ashley John Brown as a director on 31 January 2019 (1 page)
5 February 2019Appointment of Mr Stephen Bacon as a secretary on 31 January 2019 (2 pages)
5 February 2019Termination of appointment of Ashley John Brown as a secretary on 31 January 2019 (1 page)
5 February 2019Appointment of Mr Stephen Bacon as a director on 31 January 2019 (2 pages)
22 January 2019Director's details changed for Mr Ian Raymond Thompson on 9 July 2018 (2 pages)
4 January 2019Termination of appointment of Adam James Hutcheson as a director on 18 December 2018 (1 page)
29 November 2018Notification of Canterbury Acquisition Limited as a person with significant control on 12 July 2017 (2 pages)
1 August 2018Registration of charge 028008860010, created on 26 July 2018 (24 pages)
30 July 2018Appointment of Mr Gary William Mcilraith as a director on 26 July 2018 (2 pages)
20 April 2018Confirmation statement made on 18 March 2018 with updates (4 pages)
28 November 2017Certificate of re-registration from Public Limited Company to Private (1 page)
28 November 2017Re-registration of Memorandum and Articles (23 pages)
28 November 2017Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
28 November 2017Re-registration from a public company to a private limited company (2 pages)
28 November 2017Re-registration from a public company to a private limited company
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private
(2 pages)
28 November 2017Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
27 November 2017Group of companies' accounts made up to 30 June 2017 (32 pages)
27 November 2017Group of companies' accounts made up to 30 June 2017 (32 pages)
17 November 2017Appointment of Mr Ian Raymond Thompson as a director on 30 October 2017 (2 pages)
17 November 2017Appointment of Mr Ian Raymond Thompson as a director on 30 October 2017 (2 pages)
17 October 2017Appointment of Mr Ashley John Brown as a secretary on 8 September 2017 (2 pages)
17 October 2017Appointment of Mr Adam James Hutcheson as a director on 1 September 2017 (2 pages)
17 October 2017Appointment of Mr Ashley John Brown as a director on 8 September 2017 (2 pages)
17 October 2017Appointment of Mr Ashley John Brown as a director on 8 September 2017 (2 pages)
17 October 2017Appointment of Mr Adam James Hutcheson as a director on 1 September 2017 (2 pages)
17 October 2017Appointment of Mr Ashley John Brown as a secretary on 8 September 2017 (2 pages)
16 October 2017Termination of appointment of Gregg Raymond Budoi as a director on 8 September 2017 (1 page)
16 October 2017Termination of appointment of Gregg Raymond Budoi as a secretary on 8 September 2017 (1 page)
16 October 2017Termination of appointment of Gregg Raymond Budoi as a director on 8 September 2017 (1 page)
16 October 2017Termination of appointment of Gregg Raymond Budoi as a secretary on 8 September 2017 (1 page)
16 October 2017Appointment of Mr Mark Brian Hawtin as a director on 1 September 2017 (2 pages)
16 October 2017Appointment of Mr Mark Brian Hawtin as a director on 1 September 2017 (2 pages)
14 September 2017Termination of appointment of Robert B Stein, Jr as a director on 31 August 2017 (1 page)
14 September 2017Termination of appointment of Robert B Stein, Jr as a director on 31 August 2017 (1 page)
13 July 2017Termination of appointment of Neville Davis as a director on 12 July 2017 (1 page)
13 July 2017Termination of appointment of Richard Henry Grogan as a director on 12 July 2017 (1 page)
13 July 2017Appointment of Mr Matthew Roy Peacock as a director on 12 July 2017 (2 pages)
13 July 2017Termination of appointment of Philip James Lawler as a director on 12 July 2017 (1 page)
13 July 2017Termination of appointment of Nicholas John Habgood as a director on 12 July 2017 (1 page)
13 July 2017Appointment of Mr Thomas Alexander Russell as a director on 12 July 2017 (2 pages)
13 July 2017Appointment of Mr Thomas Alexander Russell as a director on 12 July 2017 (2 pages)
13 July 2017Termination of appointment of Nicholas John Habgood as a director on 12 July 2017 (1 page)
13 July 2017Termination of appointment of Neville Davis as a director on 12 July 2017 (1 page)
13 July 2017Appointment of Mr Matthew Roy Peacock as a director on 12 July 2017 (2 pages)
13 July 2017Appointment of Mr Jog Dhody as a director on 12 July 2017 (2 pages)
13 July 2017Termination of appointment of Philip James Lawler as a director on 12 July 2017 (1 page)
13 July 2017Appointment of Mr Jog Dhody as a director on 12 July 2017 (2 pages)
13 July 2017Termination of appointment of Richard Henry Grogan as a director on 12 July 2017 (1 page)
5 July 2017Registered office address changed from St James's Buildings 79 Oxford Street Manchester Lancashire M1 6SS to 196 Deansgate Deansgate Manchester M3 3WF on 5 July 2017 (1 page)
5 July 2017Registered office address changed from St James's Buildings 79 Oxford Street Manchester Lancashire M1 6SS to 196 Deansgate Deansgate Manchester M3 3WF on 5 July 2017 (1 page)
29 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
8 January 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
8 January 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
4 January 2017Group of companies' accounts made up to 30 June 2016 (54 pages)
4 January 2017Group of companies' accounts made up to 30 June 2016 (54 pages)
13 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 67,600.07
(12 pages)
13 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 67,600.07
(12 pages)
19 March 2016Registration of charge 028008860009, created on 16 March 2016 (44 pages)
19 March 2016Registration of charge 028008860009, created on 16 March 2016 (44 pages)
17 March 2016Satisfaction of charge 028008860008 in full (1 page)
17 March 2016Satisfaction of charge 028008860008 in full (1 page)
1 March 2016Satisfaction of charge 028008860007 in full (1 page)
1 March 2016Satisfaction of charge 028008860007 in full (1 page)
27 January 2016Statement of capital following an allotment of shares on 16 December 2015
  • GBP 67,600.07
(4 pages)
27 January 2016Statement of capital following an allotment of shares on 16 December 2015
  • GBP 67,600.07
(4 pages)
22 December 2015Group of companies' accounts made up to 30 June 2015 (46 pages)
22 December 2015Group of companies' accounts made up to 30 June 2015 (46 pages)
14 December 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 December 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
10 June 2015Registration of charge 028008860008, created on 3 June 2015 (5 pages)
10 June 2015Registration of charge 028008860008, created on 3 June 2015 (5 pages)
10 June 2015Registration of charge 028008860008, created on 3 June 2015 (5 pages)
2 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 66,455.696
(8 pages)
2 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 66,455.696
(8 pages)
19 March 2015Registration of charge 028008860007, created on 12 March 2015 (4 pages)
19 March 2015Registration of charge 028008860007, created on 12 March 2015 (4 pages)
15 January 2015Group of companies' accounts made up to 30 June 2014 (34 pages)
15 January 2015Group of companies' accounts made up to 30 June 2014 (34 pages)
15 December 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
12 November 2014Appointment of Mr Gregg Raymond Budoi as a secretary on 7 November 2014 (2 pages)
12 November 2014Termination of appointment of Bradley Ormsby as a director on 7 November 2014 (1 page)
12 November 2014Termination of appointment of Bradley Ormsby as a secretary on 7 November 2014 (1 page)
12 November 2014Appointment of Mr Gregg Raymond Budoi as a director on 7 November 2014 (2 pages)
12 November 2014Appointment of Mr Gregg Raymond Budoi as a director on 7 November 2014 (2 pages)
12 November 2014Termination of appointment of Bradley Ormsby as a secretary on 7 November 2014 (1 page)
12 November 2014Appointment of Mr Gregg Raymond Budoi as a secretary on 7 November 2014 (2 pages)
12 November 2014Termination of appointment of Bradley Ormsby as a director on 7 November 2014 (1 page)
12 November 2014Termination of appointment of Bradley Ormsby as a director on 7 November 2014 (1 page)
12 November 2014Appointment of Mr Gregg Raymond Budoi as a director on 7 November 2014 (2 pages)
12 November 2014Termination of appointment of Bradley Ormsby as a secretary on 7 November 2014 (1 page)
12 November 2014Appointment of Mr Gregg Raymond Budoi as a secretary on 7 November 2014 (2 pages)
24 September 2014Appointment of Mr Neville Davis as a director on 31 July 2014 (2 pages)
24 September 2014Appointment of Mr Nicholas John Habgood as a director on 9 September 2014 (2 pages)
24 September 2014Appointment of Mr Neville Davis as a director on 31 July 2014 (2 pages)
24 September 2014Appointment of Mr Nicholas John Habgood as a director on 9 September 2014 (2 pages)
24 September 2014Appointment of Mr Nicholas John Habgood as a director on 9 September 2014 (2 pages)
7 April 2014Register inspection address has been changed (1 page)
7 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 66,455.7
(7 pages)
7 April 2014Register inspection address has been changed (1 page)
7 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 66,455.7
(7 pages)
4 April 2014Appointment of Mr Richard Henry Grogan as a director (2 pages)
4 April 2014Appointment of Mr Richard Henry Grogan as a director (2 pages)
3 April 2014Appointment of Mr Philip James Lawler as a director (2 pages)
3 April 2014Appointment of Mr Philip James Lawler as a director (2 pages)
3 April 2014Termination of appointment of Richard Bernstein as a director (1 page)
3 April 2014Termination of appointment of Richard Bernstein as a director (1 page)
20 March 2014Group of companies' accounts made up to 30 June 2013 (36 pages)
20 March 2014Group of companies' accounts made up to 30 June 2013 (36 pages)
25 November 2013Re-registration from a private company to a public company (5 pages)
25 November 2013Re-registration of Memorandum and Articles (53 pages)
25 November 2013Re-registration from a private company to a public company (5 pages)
25 November 2013Auditor's report (1 page)
25 November 2013Auditor's report (1 page)
25 November 2013Balance Sheet (2 pages)
25 November 2013Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
25 November 2013Certificate of re-registration from Private to Public Limited Company (1 page)
25 November 2013Re-registration of Memorandum and Articles (53 pages)
25 November 2013Auditor's statement (1 page)
25 November 2013Balance Sheet (2 pages)
25 November 2013Auditor's statement (1 page)
25 November 2013Certificate of re-registration from Private to Public Limited Company (1 page)
25 November 2013Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
6 November 2013Statement of capital on 6 November 2013
  • GBP 1,090.30
(4 pages)
6 November 2013Solvency statement dated 31/10/13 (3 pages)
6 November 2013Statement by directors (3 pages)
6 November 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
6 November 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
6 November 2013Statement of capital on 6 November 2013
  • GBP 1,090.30
(4 pages)
6 November 2013Solvency statement dated 31/10/13 (3 pages)
6 November 2013Statement by directors (3 pages)
6 November 2013Statement of capital on 6 November 2013
  • GBP 1,090.30
(4 pages)
24 October 2013Company name changed knowledge support systems LIMITED\certificate issued on 24/10/13
  • RES15 ‐ Change company name resolution on 2013-10-23
(3 pages)
24 October 2013Company name changed knowledge support systems LIMITED\certificate issued on 24/10/13
  • RES15 ‐ Change company name resolution on 2013-10-23
(3 pages)
24 October 2013Change of name notice (2 pages)
24 October 2013Change of name notice (2 pages)
19 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (5 pages)
19 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (5 pages)
24 January 2013Group of companies' accounts made up to 30 June 2012 (27 pages)
24 January 2013Group of companies' accounts made up to 30 June 2012 (27 pages)
3 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
3 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
3 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
3 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
3 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
3 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
22 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES16 ‐ Resolution of redemption of redeemable shares
(20 pages)
22 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES16 ‐ Resolution of redemption of redeemable shares
(20 pages)
22 August 2012Statement of capital on 16 August 2012
  • GBP 1,090.30
(5 pages)
22 August 2012Statement of capital on 16 August 2012
  • GBP 1,090.30
(5 pages)
7 June 2012Termination of appointment of Jean Petit as a director (1 page)
7 June 2012Termination of appointment of Jean Petit as a director (1 page)
13 April 2012Appointment of Mr Bradley Ormsby as a director (2 pages)
13 April 2012Appointment of Mr Bradley Ormsby as a director (2 pages)
29 March 2012Director's details changed for Mr Richard Philip Bernstein on 3 January 2012 (2 pages)
29 March 2012Director's details changed for Mr Richard Philip Bernstein on 3 January 2012 (2 pages)
29 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (6 pages)
29 March 2012Director's details changed for Mr Richard Philip Bernstein on 3 January 2012 (2 pages)
29 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (6 pages)
21 March 2012Group of companies' accounts made up to 30 June 2011 (29 pages)
21 March 2012Group of companies' accounts made up to 30 June 2011 (29 pages)
4 July 2011Termination of appointment of Nicola Riley as a secretary (1 page)
4 July 2011Appointment of Mr Bradley Ormsby as a secretary (1 page)
4 July 2011Appointment of Mr Bradley Ormsby as a secretary (1 page)
4 July 2011Previous accounting period extended from 27 June 2011 to 30 June 2011 (1 page)
4 July 2011Previous accounting period extended from 27 June 2011 to 30 June 2011 (1 page)
4 July 2011Termination of appointment of Nicola Riley as a secretary (1 page)
25 March 2011Group of companies' accounts made up to 27 June 2010 (26 pages)
25 March 2011Group of companies' accounts made up to 27 June 2010 (26 pages)
18 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (7 pages)
18 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (7 pages)
2 June 2010Statement of capital on 2 June 2010
  • GBP 11,090.30
(5 pages)
2 June 2010Statement of capital on 2 June 2010
  • GBP 11,090.30
(5 pages)
2 June 2010Statement of capital on 2 June 2010
  • GBP 11,090.30
(5 pages)
2 June 2010Solvency statement dated 14/05/10 (1 page)
2 June 2010Resolutions
  • RES13 ‐ Share premium account be cancelled and the amount of the reserve arising be treated as realised profit 14/05/2010
(2 pages)
2 June 2010Statement by directors (1 page)
2 June 2010Resolutions
  • RES13 ‐ Share premium account be cancelled and the amount of the reserve arising be treated as realised profit 14/05/2010
(2 pages)
2 June 2010Statement by directors (1 page)
2 June 2010Solvency statement dated 14/05/10 (1 page)
30 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (6 pages)
30 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (6 pages)
29 March 2010Director's details changed for Robert B Stein, Jr on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Robert B Stein, Jr on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Jean Michel Petit on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Jean Michel Petit on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Jean Michel Petit on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Robert B Stein, Jr on 1 October 2009 (2 pages)
15 December 2009Group of companies' accounts made up to 27 June 2009 (28 pages)
15 December 2009Group of companies' accounts made up to 27 June 2009 (28 pages)
30 April 2009Group of companies' accounts made up to 27 June 2008 (28 pages)
30 April 2009Group of companies' accounts made up to 27 June 2008 (28 pages)
30 March 2009Registered office changed on 30/03/2009 from st james's buildings 79 oxford street manchester lancashire M1 6SS (1 page)
30 March 2009Registered office changed on 30/03/2009 from st james's buildings 79 oxford street manchester lancashire M1 6SS (1 page)
30 March 2009Registered office changed on 30/03/2009 from st james's buildings 79 oxford street manchester lancashire M1 6SS (1 page)
30 March 2009Return made up to 18/03/09; full list of members (4 pages)
30 March 2009Registered office changed on 30/03/2009 from st james's buildings 79 oxford street manchester lancashire M1 6SS (1 page)
30 March 2009Return made up to 18/03/09; full list of members (4 pages)
16 April 2008Group of companies' accounts made up to 27 June 2007 (28 pages)
16 April 2008Group of companies' accounts made up to 27 June 2007 (28 pages)
8 April 2008Return made up to 18/03/08; full list of members (4 pages)
8 April 2008Return made up to 18/03/08; full list of members (4 pages)
18 January 2008New director appointed (1 page)
18 January 2008New director appointed (1 page)
18 October 2007New secretary appointed (2 pages)
18 October 2007Secretary resigned;director resigned (1 page)
18 October 2007Secretary resigned;director resigned (1 page)
18 October 2007New secretary appointed (2 pages)
8 June 2007Return made up to 18/03/07; full list of members (3 pages)
8 June 2007Return made up to 18/03/07; full list of members (3 pages)
23 April 2007Group of companies' accounts made up to 27 June 2006 (25 pages)
23 April 2007Group of companies' accounts made up to 27 June 2006 (25 pages)
14 July 2006Return made up to 18/03/04; no change of members; amend (8 pages)
14 July 2006Return made up to 18/03/04; no change of members; amend (8 pages)
22 June 2006Return made up to 18/03/06; full list of members (7 pages)
22 June 2006Return made up to 18/03/05; full list of members; amend (8 pages)
22 June 2006Return made up to 18/03/05; full list of members; amend (8 pages)
20 April 2006Group of companies' accounts made up to 27 June 2005 (23 pages)
20 April 2006Group of companies' accounts made up to 27 June 2005 (23 pages)
16 December 2005Director resigned (1 page)
16 December 2005Director resigned (1 page)
17 May 2005Return made up to 18/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 May 2005Return made up to 18/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
29 April 2005Group of companies' accounts made up to 27 June 2004 (23 pages)
29 April 2005Group of companies' accounts made up to 27 June 2004 (23 pages)
10 May 2004Group of companies' accounts made up to 27 June 2003 (24 pages)
10 May 2004Group of companies' accounts made up to 27 June 2003 (24 pages)
5 May 2004Return made up to 18/03/04; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
5 May 2004Return made up to 18/03/04; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
10 February 2004Accounting reference date shortened from 31/12/03 to 27/06/03 (1 page)
10 February 2004Accounting reference date shortened from 31/12/03 to 27/06/03 (1 page)
5 January 2004Particulars of mortgage/charge (3 pages)
5 January 2004Particulars of mortgage/charge (3 pages)
5 November 2003New director appointed (2 pages)
5 November 2003New director appointed (2 pages)
5 November 2003New director appointed (2 pages)
5 November 2003New director appointed (2 pages)
12 July 2003Director resigned (1 page)
12 July 2003Director resigned (1 page)
5 July 2003Particulars of mortgage/charge (5 pages)
5 July 2003Particulars of mortgage/charge (5 pages)
3 July 2003Ad 26/06/03--------- £ si [email protected]=10 £ ic 11080/11090 (2 pages)
3 July 2003Ad 26/06/03--------- £ si [email protected]=10 £ ic 11080/11090 (2 pages)
16 June 2003Secretary resigned (1 page)
16 June 2003Secretary resigned (1 page)
16 June 2003New secretary appointed (2 pages)
16 June 2003New secretary appointed (2 pages)
10 June 2003Full accounts made up to 31 December 2002 (21 pages)
10 June 2003Full accounts made up to 31 December 2002 (21 pages)
14 May 2003Ad 09/05/03--------- £ si [email protected]=10 £ ic 11070/11080 (2 pages)
14 May 2003Ad 09/05/03--------- £ si [email protected]=10 £ ic 11070/11080 (2 pages)
31 March 2003Declaration of satisfaction of mortgage/charge (1 page)
31 March 2003Declaration of satisfaction of mortgage/charge (1 page)
31 March 2003Declaration of satisfaction of mortgage/charge (1 page)
31 March 2003Declaration of satisfaction of mortgage/charge (1 page)
28 March 2003Return made up to 18/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 March 2003Return made up to 18/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
10 March 2003New secretary appointed (2 pages)
10 March 2003Secretary resigned (1 page)
10 March 2003New secretary appointed (2 pages)
10 March 2003Secretary resigned (1 page)
8 July 2002Director resigned (1 page)
8 July 2002Director resigned (1 page)
8 May 2002Full accounts made up to 31 December 2001 (19 pages)
8 May 2002Full accounts made up to 31 December 2001 (19 pages)
23 April 2002Return made up to 18/03/02; full list of members
  • 363(287) ‐ Registered office changed on 23/04/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 April 2002Return made up to 18/03/02; full list of members
  • 363(287) ‐ Registered office changed on 23/04/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 April 2002Director resigned (1 page)
3 April 2002Director resigned (1 page)
19 September 2001New director appointed (2 pages)
19 September 2001New director appointed (2 pages)
18 September 2001Director resigned (1 page)
18 September 2001Director resigned (1 page)
18 September 2001Director resigned (1 page)
18 September 2001Director resigned (1 page)
12 July 2001New secretary appointed (2 pages)
12 July 2001Secretary resigned (1 page)
12 July 2001Secretary resigned (1 page)
12 July 2001New secretary appointed (2 pages)
13 June 2001Particulars of mortgage/charge (3 pages)
13 June 2001Particulars of mortgage/charge (3 pages)
14 May 2001Full accounts made up to 31 December 2000 (20 pages)
14 May 2001Full accounts made up to 31 December 2000 (20 pages)
28 March 2001Return made up to 18/03/01; full list of members (8 pages)
28 March 2001Return made up to 18/03/01; full list of members (8 pages)
20 February 2001Secretary resigned (1 page)
20 February 2001Secretary resigned (1 page)
9 February 2001New secretary appointed (2 pages)
9 February 2001New secretary appointed (2 pages)
26 January 2001Memorandum and Articles of Association (13 pages)
26 January 2001£ nc 1050/37001100 02/01/01 (2 pages)
26 January 2001Ad 02/01/01--------- £ si [email protected]=50 £ si 10000@1=10000 £ ic 1020/11070 (2 pages)
26 January 2001Resolutions
  • ORES01 ‐ Ordinary resolution of Memorandum of Association
(4 pages)
26 January 2001£ nc 1050/37001100 02/01/01 (2 pages)
26 January 2001Ad 02/01/01--------- £ si [email protected]=50 £ si 10000@1=10000 £ ic 1020/11070 (2 pages)
26 January 2001Memorandum and Articles of Association (13 pages)
26 January 2001Resolutions
  • ORES01 ‐ Ordinary resolution of Memorandum of Association
(4 pages)
29 December 2000Auditor's resignation (2 pages)
29 December 2000Auditor's resignation (2 pages)
29 September 2000New director appointed (2 pages)
29 September 2000New director appointed (2 pages)
7 August 2000Registered office changed on 07/08/00 from: 1ST floor peter house manchester lancashire M1 5AN (1 page)
7 August 2000Registered office changed on 07/08/00 from: 1ST floor peter house manchester lancashire M1 5AN (1 page)
27 March 2000Director resigned (1 page)
27 March 2000New secretary appointed (2 pages)
27 March 2000Director resigned (1 page)
27 March 2000Return made up to 18/03/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
27 March 2000New secretary appointed (2 pages)
27 March 2000Return made up to 18/03/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
9 March 2000Full group accounts made up to 31 December 1999 (25 pages)
9 March 2000Full group accounts made up to 31 December 1999 (25 pages)
7 March 2000Registered office changed on 07/03/00 from: 1ST floor peter house oxford street manchester M1 5AW (1 page)
7 March 2000Registered office changed on 07/03/00 from: 1ST floor peter house oxford street manchester M1 5AW (1 page)
14 July 1999New director appointed (2 pages)
14 July 1999New director appointed (2 pages)
18 May 1999Full accounts made up to 31 December 1998 (19 pages)
18 May 1999Full accounts made up to 31 December 1998 (19 pages)
12 April 1999Return made up to 18/03/99; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
12 April 1999Return made up to 18/03/99; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
9 November 1998New director appointed (2 pages)
9 November 1998New director appointed (2 pages)
8 October 1998Full accounts made up to 31 December 1997 (18 pages)
8 October 1998Full accounts made up to 31 December 1997 (18 pages)
4 June 1998New secretary appointed (2 pages)
4 June 1998New secretary appointed (2 pages)
4 June 1998Secretary resigned;director resigned (1 page)
4 June 1998Auditor's resignation (1 page)
4 June 1998Secretary resigned;director resigned (1 page)
4 June 1998Auditor's resignation (1 page)
10 March 1998Return made up to 18/03/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
10 March 1998Return made up to 18/03/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
18 December 1997Particulars of mortgage/charge (3 pages)
18 December 1997Particulars of mortgage/charge (3 pages)
21 November 1997Registered office changed on 21/11/97 from: 12 pleasant way cheadle hulme cheshire SK8 7PF (1 page)
21 November 1997Registered office changed on 21/11/97 from: 12 pleasant way cheadle hulme cheshire SK8 7PF (1 page)
12 September 1997S-div 10/07/97 (1 page)
12 September 1997S-div 10/07/97 (1 page)
12 September 1997Nc inc already adjusted 10/07/97 (1 page)
12 September 1997Nc inc already adjusted 10/07/97 (1 page)
5 September 1997Ad 18/08/97--------- £ si [email protected]=20 £ ic 1000/1020 (2 pages)
5 September 1997Ad 18/08/97--------- £ si [email protected]=20 £ ic 1000/1020 (2 pages)
29 August 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
29 August 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
29 August 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
29 August 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
29 August 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
29 August 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
29 August 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
29 August 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
28 June 1997Accounts for a small company made up to 31 December 1996 (6 pages)
28 June 1997Accounts for a small company made up to 31 December 1996 (6 pages)
18 June 1997Director resigned (1 page)
18 June 1997Director resigned (1 page)
28 May 1997New secretary appointed (2 pages)
28 May 1997New secretary appointed (2 pages)
28 May 1997Secretary resigned (1 page)
28 May 1997Director resigned (1 page)
28 May 1997Director resigned (1 page)
28 May 1997Secretary resigned (1 page)
17 April 1997New director appointed (2 pages)
17 April 1997New director appointed (2 pages)
7 April 1997Return made up to 18/03/97; no change of members (4 pages)
7 April 1997Return made up to 18/03/97; no change of members (4 pages)
7 April 1997New director appointed (2 pages)
7 April 1997New director appointed (2 pages)
7 April 1997New director appointed (2 pages)
7 April 1997New director appointed (2 pages)
11 July 1996Accounts for a small company made up to 31 December 1995 (8 pages)
11 July 1996Accounts for a small company made up to 31 December 1995 (8 pages)
1 June 1996Return made up to 18/03/96; no change of members (4 pages)
1 June 1996Return made up to 18/03/96; no change of members (4 pages)
20 February 1996Auditor's resignation (1 page)
20 February 1996Auditor's resignation (1 page)
13 October 1995Director resigned (2 pages)
13 October 1995Director resigned (2 pages)
21 June 1995Particulars of mortgage/charge (3 pages)
21 June 1995Particulars of mortgage/charge (3 pages)
9 March 1995Return made up to 18/03/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
9 March 1995Return made up to 18/03/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
7 June 1994Return made up to 18/03/94; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(8 pages)
7 June 1994Return made up to 18/03/94; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(8 pages)
16 June 1993Memorandum and Articles of Association (8 pages)
16 June 1993Memorandum and Articles of Association (8 pages)
10 June 1993Company name changed\certificate issued on 10/06/93 (2 pages)
10 June 1993Company name changed\certificate issued on 10/06/93 (2 pages)
18 March 1993Incorporation (9 pages)
18 March 1993Incorporation (9 pages)