Company NameNCC Group Accumuli Security Limited
DirectorsMichael Maddison and Guy David Ellis
Company StatusActive
Company Number03203561
CategoryPrivate Limited Company
Incorporation Date24 May 1996(27 years, 11 months ago)
Previous Names5

Business Activity

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

Directors

Secretary NameMr Edward Jonathan Williams
StatusCurrent
Appointed26 July 2018(22 years, 2 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Correspondence AddressXyz Building 2 Hardman Boulevard
Spinningfields
Manchester
M3 3AQ
Director NameMichael Maddison
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2022(26 years, 1 month after company formation)
Appointment Duration1 year, 9 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressXyz Building 2 Hardman Boulevard
Spinningfields
Manchester
M3 3AQ
Director NameMr Guy David Ellis
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2023(27 years, 1 month after company formation)
Appointment Duration9 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressXyz Building 2 Hardman Boulevard
Spinningfields
Manchester
M3 3AQ
Director NameMr Julian Jon Rigg
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTuscany House White Hart Lane
Basingstoke
Hampshire
RG21 4AF
Director NameRobert Paul Day
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1996(same day as company formation)
RoleTechnical Consultant
Correspondence Address12 Foxglove Close
Basingstoke
Hampshire
RG22 5NR
Secretary NameNicola Frith
NationalityBritish
StatusResigned
Appointed24 May 1996(same day as company formation)
RoleAccountant
Correspondence Address17 Darracott Close
Camberley
Surrey
GU15 1PL
Director NameMr Alan John Swan
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1997(8 months, 3 weeks after company formation)
Appointment Duration10 years (resigned 02 March 2007)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address23 The Deerings
Harpenden
Hertfordshire
AL5 2PF
Director NameNigel John McNamara
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1997(1 year, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 July 2000)
RoleSales Director
Correspondence AddressThe Orchard
Viggory Lane
Woking
Surrey
GU21 4XH
Secretary NameMichael Jervis
NationalityBritish
StatusResigned
Appointed21 July 1998(2 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 07 January 2004)
RoleCompany Director
Correspondence Address19 Portree Drive
Rise Park
Nottingham
NG5 5DT
Director NameDavid Henderson
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(4 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 23 November 2001)
RoleManager
Correspondence AddressAshorne House
92 Eastgate
Hornsea
North Humberside
HU18 1ND
Director NameMr Dean Roderick Murtagh
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(4 years, 1 month after company formation)
Appointment Duration13 years, 8 months (resigned 14 March 2014)
RoleManager
Country of ResidenceEngland
Correspondence AddressTuscany House White Hart Lane
Basingstoke
Hampshire
RG21 4AF
Director NameGregory Paul Bryan
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2004(7 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2005)
RoleBusiness Development Director
Correspondence AddressFlat 1
2 Belsize Lane
London
NW3 5AB
Secretary NameMr Alan John Swan
NationalityBritish
StatusResigned
Appointed07 January 2004(7 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 25 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTuscany House White Hart Lane
Basingstoke
Hampshire
RG21 4AF
Director NameMr Sebastian Spence
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2006(9 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 07 October 2008)
RoleIT Services
Country of ResidenceUnited Kingdom
Correspondence Address19 Fellow Green
West End
Woking
Surrey
GU24 9LL
Director NameDerek Andrew Alway
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2006(10 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 September 2008)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressFarmyard Cottage Holtspur
Bottom Farm Riding Lane
Beaconsfield
Bucks
HP9 1BS
Director NameMr Alan John Swan
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2009(12 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTuscany House White Hart Lane
Basingstoke
Hampshire
RG21 4AF
Director NameIan David Winn
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2010(14 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 25 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Modwen Road Waters Edge Business Park
Salford
Manchester
M5 3EZ
Secretary NameIan David Winn
NationalityBritish
StatusResigned
Appointed25 November 2010(14 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 January 2012)
RoleCompany Director
Correspondence Address31 Modwen Road Waters Edge Business Park
Salford
Manchester
M5 3EZ
Secretary NameMr Martin Yalden
StatusResigned
Appointed27 January 2012(15 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 25 June 2015)
RoleCompany Director
Correspondence AddressTuscany House White Hart Lane
Basingstoke
Hampshire
RG21 4AF
Director NameMr Gavin Anthony Peter Lyons
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(16 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTuscany House White Hart Lane
Basingstoke
Hampshire
RG21 4AF
Director NameMr Atul Patel
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2015(19 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 15 August 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressManchester Technology Centre Oxford Road
Manchester
M1 7EF
Director NameMr Robert Francis Charles Cotton
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2015(19 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 06 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManchester Technology Centre Oxford Road
Manchester
M1 7EF
Secretary NameHelen Louise Nisbet
StatusResigned
Appointed25 June 2015(19 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 26 July 2018)
RoleCompany Director
Correspondence AddressManchester Technology Centre Oxford Road
Manchester
M1 7EF
Director NameMr Roger Gary Rawlinson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2016(20 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManchester Technology Centre Oxford Road
Manchester
M1 7EF
Director NameMr Brian Thomas Tenner
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2017(20 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressXyz Building 2 Hardman Boulevard
Spinningfields
Manchester
M3 3AQ
Director NameMr Timothy John Kowalski
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2018(22 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressXyz Building 2 Hardman Boulevard
Spinningfields
Manchester
M3 3AQ
Director NameDr Adam Howard Palser
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2018(22 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 17 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressXyz Building 2 Hardman Boulevard
Spinningfields
Manchester
M3 3AQ
Secretary NameMrs Suzana Cross
StatusResigned
Appointed26 July 2018(22 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 August 2019)
RoleCompany Director
Correspondence AddressXyz Building 2 Hardman Boulevard
Spinningfields
Manchester
M3 3AQ
Secretary NameAlexandra Dilys Williamson
StatusResigned
Appointed30 August 2019(23 years, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 09 January 2020)
RoleCompany Director
Correspondence AddressXyz Building 2 Hardman Boulevard
Spinningfields
Manchester
M3 3AQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 May 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 May 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteaccumuli.com
Email address[email protected]
Telephone01256 303700
Telephone regionBasingstoke

Location

Registered AddressXyz Building 2 Hardman Boulevard
Spinningfields
Manchester
M3 3AQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

144.3k at £0.1Accumuli (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£14,771,162
Gross Profit£7,238,647
Net Worth-£2,659,871
Cash£3,815,266
Current Liabilities£17,722,886

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return24 May 2023 (11 months ago)
Next Return Due7 June 2024 (1 month, 2 weeks from now)

Charges

14 September 2015Delivered on: 23 September 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
9 June 2011Delivered on: 11 June 2011
Satisfied on: 15 September 2015
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

28 February 2024Full accounts made up to 31 May 2023 (33 pages)
7 February 2024Current accounting period extended from 31 May 2024 to 30 September 2024 (1 page)
6 July 2023Termination of appointment of Timothy John Kowalski as a director on 30 June 2023 (1 page)
6 July 2023Appointment of Mr Guy David Ellis as a director on 30 June 2023 (2 pages)
8 June 2023Confirmation statement made on 24 May 2023 with no updates (3 pages)
27 January 2023Director's details changed for Michael Maddison on 12 January 2023 (2 pages)
17 January 2023Director's details changed for Michael Maddison on 1 January 2023 (2 pages)
10 January 2023Full accounts made up to 31 May 2022 (34 pages)
13 July 2022Appointment of Michael Maddison as a director on 7 July 2022 (2 pages)
12 July 2022Termination of appointment of Adam Howard Palser as a director on 17 June 2022 (1 page)
31 May 2022Confirmation statement made on 24 May 2022 with no updates (3 pages)
4 March 2022Director's details changed for Mr Timothy John Kowalski on 1 February 2022 (2 pages)
22 December 2021Full accounts made up to 31 May 2021 (34 pages)
30 June 2021Confirmation statement made on 24 May 2021 with updates (5 pages)
27 May 2021Notification of Ncc Group Cyber Security (Uk) Limited as a person with significant control on 20 May 2021 (2 pages)
27 May 2021Cessation of Ncc Group (Solutions) Limited as a person with significant control on 20 May 2021 (1 page)
10 March 2021Full accounts made up to 31 May 2020 (34 pages)
3 June 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
4 March 2020Full accounts made up to 31 May 2019 (29 pages)
10 January 2020Termination of appointment of Alexandra Dilys Williamson as a secretary on 9 January 2020 (1 page)
13 September 2019Appointment of Alexandra Dilys Williamson as a secretary on 30 August 2019 (2 pages)
13 September 2019Termination of appointment of Suzana Cross as a secretary on 30 August 2019 (1 page)
14 June 2019Cessation of Accumuli (Holdings) Limited as a person with significant control on 31 May 2018 (1 page)
14 June 2019Confirmation statement made on 24 May 2019 with updates (4 pages)
4 April 2019Full accounts made up to 31 May 2018 (27 pages)
3 December 2018Termination of appointment of Roger Gary Rawlinson as a director on 30 November 2018 (1 page)
26 November 2018Satisfaction of charge 032035610002 in full (1 page)
15 October 2018Notification of Ncc Group (Solutions) Limited as a person with significant control on 31 May 2018 (2 pages)
13 August 2018Termination of appointment of Brian Thomas Tenner as a director on 12 August 2018 (1 page)
31 July 2018Appointment of Mr Adam Howard Palser as a director on 26 July 2018 (2 pages)
31 July 2018Termination of appointment of Helen Louise Nisbet as a secretary on 26 July 2018 (1 page)
31 July 2018Appointment of Mrs Suzana Cross as a secretary on 26 July 2018 (2 pages)
31 July 2018Appointment of Mr Edward Jonathan Williams as a secretary on 26 July 2018 (2 pages)
31 July 2018Appointment of Mr Timothy John Kowalski as a director on 26 July 2018 (2 pages)
11 June 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
22 February 2018Full accounts made up to 31 May 2017 (24 pages)
13 September 2017Change of details for Accumuli (Holdings) Limited as a person with significant control on 1 August 2017 (2 pages)
13 September 2017Change of details for Accumuli (Holdings) Limited as a person with significant control on 1 August 2017 (2 pages)
15 August 2017Resolutions
  • RES13 ‐ Appointment and termination of director 03/03/2017
(1 page)
15 August 2017Resolutions
  • RES13 ‐ Appointment and termination of director 03/03/2017
(1 page)
9 August 2017Registered office address changed from Manchester Technology Centre Oxford Road Manchester M1 7EF England to Xyz Building 2 Hardman Boulevard Spinningfields Manchester M3 3AQ on 9 August 2017 (1 page)
9 August 2017Registered office address changed from Manchester Technology Centre Oxford Road Manchester M1 7EF England to Xyz Building 2 Hardman Boulevard Spinningfields Manchester M3 3AQ on 9 August 2017 (1 page)
26 May 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
28 April 2017Full accounts made up to 31 May 2016 (26 pages)
28 April 2017Full accounts made up to 31 May 2016 (26 pages)
20 March 2017Registered office address changed from Tuscany House White Hart Lane Basingstoke Hampshire RG21 4AF to Manchester Technology Centre Oxford Road Manchester M1 7EF on 20 March 2017 (1 page)
20 March 2017Registered office address changed from Tuscany House White Hart Lane Basingstoke Hampshire RG21 4AF to Manchester Technology Centre Oxford Road Manchester M1 7EF on 20 March 2017 (1 page)
14 March 2017Termination of appointment of Robert Francis Charles Cotton as a director on 6 March 2017 (1 page)
14 March 2017Termination of appointment of Robert Francis Charles Cotton as a director on 6 March 2017 (1 page)
14 March 2017Appointment of Mr Brian Tenner as a director on 6 March 2017 (2 pages)
14 March 2017Appointment of Mr Brian Tenner as a director on 6 March 2017 (2 pages)
19 August 2016Termination of appointment of Atul Patel as a director on 15 August 2016 (1 page)
19 August 2016Appointment of Mr Roger Rawlinson as a director on 15 August 2016 (2 pages)
19 August 2016Appointment of Mr Roger Rawlinson as a director on 15 August 2016 (2 pages)
19 August 2016Termination of appointment of Atul Patel as a director on 15 August 2016 (1 page)
15 June 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-06-01
(1 page)
15 June 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-06-01
(1 page)
1 June 2016Company name changed accumuli security LTD\certificate issued on 01/06/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-01
(3 pages)
1 June 2016Company name changed accumuli security LTD\certificate issued on 01/06/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-01
(3 pages)
31 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 144,250
(5 pages)
31 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 144,250
(5 pages)
16 March 2016Current accounting period extended from 31 March 2016 to 31 May 2016 (1 page)
16 March 2016Current accounting period extended from 31 March 2016 to 31 May 2016 (1 page)
17 November 2015Full accounts made up to 31 March 2015 (19 pages)
17 November 2015Full accounts made up to 31 March 2015 (19 pages)
23 September 2015Registration of charge 032035610002, created on 14 September 2015 (14 pages)
23 September 2015Registration of charge 032035610002, created on 14 September 2015 (14 pages)
15 September 2015Satisfaction of charge 1 in full (4 pages)
15 September 2015Satisfaction of charge 1 in full (4 pages)
30 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
30 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
16 July 2015Termination of appointment of Gavin Anthony Peter Lyons as a director on 25 June 2015 (1 page)
16 July 2015Appointment of Mr Robert Francis Charles Cotton as a director on 25 June 2015 (2 pages)
16 July 2015Termination of appointment of Ian David Winn as a director on 25 June 2015 (1 page)
16 July 2015Appointment of Helen Louise Nisbet as a secretary on 25 June 2015 (2 pages)
16 July 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 144,250
(5 pages)
16 July 2015Appointment of Mr Robert Francis Charles Cotton as a director on 25 June 2015 (2 pages)
16 July 2015Appointment of Helen Louise Nisbet as a secretary on 25 June 2015 (2 pages)
16 July 2015Appointment of Mr Atul Patel as a director on 25 June 2015 (2 pages)
16 July 2015Termination of appointment of Ian David Winn as a director on 25 June 2015 (1 page)
16 July 2015Termination of appointment of Martin Yalden as a secretary on 25 June 2015 (1 page)
16 July 2015Appointment of Mr Atul Patel as a director on 25 June 2015 (2 pages)
16 July 2015Termination of appointment of Martin Yalden as a secretary on 25 June 2015 (1 page)
16 July 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 144,250
(5 pages)
16 July 2015Termination of appointment of Gavin Anthony Peter Lyons as a director on 25 June 2015 (1 page)
8 January 2015Resolutions
  • RES13 ‐ Facilities agreement 18/12/2014
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
8 January 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Facilities agreement 18/12/2014
(4 pages)
9 December 2014Full accounts made up to 31 March 2014 (16 pages)
9 December 2014Full accounts made up to 31 March 2014 (16 pages)
25 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 14,425
(5 pages)
25 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 14,425
(5 pages)
14 March 2014Termination of appointment of Dean Murtagh as a director (1 page)
14 March 2014Termination of appointment of Dean Murtagh as a director (1 page)
6 March 2014Company name changed accumuli security networks LIMITED\certificate issued on 06/03/14
  • RES15 ‐ Change company name resolution on 2014-03-01
(2 pages)
6 March 2014Company name changed accumuli security networks LIMITED\certificate issued on 06/03/14
  • RES15 ‐ Change company name resolution on 2014-03-01
(2 pages)
6 March 2014Change of name notice (2 pages)
6 March 2014Change of name notice (2 pages)
27 September 2013Resolutions
  • RES13 ‐ Dividend year ending 31/03/13 20/09/2013
(2 pages)
27 September 2013Resolutions
  • RES13 ‐ Dividend year ending 31/03/13 20/09/2013
(2 pages)
25 September 2013Full accounts made up to 31 March 2013 (16 pages)
25 September 2013Full accounts made up to 31 March 2013 (16 pages)
4 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
4 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
1 March 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1 (3 pages)
1 March 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1 (3 pages)
24 October 2012Full accounts made up to 31 March 2012 (16 pages)
24 October 2012Full accounts made up to 31 March 2012 (16 pages)
15 August 2012Appointment of Mr Gavin Anthony Peter Lyons as a director (2 pages)
15 August 2012Appointment of Mr Gavin Anthony Peter Lyons as a director (2 pages)
25 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
25 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
11 February 2012Termination of appointment of Ian Winn as a secretary (1 page)
11 February 2012Termination of appointment of Ian Winn as a secretary (1 page)
27 January 2012Appointment of Mr Martin Yalden as a secretary (1 page)
27 January 2012Appointment of Mr Martin Yalden as a secretary (1 page)
11 November 2011Full accounts made up to 31 March 2011 (17 pages)
11 November 2011Full accounts made up to 31 March 2011 (17 pages)
19 July 2011Change of name notice (2 pages)
19 July 2011Company name changed tuscany networks LIMITED\certificate issued on 19/07/11
  • RES15 ‐ Change company name resolution on 2011-07-14
(2 pages)
19 July 2011Change of name notice (2 pages)
19 July 2011Company name changed tuscany networks LIMITED\certificate issued on 19/07/11
  • RES15 ‐ Change company name resolution on 2011-07-14
(2 pages)
11 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
31 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (6 pages)
31 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (6 pages)
21 March 2011Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
21 March 2011Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
29 November 2010Termination of appointment of Alan Swan as a director (2 pages)
29 November 2010Appointment of Ian David Winn as a secretary (3 pages)
29 November 2010Termination of appointment of Alan Swan as a director (2 pages)
29 November 2010Termination of appointment of Julian Rigg as a director (2 pages)
29 November 2010Termination of appointment of Alan Swan as a secretary (2 pages)
29 November 2010Appointment of Ian David Winn as a director (3 pages)
29 November 2010Termination of appointment of Alan Swan as a secretary (2 pages)
29 November 2010Termination of appointment of Julian Rigg as a director (2 pages)
29 November 2010Appointment of Ian David Winn as a secretary (3 pages)
29 November 2010Appointment of Ian David Winn as a director (3 pages)
3 November 2010Purchase of own shares. (1 page)
3 November 2010Purchase of own shares. (1 page)
3 November 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
3 November 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
3 November 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
3 November 2010Purchase of own shares. (1 page)
3 November 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
3 November 2010Purchase of own shares. (1 page)
28 October 2010Statement of capital following an allotment of shares on 1 July 2003
  • GBP 16,049.1
(2 pages)
28 October 2010Statement of capital following an allotment of shares on 1 July 2003
  • GBP 16,049.1
(2 pages)
28 October 2010Statement of capital following an allotment of shares on 1 July 2003
  • GBP 16,049.1
(2 pages)
5 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
5 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
10 June 2010Secretary's details changed for Mr Alan John Swan on 24 May 2010 (1 page)
10 June 2010Director's details changed for Mr Dean Roderick Murtagh on 24 May 2010 (2 pages)
10 June 2010Director's details changed for Mr Julian Jon Rigg on 24 May 2010 (2 pages)
10 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
10 June 2010Secretary's details changed for Mr Alan John Swan on 24 May 2010 (1 page)
10 June 2010Director's details changed for Mr Alan John Swan on 24 May 2010 (2 pages)
10 June 2010Director's details changed for Mr Julian Jon Rigg on 24 May 2010 (2 pages)
10 June 2010Director's details changed for Mr Dean Roderick Murtagh on 24 May 2010 (2 pages)
10 June 2010Register inspection address has been changed (1 page)
10 June 2010Register inspection address has been changed (1 page)
10 June 2010Director's details changed for Mr Alan John Swan on 24 May 2010 (2 pages)
29 May 2009Return made up to 24/05/09; full list of members (5 pages)
29 May 2009Registered office changed on 29/05/2009 from tuscany house white hart lane basingstoke hampshire RG21 4AF united kingdom (1 page)
29 May 2009Location of debenture register (1 page)
29 May 2009Location of debenture register (1 page)
29 May 2009Location of register of members (1 page)
29 May 2009Return made up to 24/05/09; full list of members (5 pages)
29 May 2009Registered office changed on 29/05/2009 from tuscany house white hart lane basingstoke hampshire RG21 4AF united kingdom (1 page)
29 May 2009Location of register of members (1 page)
18 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
18 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
6 April 2009Director appointed mr alan john swan (2 pages)
6 April 2009Director appointed mr alan john swan (2 pages)
27 March 2009Registered office changed on 27/03/2009 from the square basing view basingstoke hampshire RG21 4EB united kingdom (1 page)
27 March 2009Registered office changed on 27/03/2009 from the square basing view basingstoke hampshire RG21 4EB united kingdom (1 page)
25 March 2009Memorandum and Articles of Association (13 pages)
25 March 2009Memorandum and Articles of Association (13 pages)
18 March 2009Company name changed N3K informatik LIMITED\certificate issued on 20/03/09 (2 pages)
18 March 2009Company name changed N3K informatik LIMITED\certificate issued on 20/03/09 (2 pages)
22 January 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
22 January 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
8 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
8 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
7 October 2008Location of debenture register (1 page)
7 October 2008Return made up to 24/05/08; full list of members (5 pages)
7 October 2008Appointment terminated director sebastian spence (1 page)
7 October 2008Location of debenture register (1 page)
7 October 2008Return made up to 24/05/08; full list of members (5 pages)
7 October 2008Location of register of members (1 page)
7 October 2008Registered office changed on 07/10/2008 from the square basing view basingstoke hampshire RG21 4EB (1 page)
7 October 2008Location of register of members (1 page)
7 October 2008Registered office changed on 07/10/2008 from the square basing view basingstoke hampshire RG21 4EB (1 page)
7 October 2008Appointment terminated director sebastian spence (1 page)
22 September 2008Appointment terminated director derek alway (1 page)
22 September 2008Appointment terminated director derek alway (1 page)
15 June 2007Return made up to 24/05/07; full list of members (3 pages)
15 June 2007Director's particulars changed (1 page)
15 June 2007Return made up to 24/05/07; full list of members (3 pages)
15 June 2007Director's particulars changed (1 page)
15 March 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
15 March 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
12 March 2007Director resigned (1 page)
12 March 2007Director resigned (1 page)
16 January 2007£ ic 17424/16099 06/12/06 £ sr [email protected]=1325 (1 page)
16 January 2007£ ic 17424/16099 06/12/06 £ sr [email protected]=1325 (1 page)
6 December 2006New director appointed (2 pages)
6 December 2006New director appointed (2 pages)
9 November 2006Return made up to 24/05/06; full list of members (3 pages)
9 November 2006Return made up to 24/05/06; full list of members (3 pages)
16 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
16 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
11 April 2006Director's particulars changed (1 page)
11 April 2006Director's particulars changed (1 page)
24 March 2006Director's particulars changed (1 page)
24 March 2006Director's particulars changed (1 page)
22 February 2006New director appointed (2 pages)
22 February 2006New director appointed (2 pages)
19 July 2005Director resigned (1 page)
19 July 2005Director resigned (1 page)
2 June 2005Return made up to 24/05/05; full list of members (9 pages)
2 June 2005Return made up to 24/05/05; full list of members (9 pages)
7 March 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
7 March 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
15 November 2004Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
15 November 2004Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
6 September 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
6 September 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
28 July 2004Return made up to 24/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 July 2004Return made up to 24/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 April 2004Registered office changed on 26/04/04 from: worting house church lane worting basingstoke hampshire RG23 8PY (1 page)
26 April 2004Registered office changed on 26/04/04 from: worting house church lane worting basingstoke hampshire RG23 8PY (1 page)
11 February 2004Secretary resigned (1 page)
11 February 2004Secretary resigned (1 page)
13 January 2004New secretary appointed (2 pages)
13 January 2004New director appointed (2 pages)
13 January 2004New director appointed (2 pages)
13 January 2004New secretary appointed (2 pages)
15 September 2003Accounts for a small company made up to 30 June 2003 (6 pages)
15 September 2003Accounts for a small company made up to 30 June 2003 (6 pages)
20 June 2003Return made up to 24/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 June 2003Return made up to 24/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 September 2002Accounts for a small company made up to 30 June 2002 (6 pages)
20 September 2002Accounts for a small company made up to 30 June 2002 (6 pages)
27 June 2002Return made up to 24/05/02; full list of members (8 pages)
27 June 2002Return made up to 24/05/02; full list of members (8 pages)
29 November 2001Registered office changed on 29/11/01 from: winchfield lodge old potbridge road, winchfield hook hampshire RG27 8BT (1 page)
29 November 2001Director resigned (1 page)
29 November 2001Director resigned (1 page)
29 November 2001Registered office changed on 29/11/01 from: winchfield lodge old potbridge road, winchfield hook hampshire RG27 8BT (1 page)
28 November 2001Company name changed internet & intranet solutions li mited\certificate issued on 28/11/01 (2 pages)
28 November 2001Company name changed internet & intranet solutions li mited\certificate issued on 28/11/01 (2 pages)
30 October 2001Accounts for a small company made up to 30 June 2001 (6 pages)
30 October 2001Accounts for a small company made up to 30 June 2001 (6 pages)
22 June 2001Return made up to 24/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 June 2001Return made up to 24/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 June 2001Ad 01/07/00--------- £ si [email protected] (2 pages)
22 June 2001Ad 01/07/00--------- £ si [email protected] (2 pages)
26 March 2001Accounts for a small company made up to 30 June 2000 (8 pages)
26 March 2001Accounts for a small company made up to 30 June 2000 (8 pages)
25 July 2000Ad 01/07/99--------- £ si [email protected] (2 pages)
25 July 2000Director resigned (1 page)
25 July 2000Director resigned (1 page)
25 July 2000Return made up to 24/05/00; full list of members; amend (8 pages)
25 July 2000Return made up to 24/05/00; full list of members; amend (8 pages)
25 July 2000Ad 01/07/99--------- £ si [email protected] (2 pages)
11 July 2000New director appointed (2 pages)
11 July 2000New director appointed (2 pages)
11 July 2000New director appointed (2 pages)
11 July 2000New director appointed (2 pages)
27 June 2000Return made up to 24/05/00; full list of members (8 pages)
27 June 2000Return made up to 24/05/00; full list of members (8 pages)
26 June 2000Registered office changed on 26/06/00 from: worting house church lane worting basingstoke hampshire RG23 8PY (1 page)
26 June 2000Registered office changed on 26/06/00 from: worting house church lane worting basingstoke hampshire RG23 8PY (1 page)
4 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
4 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
16 February 2000Director's particulars changed (1 page)
16 February 2000Director's particulars changed (1 page)
2 July 1999Return made up to 24/05/99; full list of members (6 pages)
2 July 1999Return made up to 24/05/99; full list of members (6 pages)
7 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
7 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
26 November 1998Registered office changed on 26/11/98 from: 12 neptune court cyclops wharf, homer drive london E14 3UQ (1 page)
26 November 1998Registered office changed on 26/11/98 from: 12 neptune court cyclops wharf, homer drive london E14 3UQ (1 page)
23 November 1998Director's particulars changed (1 page)
23 November 1998Director's particulars changed (1 page)
26 July 1998New secretary appointed (2 pages)
26 July 1998New secretary appointed (2 pages)
26 July 1998Secretary resigned (1 page)
26 July 1998Secretary resigned (1 page)
10 July 1998Return made up to 24/05/98; no change of members (4 pages)
10 July 1998Return made up to 24/05/98; no change of members (4 pages)
1 July 1998Div 29/04/98 (1 page)
1 July 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(19 pages)
1 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
1 July 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(19 pages)
1 July 1998Ad 29/04/98--------- £ si [email protected]=13000 £ ic 1000/14000 (2 pages)
1 July 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(19 pages)
1 July 1998£ nc 1000/100000 29/04/98 (1 page)
1 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
1 July 1998Div 29/04/98 (1 page)
1 July 1998Ad 29/04/98--------- £ si [email protected]=13000 £ ic 1000/14000 (2 pages)
1 July 1998£ nc 1000/100000 29/04/98 (1 page)
1 July 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(19 pages)
1 July 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(19 pages)
1 July 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(19 pages)
24 June 1998Accounts for a small company made up to 31 May 1997 (8 pages)
24 June 1998Accounts for a small company made up to 31 May 1997 (8 pages)
27 May 1998Director's particulars changed (1 page)
27 May 1998Director's particulars changed (1 page)
11 April 1998Accounting reference date extended from 31/05/98 to 30/06/98 (1 page)
11 April 1998Accounting reference date extended from 31/05/98 to 30/06/98 (1 page)
4 December 1997New director appointed (2 pages)
4 December 1997New director appointed (2 pages)
4 December 1997Director resigned (1 page)
4 December 1997Director resigned (1 page)
25 June 1997Return made up to 24/05/97; full list of members (6 pages)
25 June 1997Return made up to 24/05/97; full list of members (6 pages)
6 April 1997New director appointed (2 pages)
6 April 1997New director appointed (2 pages)
18 June 1996New director appointed (2 pages)
18 June 1996New secretary appointed (2 pages)
18 June 1996New director appointed (2 pages)
18 June 1996Secretary resigned (1 page)
18 June 1996Secretary resigned (1 page)
18 June 1996New director appointed (2 pages)
18 June 1996Ad 05/06/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
18 June 1996Ad 05/06/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
18 June 1996Director resigned (1 page)
18 June 1996New director appointed (2 pages)
18 June 1996New secretary appointed (2 pages)
18 June 1996Director resigned (1 page)
24 May 1996Incorporation (16 pages)
24 May 1996Incorporation (16 pages)