Company NameSensornet Limited
DirectorsThomas Burns and Kevin Kelly
Company StatusActive
Company Number03403261
CategoryPrivate Limited Company
Incorporation Date14 July 1997(26 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 27310Manufacture of fibre optic cables

Directors

Director NameThomas Burns
Date of BirthApril 1960 (Born 64 years ago)
NationalityAmerican
StatusCurrent
Appointed05 November 2021(24 years, 4 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameKevin Kelly
Date of BirthMarch 1968 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed06 February 2024(26 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks
RolePresident And Ceo Of Resonetics
Country of ResidenceUnited States
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed05 November 2021(24 years, 4 months after company formation)
Appointment Duration2 years, 5 months
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMahmoud Farhadiroushan
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1998(7 months, 2 weeks after company formation)
Appointment Duration11 years, 1 month (resigned 01 April 2009)
RoleEngineer
Correspondence Address1 Glanville Mews
Stanmore Park
Middlesex
HA7 4FW
Secretary NameAnahita Farhadiroushan
NationalityBritish
StatusResigned
Appointed24 February 1998(7 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 06 June 2002)
RoleCompany Director
Correspondence Address12 Fulmer House
Mallory Street
London
NW8 8TA
Director NameDr Tom Parker
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2000(3 years after company formation)
Appointment Duration7 years, 2 months (resigned 28 September 2007)
RoleEngineer
Correspondence Address124a Weston Street
London
SE1 4XE
Director NameHenning Hansen
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityNorwegian
StatusResigned
Appointed28 May 2002(4 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 03 August 2006)
RoleAdvisor
Correspondence AddressKvernkallen 8
Randaberg No4070
Foreign
Norway
Director NameJoseph Ludwig
Date of BirthOctober 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed28 May 2002(4 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 December 2003)
RoleInvestment Director
Correspondence Address23 Paedtslaan
Wassenaar
2241 Kb
The Netherlands
Director NameDr Robert Frederick Heming
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2002(4 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 04 April 2007)
RoleCompany Director
Correspondence Address5210 Norborne Lane
Houston
Texas 77069
United States
Secretary NameDr Tom Parker
NationalityBritish
StatusResigned
Appointed06 June 2002(4 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 November 2005)
RoleTechnical Director
Correspondence Address124a Weston Street
London
SE1 4XE
Director NameMatthew Robert George Bell
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2004(6 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 September 2005)
RoleInvestment Manager
Correspondence Address12119 Indigo Cove Ln
Houston
Texas 77041
United States
Director NameMr Martin Gordon Perry
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(7 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 01 August 2009)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressVine Cottage
Winkfield Lane
Maidens Green
Berkshire
SL4 4QS
Director NameMr Robert Hunter Mayfield
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2005(8 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 April 2009)
RoleInvestment Principal
Country of ResidenceThe Netherlands
Correspondence AddressMonsterseweg 19
Den Haag
2553ra
Secretary NameAbayomi Amunikoro
NationalityBritish
StatusResigned
Appointed28 November 2005(8 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 09 October 2008)
RoleAccountant
Correspondence Address169 Daventry Road
Romford
Essex
RM3 7QJ
Director NameGreg Zdun
Date of BirthJuly 1977 (Born 46 years ago)
NationalityAustralian
StatusResigned
Appointed29 June 2007(9 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 April 2009)
RoleBanker
Correspondence Address66 Dockhill Avenue
London
SE16 6AY
Director NameMr David Anthony Segal
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2007(10 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 April 2009)
RoleLawyer
Country of ResidenceEngland
Correspondence Address6 Eldon Grove
Hampstead
London
NW3 5PS
Secretary NameNautam Mistry
NationalityBritish
StatusResigned
Appointed01 November 2008(11 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 July 2010)
RoleCompany Director
Correspondence Address14 Berkeley Close
Elstree
Hertfordshire
WD6 3JN
Director NameNeale Carter
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(11 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 September 2010)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressApartment 502, Zaffaran 3 Downtown Burj Dubai
PO Box 31303
Dubai
United Arab Emirates
Director NameMr Alan James Pearson
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(11 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 August 2011)
RoleChief Financial Officer
Country of ResidenceScotland
Correspondence Address20 Beaconsfield Place
Aberdeen
Aberdeenshire
AB15 4AA
Scotland
Director NameMr Gary John Smart
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2009(12 years after company formation)
Appointment Duration2 years, 1 month (resigned 31 August 2011)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address9 Balfluig View
Alford
Aberdeenshire
AB33 8FF
Scotland
Director NameJanet Barbookles
Date of BirthJuly 1978 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed31 August 2011(14 years, 1 month after company formation)
Appointment Duration10 years, 2 months (resigned 05 November 2021)
RolePresident
Country of ResidenceUnited States
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMichael Anthony Larkin
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed31 August 2011(14 years, 1 month after company formation)
Appointment Duration10 years, 2 months (resigned 05 November 2021)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMark Weishaar
Date of BirthAugust 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed05 November 2021(24 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 February 2024)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameRobert Chip Hance
Date of BirthAugust 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed05 November 2021(24 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 February 2024)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Secretary NameRobert Chip Hance
StatusResigned
Appointed05 November 2021(24 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 February 2024)
RoleCompany Director
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed14 July 1997(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed14 July 1997(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NamePaull & Williamsons Llp (Corporation)
StatusResigned
Appointed07 July 2010(12 years, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 August 2011)
Correspondence AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Secretary NameScrip Secretaries Limited (Corporation)
StatusResigned
Appointed31 August 2011(14 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 08 June 2015)
Correspondence AddressFifth Floor 17 Hanover Square
London
W1S 1HU
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusResigned
Appointed08 June 2015(17 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 05 November 2021)
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT

Contact

Websitesensornet.co.uk
Telephone020 82362550
Telephone regionLondon

Location

Registered Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 800 other UK companies use this postal address

Financials

Year2012
Net Worth£1,035,335
Cash£148,098
Current Liabilities£1,465,523

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return17 April 2023 (1 year ago)
Next Return Due1 May 2024 (5 days from now)

Charges

4 November 2014Delivered on: 19 November 2014
Persons entitled: Silicon Vally Bank as Administrative Agent

Classification: A registered charge
Particulars: L/H unit 340, phase 300, centennial park, elstree t/no HD450509. Issued patent: sensing system using optical fiber suited to highr temperatures, patent number GB 2446334, issue date 9 auguts 2011. please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
21 February 2013Delivered on: 9 March 2013
Persons entitled: Silicon Valley Bank (As Administrative Agent)

Classification: A patent security agreement
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the companys right title and interest in to and under the patents see image for full details.
Outstanding
21 February 2013Delivered on: 9 March 2013
Persons entitled: Silicon Valley Bank (As Administrative Agent)

Classification: A trademark security agreement
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the companys right title and interest in to and under the trademarks see image for full details.
Outstanding
21 February 2013Delivered on: 9 March 2013
Persons entitled: Silicon Valley Bank (As Administrative Agent)

Classification: A copyright security agreement
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the companys right title and interest in to and under the copyrights see image for full details.
Outstanding
21 February 2013Delivered on: 9 March 2013
Persons entitled: Silicon Valley Bank (As Administrative Agent)

Classification: A guarantee and collateral agreement
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any right title or interest in the collateral including all accounts all chattel paper all commercial tort claims see image for full details.
Outstanding
21 February 2013Delivered on: 9 March 2013
Persons entitled: Silicon Valley Bank (As Administrative Agent)

Classification: Debenture
Secured details: All monies due or to become due from the chargors to the chargee (whether for its own account or as collateral agent for the secured parties) or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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 see image for full details.
Outstanding
16 March 2007Delivered on: 20 March 2007
Persons entitled: British Overseas Bank Nominees Limited and Wgtc Nominees Limited as Nominees on Behalf of Theroyal Bank of Scotland PLC as Trustee of the Skandia Property Fund

Classification: Rent 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: The proportion of the amount from time to time standing to the credit of a seperate interest earning account including interest.
Outstanding
26 May 2021Delivered on: 9 June 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Security over cash deposits.
Outstanding
30 November 2017Delivered on: 15 December 2017
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Particulars: Pursuant to clause 3.1.4 of the charge, the company charged by way of first fixed charge a trademark with registered number 2375067A named sensornet. Pursuant to clause 3.1.4 of the charge, the company charged by way of first fixed charge a trademark with registered number 2396395 named cwell. Pursuant to clause 3.1.4 of the charge, the company charged by way of first fixed charge a trademark with number 2491477 named relight. Pursuant to clause 3.1.4 of the charge, the company charged by way of first fixed charge all of its intellectual property listed at schedule 5.. pursuant to clause 3.1.1 of the charge, the company charged a property with registered number HD450509. See further schedule 3 of the charge.
Outstanding
4 December 2015Delivered on: 10 December 2015
Persons entitled: Silicon Valley Bank as Administrative Agent

Classification: A registered charge
Particulars: Land. A leasehold interest in the property at unit 340, phase 300, centennial park, elstree, WD6 3TJ with title number HD450509 (as set out in part I (registered land) of schedule 3 (details of real property) of the instrument.. Intellectual property. Issued patent with patent number GB 2446334 with title 'sensing system using optical fiber suited to high temperatures', issue date 7 september 2011. please see schedule 5 (details of intellectual property) of the instrument for further details of UK intellectual property.
Outstanding
30 June 2008Delivered on: 3 July 2008
Satisfied on: 10 May 2011
Persons entitled: Eurofactor (UK) Limited

Classification: Debenture
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 assets of the company by way of a first fixed and floating charge.
Fully Satisfied
2 February 2006Delivered on: 8 February 2006
Satisfied on: 10 May 2011
Persons entitled: Slough Properties Limited

Classification: Rent deposit deed
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: The deposit balance. See the mortgage charge document for full details.
Fully Satisfied

Filing History

1 October 2020Accounts for a small company made up to 31 December 2019 (9 pages)
30 April 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
30 April 2020Director's details changed for Ms Janet Barbookles on 16 April 2017 (2 pages)
2 October 2019Accounts for a small company made up to 31 December 2018 (9 pages)
30 April 2019Director's details changed for Ms Janet Barbookles on 30 April 2019 (2 pages)
30 April 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
9 October 2018Accounts for a small company made up to 31 December 2017 (9 pages)
30 April 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
2 January 2018Resolutions
  • RES13 ‐ Credit agreement 27/11/2017
(3 pages)
2 January 2018Resolutions
  • RES13 ‐ Credit agreement 27/11/2017
(3 pages)
15 December 2017Registration of charge 034032610011, created on 30 November 2017 (76 pages)
15 December 2017Registration of charge 034032610011, created on 30 November 2017 (76 pages)
3 October 2017Accounts for a small company made up to 31 December 2016 (8 pages)
3 October 2017Accounts for a small company made up to 31 December 2016 (8 pages)
18 May 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
2 October 2016Accounts for a small company made up to 31 December 2015 (7 pages)
2 October 2016Accounts for a small company made up to 31 December 2015 (7 pages)
13 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 3,264,435.14
(4 pages)
13 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 3,264,435.14
(4 pages)
10 December 2015Registration of charge 034032610010, created on 4 December 2015 (76 pages)
10 December 2015Registration of charge 034032610010, created on 4 December 2015 (76 pages)
29 October 2015Director's details changed for Ms Janet Barbookles on 29 October 2015 (2 pages)
29 October 2015Director's details changed for Ms Janet Barbookles on 29 October 2015 (2 pages)
14 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
14 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
2 September 2015Director's details changed for Ms Janet Barbookles on 18 June 2015 (2 pages)
2 September 2015Director's details changed for Mr Michael Anthony Larkin on 18 June 2015 (2 pages)
2 September 2015Director's details changed for Mr Michael Anthony Larkin on 18 June 2015 (2 pages)
2 September 2015Director's details changed for Ms Janet Barbookles on 18 June 2015 (2 pages)
29 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 3,264,435.14
(4 pages)
29 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 3,264,435.14
(4 pages)
18 June 2015Appointment of Oakwood Corporate Secretary Limited as a secretary on 8 June 2015 (2 pages)
18 June 2015Termination of appointment of Scrip Secretaries Limited as a secretary on 8 June 2015 (1 page)
18 June 2015Appointment of Oakwood Corporate Secretary Limited as a secretary on 8 June 2015 (2 pages)
18 June 2015Registered office address changed from C/O C/O Fasken Martineau Llp Third Floor 17 Hanover Square London W1S 1HU to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 18 June 2015 (1 page)
18 June 2015Appointment of Oakwood Corporate Secretary Limited as a secretary on 8 June 2015 (2 pages)
18 June 2015Registered office address changed from C/O C/O Fasken Martineau Llp Third Floor 17 Hanover Square London W1S 1HU to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 18 June 2015 (1 page)
18 June 2015Termination of appointment of Scrip Secretaries Limited as a secretary on 8 June 2015 (1 page)
18 June 2015Termination of appointment of Scrip Secretaries Limited as a secretary on 8 June 2015 (1 page)
19 November 2014Registration of charge 034032610009, created on 4 November 2014
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(77 pages)
19 November 2014Registration of charge 034032610009, created on 4 November 2014
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(77 pages)
19 November 2014Registration of charge 034032610009, created on 4 November 2014
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(77 pages)
13 August 2014Accounts for a small company made up to 31 December 2013 (7 pages)
13 August 2014Accounts for a small company made up to 31 December 2013 (7 pages)
1 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 3,264,435.14
(6 pages)
1 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 3,264,435.14
(6 pages)
24 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
24 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
6 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(6 pages)
6 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(6 pages)
9 March 2013Particulars of a mortgage or charge / charge no: 4 (12 pages)
9 March 2013Particulars of a mortgage or charge / charge no: 7 (9 pages)
9 March 2013Particulars of a mortgage or charge / charge no: 8 (9 pages)
9 March 2013Particulars of a mortgage or charge / charge no: 6 (9 pages)
9 March 2013Particulars of a mortgage or charge / charge no: 6 (9 pages)
9 March 2013Particulars of a mortgage or charge / charge no: 5 (14 pages)
9 March 2013Particulars of a mortgage or charge / charge no: 8 (9 pages)
9 March 2013Particulars of a mortgage or charge / charge no: 7 (9 pages)
9 March 2013Particulars of a mortgage or charge / charge no: 5 (14 pages)
9 March 2013Particulars of a mortgage or charge / charge no: 4 (12 pages)
6 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
6 March 2013Memorandum and Articles of Association (23 pages)
6 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
6 March 2013Memorandum and Articles of Association (23 pages)
16 August 2012Accounts for a small company made up to 31 December 2011 (7 pages)
16 August 2012Accounts for a small company made up to 31 December 2011 (7 pages)
6 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (14 pages)
6 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (14 pages)
10 July 2012Statement of capital following an allotment of shares on 5 October 2011
  • GBP 3,264,435.14
(4 pages)
10 July 2012Resolutions
  • RES13 ‐ Dir power to allot shares 21/06/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 July 2012Statement of capital following an allotment of shares on 5 October 2011
  • GBP 3,264,435.14
(4 pages)
10 July 2012Statement of capital following an allotment of shares on 31 August 2011
  • GBP 2,944,435.14
(4 pages)
10 July 2012Statement of capital following an allotment of shares on 31 August 2011
  • GBP 2,944,435.14
(4 pages)
10 July 2012Resolutions
  • RES13 ‐ Dir power to allot shares 21/06/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 July 2012Statement of capital following an allotment of shares on 5 October 2011
  • GBP 3,264,435.14
(4 pages)
28 September 2011Full accounts made up to 31 December 2010 (20 pages)
28 September 2011Full accounts made up to 31 December 2010 (20 pages)
21 September 2011Section 519 (1 page)
21 September 2011Section 519 (1 page)
7 September 2011Appointment of Michael Larkin as a director (3 pages)
7 September 2011Appointment of Scrip Secretaries Limited as a secretary (3 pages)
7 September 2011Appointment of Michael Larkin as a director (3 pages)
7 September 2011Appointment of Scrip Secretaries Limited as a secretary (3 pages)
6 September 2011Registered office address changed from 340 Centennial Avenue, Centennial Park Elstree Borehamwood Hertfordshire WD6 3TJ United Kingdom on 6 September 2011 (1 page)
6 September 2011Director's details changed (2 pages)
6 September 2011Registered office address changed from 340 Centennial Avenue, Centennial Park Elstree Borehamwood Hertfordshire WD6 3TJ United Kingdom on 6 September 2011 (1 page)
6 September 2011Registered office address changed from 340 Centennial Avenue, Centennial Park Elstree Borehamwood Hertfordshire WD6 3TJ United Kingdom on 6 September 2011 (1 page)
6 September 2011Director's details changed (2 pages)
5 September 2011Appointment of Ms Janet N/a Barbookles as a director (2 pages)
5 September 2011Termination of appointment of Gary Smart as a director (1 page)
5 September 2011Termination of appointment of Gary Smart as a director (1 page)
5 September 2011Termination of appointment of Alan Pearson as a director (1 page)
5 September 2011Termination of appointment of Alan Pearson as a director (1 page)
5 September 2011Appointment of Ms Janet N/a Barbookles as a director (2 pages)
31 August 2011Termination of appointment of Paull & Williamsons Llp as a secretary (1 page)
31 August 2011Statement of capital following an allotment of shares on 31 August 2011
  • GBP 2,364,435.14
(3 pages)
31 August 2011Statement of capital following an allotment of shares on 31 August 2011
  • GBP 2,364,435.14
(3 pages)
31 August 2011Termination of appointment of Paull & Williamsons Llp as a secretary (1 page)
22 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
22 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
17 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
17 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 December 2010Full accounts made up to 31 December 2009 (23 pages)
6 December 2010Full accounts made up to 31 December 2009 (23 pages)
20 September 2010Termination of appointment of Neale Carter as a director (1 page)
20 September 2010Termination of appointment of Neale Carter as a director (1 page)
24 August 2010Appointment of Paull & Williamsons Llp as a secretary (2 pages)
24 August 2010Director's details changed for Neale Carter on 1 November 2009 (2 pages)
24 August 2010Appointment of Paull & Williamsons Llp as a secretary (2 pages)
24 August 2010Director's details changed for Neale Carter on 1 November 2009 (2 pages)
24 August 2010Director's details changed for Neale Carter on 1 November 2009 (2 pages)
23 August 2010Termination of appointment of Nautam Mistry as a secretary (1 page)
23 August 2010Termination of appointment of Nautam Mistry as a secretary (1 page)
12 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (6 pages)
12 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (6 pages)
22 December 2009Full accounts made up to 31 December 2008 (24 pages)
22 December 2009Full accounts made up to 31 December 2008 (24 pages)
28 September 2009Appointment terminated director martin perry (1 page)
28 September 2009Appointment terminated director martin perry (1 page)
25 September 2009Director appointed mr alan james pearson (1 page)
25 September 2009Director appointed mr gary john smart (1 page)
25 September 2009Director appointed mr alan james pearson (1 page)
25 September 2009Director appointed mr gary john smart (1 page)
12 August 2009Return made up to 14/07/09; full list of members (6 pages)
12 August 2009Return made up to 14/07/09; full list of members (6 pages)
28 July 2009Statement of affairs (2 pages)
28 July 2009Statement of affairs (2 pages)
28 July 2009Ad 30/06/09\gbp si [email protected]=1414770\gbp ic 1074.19/1415844.19\ (2 pages)
28 July 2009Ad 30/06/09\gbp si [email protected]=1414770\gbp ic 1074.19/1415844.19\ (2 pages)
24 July 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(30 pages)
24 July 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(30 pages)
24 July 2009Nc inc already adjusted 30/06/09 (1 page)
24 July 2009Nc inc already adjusted 30/06/09 (1 page)
16 July 2009Notice of assignment of name or new name to shares (2 pages)
16 July 2009Notice of assignment of name or new name to shares (2 pages)
21 May 2009Appointment terminated secretary abayomi amunikoro (1 page)
21 May 2009Secretary appointed nautam mistry (3 pages)
21 May 2009Secretary appointed nautam mistry (3 pages)
21 May 2009Appointment terminated secretary abayomi amunikoro (1 page)
16 April 2009Appointment terminated director david segal (1 page)
16 April 2009Director appointed neale carter (1 page)
16 April 2009Appointment terminated director greg zdun (1 page)
16 April 2009Appointment terminated director mahmoud farhadiroushan (1 page)
16 April 2009Appointment terminated director greg zdun (1 page)
16 April 2009Director appointed neale carter (1 page)
16 April 2009Appointment terminated director robert mayfield (1 page)
16 April 2009Appointment terminated director david segal (1 page)
16 April 2009Appointment terminated director robert mayfield (1 page)
16 April 2009Appointment terminated director mahmoud farhadiroushan (1 page)
25 September 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(5 pages)
25 September 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(5 pages)
24 September 2008Memorandum and Articles of Association (14 pages)
24 September 2008Memorandum and Articles of Association (14 pages)
24 September 2008Notice of assignment of name or new name to shares (2 pages)
24 September 2008Notice of assignment of name or new name to shares (2 pages)
7 August 2008Location of register of members (1 page)
7 August 2008Location of register of members (1 page)
7 August 2008Return made up to 14/07/08; full list of members (7 pages)
7 August 2008Registered office changed on 07/08/2008 from 340 centennial park elstree WD6 3TJ (1 page)
7 August 2008Location of debenture register (1 page)
7 August 2008Return made up to 14/07/08; full list of members (7 pages)
7 August 2008Registered office changed on 07/08/2008 from 340 centennial park elstree WD6 3TJ (1 page)
7 August 2008Location of debenture register (1 page)
6 August 2008Director's change of particulars / robert mayfield / 01/06/2008 (2 pages)
6 August 2008Director's change of particulars / robert mayfield / 01/06/2008 (2 pages)
7 July 2008Group of companies' accounts made up to 31 December 2007 (30 pages)
7 July 2008Group of companies' accounts made up to 31 December 2007 (30 pages)
3 July 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
3 July 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
20 June 2008Amending 88(2) (2 pages)
20 June 2008Notice of assignment of name or new name to shares (2 pages)
20 June 2008Amending 88(2) (2 pages)
20 June 2008Amending 88(2) (2 pages)
20 June 2008Amending 88(2) (2 pages)
20 June 2008Notice of assignment of name or new name to shares (2 pages)
20 June 2008Amending 88(2) (2 pages)
20 June 2008Amending 88(2) (2 pages)
20 June 2008Amending 88(2) (2 pages)
20 June 2008Amending 88(2) (2 pages)
20 June 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(9 pages)
20 June 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(9 pages)
5 June 2008Notice of assignment of name or new name to shares (1 page)
5 June 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(6 pages)
5 June 2008Notice of assignment of name or new name to shares (1 page)
5 June 2008Memorandum and Articles of Association (14 pages)
5 June 2008Memorandum and Articles of Association (14 pages)
5 June 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(6 pages)
11 March 2008Ad 01/03/08\gbp si [email protected]=48.61\gbp ic 825.15/873.76\ (3 pages)
11 March 2008Ad 01/03/08\gbp si [email protected]=175.71\gbp ic 894.59/1070.3\ (3 pages)
11 March 2008Ad 01/03/08\gbp si [email protected]=175.71\gbp ic 894.59/1070.3\ (3 pages)
11 March 2008Ad 01/03/08\gbp si [email protected]=20.83\gbp ic 873.76/894.59\ (2 pages)
11 March 2008Ad 01/03/08\gbp si [email protected]=20.83\gbp ic 873.76/894.59\ (2 pages)
11 March 2008Ad 01/03/08\gbp si [email protected]=365.15\gbp ic 460/825.15\ (3 pages)
11 March 2008Ad 01/03/08\gbp si [email protected]=48.61\gbp ic 825.15/873.76\ (3 pages)
11 March 2008Ad 01/03/08\gbp si [email protected]=365.15\gbp ic 460/825.15\ (3 pages)
5 February 2008Memorandum and Articles of Association (14 pages)
5 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
5 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
5 February 2008Memorandum and Articles of Association (14 pages)
9 November 2007Director resigned (2 pages)
9 November 2007Director resigned (2 pages)
16 October 2007New director appointed (2 pages)
16 October 2007New director appointed (2 pages)
7 August 2007New director appointed (2 pages)
7 August 2007New director appointed (2 pages)
2 August 2007Group of companies' accounts made up to 31 December 2006 (28 pages)
2 August 2007Group of companies' accounts made up to 31 December 2006 (28 pages)
18 July 2007Director resigned (1 page)
18 July 2007Return made up to 14/07/07; full list of members (3 pages)
18 July 2007Director resigned (1 page)
18 July 2007Return made up to 14/07/07; full list of members (3 pages)
20 March 2007Particulars of mortgage/charge (5 pages)
20 March 2007Particulars of mortgage/charge (5 pages)
21 December 2006Notice of assignment of name or new name to shares (1 page)
21 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
21 December 2006Notice of assignment of name or new name to shares (1 page)
21 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
18 September 2006Director resigned (1 page)
18 September 2006Director resigned (1 page)
18 September 2006New director appointed (2 pages)
18 September 2006New director appointed (2 pages)
25 July 2006Secretary's particulars changed (1 page)
25 July 2006Secretary's particulars changed (1 page)
21 July 2006Return made up to 14/07/06; full list of members (3 pages)
21 July 2006Return made up to 14/07/06; full list of members (3 pages)
22 May 2006Registered office changed on 22/05/06 from: 198 providence square jacob street london SE1 2DZ (1 page)
22 May 2006Registered office changed on 22/05/06 from: 198 providence square jacob street london SE1 2DZ (1 page)
23 March 2006Full accounts made up to 30 June 2005 (22 pages)
23 March 2006Full accounts made up to 30 June 2005 (22 pages)
7 March 2006Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
7 March 2006Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
8 February 2006Particulars of mortgage/charge (3 pages)
8 February 2006Particulars of mortgage/charge (3 pages)
24 January 2006Secretary resigned (1 page)
24 January 2006New secretary appointed (2 pages)
24 January 2006New secretary appointed (2 pages)
24 January 2006Secretary resigned (1 page)
28 November 2005Director resigned (1 page)
28 November 2005New director appointed (2 pages)
28 November 2005Director resigned (1 page)
28 November 2005New director appointed (2 pages)
24 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
24 November 2005Nc inc already adjusted 26/10/05 (1 page)
24 November 2005Nc inc already adjusted 26/10/05 (1 page)
24 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
18 August 2005Return made up to 14/07/05; full list of members (8 pages)
18 August 2005Return made up to 14/07/05; full list of members (8 pages)
29 July 2005Group of companies' accounts made up to 30 June 2004 (21 pages)
29 July 2005Group of companies' accounts made up to 30 June 2004 (21 pages)
31 May 2005Director's particulars changed (1 page)
31 May 2005Director's particulars changed (1 page)
28 April 2005Delivery ext'd 3 mth 30/06/04 (2 pages)
28 April 2005Delivery ext'd 3 mth 30/06/04 (2 pages)
15 October 2004Return made up to 14/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 October 2004Return made up to 14/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 June 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
30 June 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
8 April 2004Director resigned (1 page)
8 April 2004Director resigned (1 page)
8 April 2004New director appointed (2 pages)
8 April 2004New director appointed (2 pages)
29 August 2003Return made up to 14/07/03; full list of members (8 pages)
29 August 2003Return made up to 14/07/03; full list of members (8 pages)
28 August 2003Registered office changed on 28/08/03 from: 10 artillery passage bishopsgate london E1 7LJ (1 page)
28 August 2003Registered office changed on 28/08/03 from: 10 artillery passage bishopsgate london E1 7LJ (1 page)
14 August 2003Ad 31/07/03--------- £ si [email protected]=200 £ ic 250/450 (2 pages)
14 August 2003Ad 31/07/03--------- £ si [email protected]=200 £ ic 250/450 (2 pages)
7 July 2003Return made up to 14/07/02; full list of members (8 pages)
7 July 2003Return made up to 14/07/02; full list of members (8 pages)
22 April 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
22 April 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
11 July 2002New director appointed (1 page)
11 July 2002New director appointed (1 page)
2 July 2002New director appointed (2 pages)
2 July 2002New director appointed (2 pages)
25 June 2002Secretary resigned (1 page)
25 June 2002Secretary resigned (1 page)
25 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
25 June 2002Div 28/05/02 (1 page)
25 June 2002Nc inc already adjusted 28/05/02 (1 page)
25 June 2002New director appointed (2 pages)
25 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
25 June 2002Ad 28/05/02--------- £ si [email protected]=100 £ ic 150/250 (2 pages)
25 June 2002Div 28/05/02 (1 page)
25 June 2002New secretary appointed (2 pages)
25 June 2002New director appointed (2 pages)
25 June 2002Nc inc already adjusted 28/05/02 (1 page)
25 June 2002New secretary appointed (2 pages)
25 June 2002Ad 28/05/02--------- £ si [email protected]=100 £ ic 150/250 (2 pages)
13 May 2002Ad 18/04/02--------- £ si 50@1=50 £ ic 100/150 (2 pages)
13 May 2002Nc inc already adjusted 18/04/02 (1 page)
13 May 2002Memorandum and Articles of Association (7 pages)
13 May 2002Nc inc already adjusted 18/04/02 (1 page)
13 May 2002Ad 18/04/02--------- £ si 50@1=50 £ ic 100/150 (2 pages)
13 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 May 2002Memorandum and Articles of Association (7 pages)
13 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 December 2001Total exemption small company accounts made up to 30 June 2001 (3 pages)
12 December 2001Total exemption small company accounts made up to 30 June 2001 (3 pages)
3 November 2001Total exemption small company accounts made up to 30 June 2000 (3 pages)
3 November 2001Total exemption small company accounts made up to 30 June 2000 (3 pages)
12 October 2001Return made up to 14/07/01; full list of members (6 pages)
12 October 2001Return made up to 14/07/01; full list of members (6 pages)
17 July 2001Registered office changed on 17/07/01 from: 12 chequer lane ely cambridgeshire CB7 4LN (1 page)
17 July 2001Registered office changed on 17/07/01 from: 12 chequer lane ely cambridgeshire CB7 4LN (1 page)
16 August 2000Return made up to 14/07/00; full list of members (6 pages)
16 August 2000New director appointed (1 page)
16 August 2000New director appointed (1 page)
16 August 2000Return made up to 14/07/00; full list of members (6 pages)
25 April 2000Accounts for a small company made up to 30 June 1999 (3 pages)
25 April 2000Accounts for a small company made up to 30 June 1999 (3 pages)
8 February 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
8 February 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
25 October 1999Ad 15/10/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 October 1999Ad 15/10/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 August 1999Return made up to 14/07/99; no change of members (4 pages)
23 August 1999Return made up to 14/07/99; no change of members (4 pages)
4 March 1999Accounting reference date shortened from 31/07/98 to 30/06/98 (1 page)
4 March 1999Accounting reference date shortened from 31/07/98 to 30/06/98 (1 page)
4 March 1999Accounts for a dormant company made up to 30 June 1998 (2 pages)
4 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 March 1999Accounts for a dormant company made up to 30 June 1998 (2 pages)
4 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 August 1998Return made up to 14/07/98; full list of members (6 pages)
18 August 1998Return made up to 14/07/98; full list of members (6 pages)
10 March 1998Secretary resigned (1 page)
10 March 1998New director appointed (2 pages)
10 March 1998Secretary resigned (1 page)
10 March 1998New director appointed (2 pages)
10 March 1998Director resigned (1 page)
10 March 1998New secretary appointed (2 pages)
10 March 1998New secretary appointed (2 pages)
10 March 1998Director resigned (1 page)
14 July 1997Incorporation (16 pages)
14 July 1997Incorporation (16 pages)