Company NameClearswift Technologies Holdings Limited
DirectorsKatherine Bolseth and Matthew Reck
Company StatusActive
Company Number03498084
CategoryPrivate Limited Company
Incorporation Date23 January 1998(26 years, 3 months ago)
Previous Names4

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameKatherine Bolseth
Date of BirthJuly 1973 (Born 50 years ago)
NationalityAmerican
StatusCurrent
Appointed02 December 2019(21 years, 10 months after company formation)
Appointment Duration4 years, 4 months
RoleCEO
Country of ResidenceUnited States
Correspondence AddressFortra 11095 Viking Drive
Suite 100
Eden Prairie
Minnesota
55344
Director NameMr Matthew Reck
Date of BirthDecember 1984 (Born 39 years ago)
NationalityAmerican
StatusCurrent
Appointed19 February 2020(22 years, 1 month after company formation)
Appointment Duration4 years, 2 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressFortra 11095 Viking Drive
Suite 100
Eden Prairie
Minnesota
55344
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed02 December 2019(21 years, 10 months after company formation)
Appointment Duration4 years, 4 months
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameAndrew Harris
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1998(4 months, 1 week after company formation)
Appointment Duration2 years (resigned 19 June 2000)
RoleCompany Director
Correspondence AddressPinewood Cuttings
Deacons Lane, Hermitage
Berkshire
RG18 9RJ
Director NameMr David Ashley Guyatt
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1998(4 months, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 04 May 2001)
RoleCompany Director
Correspondence Address24 Manor Road
Sherborne St John
Basingstoke
Hampshire
RG24 9JN
Director NameIan Michael Calcutt
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1998(4 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 18 October 1999)
RoleCompany Director
Correspondence AddressPillar House
High Street, Harwell
Didcot
Oxfordshire
OX11 0ET
Secretary NameMartyn Webster
NationalityBritish
StatusResigned
Appointed05 June 1998(4 months, 1 week after company formation)
Appointment Duration11 months (resigned 01 May 1999)
RoleCompany Director
Correspondence AddressWindfall
The Thicket
Maidenhead
SL6 3QE
Secretary NameMr David Ashley Guyatt
NationalityBritish
StatusResigned
Appointed01 May 1999(1 year, 3 months after company formation)
Appointment Duration8 months (resigned 01 January 2000)
RoleCompany Director
Correspondence Address24 Manor Road
Sherborne St John
Basingstoke
Hampshire
RG24 9JN
Director NameCatherine Marion Jamieson
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1999(1 year, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 19 June 2000)
RoleEuropean General Manager
Correspondence Address37 Golden Ball Lane
Maidenhead
Berkshire
SL6 6NW
Director NameChristopher John Heslop
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1999(1 year, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 19 June 2000)
RoleGlobal Marketing Director
Correspondence Address96 Argyle Road
Ealing
London
W13 8EL
Director NameDavid Roger Stephens
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1999(1 year, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 25 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Hyde Green
Marlow
Buckinghamshire
SL7 1QL
Director NameMr Roy Stephen Bennetts
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(1 year, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 25 October 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Kinghorn Park
Maidenhead
Berkshire
SL6 7TX
Secretary NameMr Roy Stephen Bennetts
NationalityBritish
StatusResigned
Appointed01 January 2000(1 year, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 25 October 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Kinghorn Park
Maidenhead
Berkshire
SL6 7TX
Director NameMr David Edward Svendsen
Date of BirthJuly 1948 (Born 75 years ago)
NationalityAustralian
StatusResigned
Appointed19 June 2000(2 years, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 25 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFurze Bush
Maidensgrove
Henley On Thames
Oxfordshire
RG9 6EZ
Director NameMr Simon Jocelyn Enoch
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2000(2 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2002)
RoleSecretary
Country of ResidenceEngland
Correspondence Address38 Chiddingstone Street
Fulham
London
SW6 3TG
Secretary NameMr Simon Jocelyn Enoch
NationalityBritish
StatusResigned
Appointed25 October 2000(2 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2002)
RoleSecretary
Country of ResidenceEngland
Correspondence Address38 Chiddingstone Street
Fulham
London
SW6 3TG
Director NamePaul Anthony Sanders
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2001(3 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 10 October 2001)
RoleCertified Accountant
Correspondence Address4 Furness Manor
Johnstown
Naas
County Kildare
Irish
Director NameBijan Daniel Khezri
Date of BirthApril 1969 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed10 October 2001(3 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 March 2002)
RoleFinance
Correspondence Address40 Winchester Street
London
SW1V 4NF
Director NameRobin Lance Halliday
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2002(4 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 August 2003)
RoleChartered Accountant
Correspondence AddressNorthwood Fulmer Road
Gerrards Cross
Buckinghamshire
SL9 7EE
Secretary NameRobin Lance Halliday
NationalityBritish
StatusResigned
Appointed31 March 2002(4 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 August 2003)
RoleChartered Accountant
Correspondence AddressNorthwood Fulmer Road
Gerrards Cross
Buckinghamshire
SL9 7EE
Director NameDr John Robert Horton
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2003(5 years, 6 months after company formation)
Appointment Duration8 years, 4 months (resigned 14 December 2011)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Rodmell Slope
London
N12 7BX
Secretary NameDr John Robert Horton
NationalityBritish
StatusResigned
Appointed06 August 2003(5 years, 6 months after company formation)
Appointment Duration8 years, 4 months (resigned 14 December 2011)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Rodmell Slope
London
N12 7BX
Director NameMr David Ashley Guyatt
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2003(5 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Cottage
Bylands
Stratfield Turgis
Hampshire
RG27 0AR
Director NameMr Christopher Davis Gale
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2004(6 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 October 2006)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressSara View House Larch Avenue
Ascot
Berkshire
SL5 0AP
Director NameJonathan Michael Lee
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2005(7 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2007)
RoleSoftware Executive
Country of ResidenceUnited Kingdom
Correspondence Address144b Union Street
Southwark
London
SE1 0LH
Director NameMr Ian James Bowles
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2006(8 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 April 2007)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressStillwaters
Greenways Drive
Sunningdale
SL5 9QS
Director NameFrances Margaret Lawrence
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2007(9 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 07 December 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Dalby Close
Hurst
Reading
Berkshire
RG10 0BZ
Director NameMark Edmund Forrest
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2007(9 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 12 August 2008)
RoleCOO
Correspondence AddressCarpenters House
Stoke Row
Henley On Thames
Oxfordshire
RG9 5PL
Director NameMr Andrew Mark Balchin
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2011(13 years, 10 months after company formation)
Appointment Duration7 years (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1310 Waterside
Arlington Business Park, Theale
Reading
Berkshire
RG7 4SA
Director NameRiccardo Nardi
Date of BirthMay 1967 (Born 57 years ago)
NationalityItalian
StatusResigned
Appointed29 July 2012(14 years, 6 months after company formation)
Appointment Duration10 months (resigned 28 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1310 Waterside
Arlington Business Park, Theale
Reading
Berkshire
RG7 4SA
Director NameHeath John Davies
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2012(14 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 02 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Joseph Edward Roffey
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2018(20 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Dan Robert Mayleben
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed02 December 2019(21 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 19 February 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameCOLE And Cole Limited (Corporation)
StatusResigned
Appointed23 January 1998(same day as company formation)
Correspondence AddressBuxton Court
3 West Way
Oxford
OX2 0SZ
Secretary NameCOLE And Cole (Nominees) Limited (Corporation)
StatusResigned
Appointed23 January 1998(same day as company formation)
Correspondence AddressBuxton Court
3 West Way
Oxford
OX2 0SZ

Contact

Websiteclearswift.com
Email address[email protected]
Telephone01452 725883
Telephone regionGloucester

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

Shareholders

21m at £0.001Clearswift Systems LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,227,000

Accounts

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

Returns

Latest Return23 January 2024 (3 months ago)
Next Return Due6 February 2025 (9 months, 2 weeks from now)

Charges

17 April 2015Delivered on: 23 April 2015
Persons entitled: Silicon Valley Bank (As Security Agent)

Classification: A registered charge
Particulars: N/A.
Outstanding
14 August 2012Delivered on: 31 August 2012
Persons entitled: Silicon Valley Bank

Classification: Specific security agreement
Secured details: All monies due or to become due from each group company to the chargee or any of the other secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Interest in the collateral being the present shares, the future shares and the new rights see image for full details.
Outstanding
28 June 2012Delivered on: 7 July 2012
Persons entitled: Silicon Valley Bank

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee 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
17 November 2008Delivered on: 26 November 2008
Satisfied on: 3 July 2012
Persons entitled: Silicon Valley Bank

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee 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.
Fully Satisfied
28 March 2007Delivered on: 5 April 2007
Satisfied on: 30 January 2010
Persons entitled: Bridge Bank, National Association

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
15 September 2006Delivered on: 26 September 2006
Satisfied on: 21 April 2010
Persons entitled: Etv Capital Ii S.A.R.L.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
15 September 2006Delivered on: 26 September 2006
Satisfied on: 21 April 2010
Persons entitled: Etv Capital S.A.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

3 March 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
11 January 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
11 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (43 pages)
22 June 2020Second filing of Confirmation Statement dated 23/01/2019 (6 pages)
22 June 2020Second filing of Confirmation Statement dated 23/01/2018 (6 pages)
25 February 2020Appointment of Matthew Reck as a director on 19 February 2020 (2 pages)
25 February 2020Termination of appointment of Dan Robert Mayleben as a director on 19 February 2020 (1 page)
17 February 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
10 February 2020Change of details for Newincco 1120 Limited as a person with significant control on 7 December 2017 (2 pages)
10 February 2020Notification of Newincco 1120 Limited as a person with significant control on 13 November 2017 (2 pages)
10 February 2020Change of details for Clearswift Holding Limited as a person with significant control on 5 December 2019 (2 pages)
7 February 2020Cessation of Clearswift Group Ltd as a person with significant control on 13 November 2017 (1 page)
5 February 2020Notification of Clearswift Group Ltd as a person with significant control on 13 November 2017 (2 pages)
3 February 2020Cessation of Ruag Holding Ag as a person with significant control on 13 November 2017 (1 page)
4 January 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
6 December 2019Appointment of Oakwood Corporate Secretary Limited as a secretary on 2 December 2019 (2 pages)
5 December 2019Appointment of Mr Dan Robert Mayleben as a director on 2 December 2019 (2 pages)
5 December 2019Appointment of Katherine Bolseth as a director on 2 December 2019 (2 pages)
5 December 2019Termination of appointment of Joseph Edward Roffey as a director on 2 December 2019 (1 page)
5 December 2019Termination of appointment of Heath John Davies as a director on 2 December 2019 (1 page)
5 December 2019Registered office address changed from 1310 Waterside Arlington Business Park, Theale Reading Berkshire RG7 4SA to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 5 December 2019 (1 page)
10 May 2019Full accounts made up to 31 December 2018 (18 pages)
21 February 201923/01/19 Statement of Capital gbp 51148.361
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 22/06/2020
(6 pages)
7 January 2019Termination of appointment of Andrew Mark Balchin as a director on 31 December 2018 (1 page)
10 July 2018Full accounts made up to 31 December 2017 (18 pages)
4 July 2018Appointment of Mr Joseph Edward Roffey as a director on 26 June 2018 (2 pages)
28 February 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-28
(3 pages)
23 February 2018Confirmation statement made on 23 January 2018 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 22/06/2020
(6 pages)
31 January 2018Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
28 December 2017Full accounts made up to 31 March 2017 (17 pages)
22 December 2017Statement of capital following an allotment of shares on 13 November 2017
  • GBP 51,148.361
(3 pages)
21 November 2017Statement of capital following an allotment of shares on 13 November 2017
  • GBP 51,148,361
(4 pages)
21 November 2017Statement of capital following an allotment of shares on 13 November 2017
  • GBP 51,148,361
(4 pages)
20 November 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 13/11/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
20 November 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 13/11/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
20 November 2017Memorandum and Articles of Association (6 pages)
20 November 2017Memorandum and Articles of Association (6 pages)
3 August 2017Statement of capital following an allotment of shares on 1 April 2016
  • GBP 20,977.726
(3 pages)
3 August 2017Statement of capital following an allotment of shares on 1 April 2016
  • GBP 20,977.726
(3 pages)
2 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
23 January 2017Satisfaction of charge 034980840007 in full (1 page)
23 January 2017Satisfaction of charge 5 in full (1 page)
23 January 2017Satisfaction of charge 6 in full (1 page)
23 January 2017Satisfaction of charge 034980840007 in full (1 page)
23 January 2017Satisfaction of charge 6 in full (1 page)
23 January 2017Satisfaction of charge 5 in full (1 page)
11 January 2017Full accounts made up to 31 March 2016 (16 pages)
11 January 2017Full accounts made up to 31 March 2016 (16 pages)
8 March 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 20,977.726
(3 pages)
8 March 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 20,977.726
(3 pages)
7 January 2016Full accounts made up to 31 March 2015 (14 pages)
7 January 2016Full accounts made up to 31 March 2015 (14 pages)
23 April 2015Registration of charge 034980840007, created on 17 April 2015 (72 pages)
23 April 2015Registration of charge 034980840007, created on 17 April 2015 (72 pages)
2 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 20,977.726
(3 pages)
2 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 20,977.726
(3 pages)
21 August 2014Full accounts made up to 31 March 2014 (14 pages)
21 August 2014Full accounts made up to 31 March 2014 (14 pages)
28 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 20,977.726
(3 pages)
28 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 20,977.726
(3 pages)
21 August 2013Full accounts made up to 31 March 2013 (14 pages)
21 August 2013Full accounts made up to 31 March 2013 (14 pages)
28 May 2013Termination of appointment of Riccardo Nardi as a director (1 page)
28 May 2013Termination of appointment of Riccardo Nardi as a director (1 page)
23 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
23 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
10 January 2013Memorandum and Articles of Association (4 pages)
10 January 2013Memorandum and Articles of Association (4 pages)
23 October 2012Appointment of Heath John Davies as a director (2 pages)
23 October 2012Appointment of Heath John Davies as a director (2 pages)
31 August 2012Particulars of a mortgage or charge / charge no: 6 (12 pages)
31 August 2012Particulars of a mortgage or charge / charge no: 6 (12 pages)
2 August 2012Termination of appointment of Richard Turner as a director (1 page)
2 August 2012Appointment of Riccardo Nardi as a director (2 pages)
2 August 2012Appointment of Riccardo Nardi as a director (2 pages)
2 August 2012Termination of appointment of Richard Turner as a director (1 page)
9 July 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
9 July 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
7 July 2012Particulars of a mortgage or charge / charge no: 5 (16 pages)
7 July 2012Particulars of a mortgage or charge / charge no: 5 (16 pages)
6 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
6 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
3 July 2012Full accounts made up to 31 March 2012 (14 pages)
3 July 2012Full accounts made up to 31 March 2012 (14 pages)
25 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
25 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
22 December 2011Termination of appointment of John Horton as a secretary (2 pages)
22 December 2011Termination of appointment of John Horton as a director (2 pages)
22 December 2011Appointment of Andrew Mark Balchin as a director (3 pages)
22 December 2011Termination of appointment of John Horton as a director (2 pages)
22 December 2011Appointment of Andrew Mark Balchin as a director (3 pages)
22 December 2011Termination of appointment of John Horton as a secretary (2 pages)
20 June 2011Full accounts made up to 31 March 2011 (14 pages)
20 June 2011Full accounts made up to 31 March 2011 (14 pages)
9 March 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
9 March 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
21 October 2010Full accounts made up to 31 March 2010 (14 pages)
21 October 2010Full accounts made up to 31 March 2010 (14 pages)
22 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (8 pages)
22 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (8 pages)
22 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (8 pages)
22 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (8 pages)
19 February 2010Director's details changed for Richard Keith Turner on 26 January 2010 (2 pages)
19 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
19 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
19 February 2010Director's details changed for Richard Keith Turner on 26 January 2010 (2 pages)
2 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (10 pages)
2 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (10 pages)
4 January 2010Full accounts made up to 31 March 2009 (14 pages)
4 January 2010Full accounts made up to 31 March 2009 (14 pages)
6 February 2009Return made up to 23/01/09; full list of members (3 pages)
6 February 2009Return made up to 23/01/09; full list of members (3 pages)
26 November 2008Particulars of a mortgage or charge / charge no: 4 (11 pages)
26 November 2008Particulars of a mortgage or charge / charge no: 4 (11 pages)
28 October 2008Full accounts made up to 31 March 2008 (15 pages)
28 October 2008Full accounts made up to 31 March 2008 (15 pages)
26 August 2008Appointment terminated director mark forrest (1 page)
26 August 2008Appointment terminated director mark forrest (1 page)
1 August 2008Director appointed richard keith turner (2 pages)
1 August 2008Director appointed richard keith turner (2 pages)
23 January 2008Registered office changed on 23/01/08 from: 1310 waterside arlington business park theale reading berkshire RG7 4SA (1 page)
23 January 2008Return made up to 23/01/08; full list of members (2 pages)
23 January 2008Return made up to 23/01/08; full list of members (2 pages)
23 January 2008Registered office changed on 23/01/08 from: 1310 waterside arlington business park theale reading berkshire RG7 4SA (1 page)
15 January 2008Full accounts made up to 31 March 2007 (13 pages)
15 January 2008Full accounts made up to 31 March 2007 (13 pages)
14 January 2008New director appointed (2 pages)
14 January 2008New director appointed (2 pages)
10 January 2008Director resigned (1 page)
10 January 2008Director resigned (1 page)
17 December 2007Director resigned (1 page)
17 December 2007Director resigned (1 page)
8 June 2007New director appointed (1 page)
8 June 2007New director appointed (1 page)
15 May 2007Director resigned (1 page)
15 May 2007Director resigned (1 page)
5 April 2007Particulars of mortgage/charge (10 pages)
5 April 2007Particulars of mortgage/charge (10 pages)
20 February 2007Return made up to 23/01/07; full list of members (7 pages)
20 February 2007Return made up to 23/01/07; full list of members (7 pages)
28 November 2006Full accounts made up to 31 March 2006 (13 pages)
28 November 2006Full accounts made up to 31 March 2006 (13 pages)
16 November 2006New director appointed (2 pages)
16 November 2006New director appointed (2 pages)
1 November 2006Director resigned (1 page)
1 November 2006Director resigned (1 page)
26 September 2006Particulars of mortgage/charge (9 pages)
26 September 2006Particulars of mortgage/charge (9 pages)
26 September 2006Particulars of mortgage/charge (9 pages)
26 September 2006Particulars of mortgage/charge (9 pages)
30 January 2006Return made up to 23/01/06; full list of members (7 pages)
30 January 2006Return made up to 23/01/06; full list of members (7 pages)
31 August 2005Director's particulars changed (1 page)
31 August 2005Director's particulars changed (1 page)
1 August 2005Full accounts made up to 31 March 2005 (13 pages)
1 August 2005Full accounts made up to 31 March 2005 (13 pages)
20 July 2005New director appointed (2 pages)
20 July 2005New director appointed (2 pages)
12 May 2005Director resigned (1 page)
12 May 2005Director resigned (1 page)
28 January 2005Return made up to 23/01/05; full list of members (7 pages)
28 January 2005Return made up to 23/01/05; full list of members (7 pages)
20 August 2004Full accounts made up to 31 March 2004 (13 pages)
20 August 2004Full accounts made up to 31 March 2004 (13 pages)
7 June 2004New director appointed (2 pages)
7 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 June 2004New director appointed (2 pages)
7 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 May 2004Full accounts made up to 31 March 2003 (15 pages)
6 May 2004Full accounts made up to 31 March 2003 (15 pages)
2 March 2004Director's particulars changed (1 page)
2 March 2004Director's particulars changed (1 page)
25 February 2004Return made up to 23/01/04; full list of members (7 pages)
25 February 2004Return made up to 23/01/04; full list of members (7 pages)
15 January 2004Director resigned (1 page)
15 January 2004Director resigned (1 page)
23 December 2003New director appointed (2 pages)
23 December 2003New director appointed (2 pages)
22 August 2003New secretary appointed;new director appointed (2 pages)
22 August 2003Secretary resigned;director resigned (1 page)
22 August 2003Secretary resigned;director resigned (1 page)
22 August 2003New secretary appointed;new director appointed (2 pages)
6 June 2003Ad 29/05/03--------- £ si [email protected]=23867 £ ic 20739/44606 (2 pages)
6 June 2003Statement of affairs (3 pages)
6 June 2003Ad 29/05/03--------- £ si [email protected]=23867 £ ic 20739/44606 (2 pages)
6 June 2003Statement of affairs (3 pages)
20 May 2003Full accounts made up to 31 March 2002 (19 pages)
20 May 2003Full accounts made up to 31 March 2002 (19 pages)
26 February 2003Return made up to 23/01/03; full list of members (7 pages)
26 February 2003Return made up to 23/01/03; full list of members (7 pages)
10 January 2003Delivery ext'd 3 mth 31/03/02 (1 page)
10 January 2003Delivery ext'd 3 mth 31/03/02 (1 page)
29 October 2002Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
29 October 2002Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
1 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(12 pages)
1 October 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(12 pages)
1 October 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(12 pages)
1 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
1 October 2002£ nc 22585/75000 19/09/02 (1 page)
1 October 2002£ nc 22585/75000 19/09/02 (1 page)
1 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
15 August 2002Auditor's resignation (1 page)
15 August 2002Auditor's resignation (1 page)
3 May 2002Particulars of contract relating to shares (4 pages)
3 May 2002Return made up to 23/01/02; full list of members (9 pages)
3 May 2002Return made up to 23/01/02; full list of members (9 pages)
3 May 2002Ad 21/12/01--------- £ si [email protected] £ ic 10803/10803 (2 pages)
3 May 2002Ad 21/12/01--------- £ si [email protected] £ ic 10803/10803 (2 pages)
3 May 2002Particulars of contract relating to shares (4 pages)
18 April 2002Auditor's resignation (2 pages)
18 April 2002Auditor's resignation (2 pages)
16 April 2002Secretary resigned;director resigned (1 page)
16 April 2002New director appointed (2 pages)
16 April 2002New secretary appointed;new director appointed (2 pages)
16 April 2002Director resigned (1 page)
16 April 2002New secretary appointed;new director appointed (2 pages)
16 April 2002Secretary resigned;director resigned (1 page)
16 April 2002New director appointed (2 pages)
16 April 2002Director resigned (1 page)
25 March 2002Return made up to 23/01/01; full list of members; amend (10 pages)
25 March 2002Return made up to 23/01/01; full list of members; amend (10 pages)
26 February 2002Group of companies' accounts made up to 31 December 2000 (30 pages)
26 February 2002Group of companies' accounts made up to 31 December 2000 (30 pages)
29 November 2001New director appointed (3 pages)
29 November 2001New director appointed (3 pages)
26 November 2001Director resigned (1 page)
26 November 2001Director resigned (1 page)
18 September 2001Company name changed baltimore technologies (europe) LIMITED\certificate issued on 18/09/01 (2 pages)
18 September 2001Company name changed baltimore technologies (europe) LIMITED\certificate issued on 18/09/01 (2 pages)
6 June 2001New director appointed (3 pages)
6 June 2001Director resigned (1 page)
6 June 2001New director appointed (3 pages)
6 June 2001Director resigned (1 page)
11 May 2001Return made up to 23/01/01; full list of members (14 pages)
11 May 2001Return made up to 23/01/01; full list of members (14 pages)
20 April 2001Registered office changed on 20/04/01 from: 1220 parkview arlington business park, theale reading berkshire RG7 4SA (1 page)
20 April 2001Registered office changed on 20/04/01 from: 1220 parkview arlington business park, theale reading berkshire RG7 4SA (1 page)
5 March 2001Ad 24/10/00--------- £ si [email protected]=430 £ ic 20172/20602 (2 pages)
5 March 2001Ad 24/10/00--------- £ si [email protected]=430 £ ic 20172/20602 (2 pages)
24 January 2001Company name changed content technologies holdings li mited\certificate issued on 24/01/01 (2 pages)
24 January 2001Company name changed content technologies holdings li mited\certificate issued on 24/01/01 (2 pages)
10 December 2000Director resigned (1 page)
10 December 2000Secretary resigned;director resigned (1 page)
10 December 2000Director resigned (1 page)
10 December 2000Secretary resigned;director resigned (1 page)
10 December 2000New secretary appointed;new director appointed (2 pages)
10 December 2000Director resigned (1 page)
10 December 2000New secretary appointed;new director appointed (2 pages)
10 December 2000Director resigned (1 page)
10 December 2000Director resigned (1 page)
10 December 2000Director resigned (1 page)
22 November 2000Auditor's resignation (1 page)
22 November 2000Auditor's resignation (1 page)
10 November 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(6 pages)
10 November 2000Declaration of assistance for shares acquisition (109 pages)
10 November 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(6 pages)
10 November 2000Declaration of assistance for shares acquisition (109 pages)
6 November 2000Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
6 November 2000Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
1 September 2000Full group accounts made up to 31 October 1999 (28 pages)
1 September 2000Full group accounts made up to 31 October 1999 (28 pages)
7 August 2000New director appointed (3 pages)
7 August 2000New director appointed (3 pages)
25 July 2000Director resigned (1 page)
25 July 2000Director resigned (1 page)
25 July 2000Director resigned (1 page)
25 July 2000Director resigned (1 page)
25 July 2000Director resigned (1 page)
25 July 2000Director resigned (1 page)
8 June 2000Registered office changed on 08/06/00 from: c/o morgan cole apex plaza forbury road reading RG1 1AX (1 page)
8 June 2000Registered office changed on 08/06/00 from: c/o morgan cole apex plaza forbury road reading RG1 1AX (1 page)
12 April 2000Ad 17/03/00--------- £ si [email protected]=1359 £ ic 18813/20172 (6 pages)
12 April 2000Ad 17/03/00--------- £ si [email protected]=1359 £ ic 18813/20172 (6 pages)
3 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(34 pages)
3 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(34 pages)
9 March 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(8 pages)
9 March 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(8 pages)
11 February 2000New secretary appointed;new director appointed (2 pages)
11 February 2000New secretary appointed;new director appointed (2 pages)
11 February 2000Secretary resigned (1 page)
11 February 2000Return made up to 23/01/00; change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
11 February 2000Secretary resigned (1 page)
11 February 2000Return made up to 23/01/00; change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
7 February 2000Ad 18/06/99--------- £ si [email protected]=4 £ ic 18567/18571 (2 pages)
7 February 2000Ad 18/06/99--------- £ si [email protected]=4 £ ic 18567/18571 (2 pages)
14 January 2000New secretary appointed (2 pages)
14 January 2000Secretary resigned (1 page)
14 January 2000New secretary appointed (2 pages)
14 January 2000Secretary resigned (1 page)
4 January 2000Particulars of contract relating to shares (4 pages)
4 January 2000Ad 28/10/97--------- £ si [email protected] (2 pages)
4 January 2000Particulars of contract relating to shares (4 pages)
4 January 2000Ad 28/10/97--------- £ si [email protected] (2 pages)
14 December 1999Director resigned (1 page)
14 December 1999Director resigned (1 page)
14 December 1999New director appointed (2 pages)
14 December 1999New director appointed (2 pages)
13 December 1999Director's particulars changed (1 page)
13 December 1999Director's particulars changed (1 page)
1 December 1999Amending 882R 10350@£.01 100399 (6 pages)
1 December 1999Amending 882R 10350@£.01 100399 (6 pages)
29 November 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
29 November 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
29 November 1999£ nc 18875/19226 28/10/99 (1 page)
29 November 1999£ nc 18875/19226 28/10/99 (1 page)
11 November 1999Auditor's resignation (1 page)
11 November 1999Auditor's resignation (1 page)
4 November 1999New director appointed (2 pages)
4 November 1999New director appointed (2 pages)
4 November 1999New director appointed (2 pages)
4 November 1999New director appointed (2 pages)
21 October 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(27 pages)
21 October 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(27 pages)
6 October 1999Director's particulars changed (1 page)
6 October 1999Director's particulars changed (1 page)
9 July 1999Full group accounts made up to 31 October 1998 (24 pages)
9 July 1999Full group accounts made up to 31 October 1998 (24 pages)
20 May 1999Director's particulars changed (1 page)
20 May 1999Director's particulars changed (1 page)
12 May 1999Return made up to 23/01/99; full list of members (11 pages)
12 May 1999New director appointed (2 pages)
12 May 1999Director resigned (1 page)
12 May 1999New director appointed (2 pages)
12 May 1999Secretary resigned (1 page)
12 May 1999Return made up to 23/01/99; full list of members (11 pages)
12 May 1999New secretary appointed;new director appointed (2 pages)
12 May 1999New director appointed (2 pages)
12 May 1999New director appointed (2 pages)
12 May 1999Director resigned (1 page)
12 May 1999New secretary appointed;new director appointed (2 pages)
12 May 1999New director appointed (2 pages)
12 May 1999Secretary resigned (1 page)
12 May 1999New director appointed (2 pages)
15 April 1999Amending 882R ad 23/12/98 (5 pages)
15 April 1999Amending 882R ad 23/12/98 (5 pages)
12 April 1999Ad 10/03/99--------- £ si [email protected]=105 £ ic 18462/18567 (6 pages)
12 April 1999Ad 10/03/99--------- £ si [email protected]=105 £ ic 18462/18567 (6 pages)
29 March 1999Ad 23/12/98--------- £ si [email protected]=7393 £ ic 11069/18462 (5 pages)
29 March 1999Ad 23/12/98--------- £ si [email protected]=7393 £ ic 11069/18462 (5 pages)
16 February 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(27 pages)
16 February 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(27 pages)
16 February 1999£ nc 11069/18875 15/12/98 (1 page)
16 February 1999£ nc 11069/18875 15/12/98 (1 page)
9 December 1998Registered office changed on 09/12/98 from: c/o cole & cole apex plaza forbury road reading berkshire RG1 1AX (1 page)
9 December 1998Registered office changed on 09/12/98 from: c/o cole & cole apex plaza forbury road reading berkshire RG1 1AX (1 page)
25 September 1998Ad 05/06/98--------- £ si 11068@1=11068 £ ic 1/11069 (4 pages)
25 September 1998Statement of affairs (13 pages)
25 September 1998Statement of affairs (13 pages)
25 September 1998Ad 05/06/98--------- £ si 11068@1=11068 £ ic 1/11069 (4 pages)
7 July 1998Company name changed coleslaw 373 LIMITED\certificate issued on 08/07/98 (3 pages)
7 July 1998Company name changed coleslaw 373 LIMITED\certificate issued on 08/07/98 (3 pages)
25 June 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
25 June 1998£ nc 100/11069 05/06/98 (1 page)
25 June 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
25 June 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
25 June 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
25 June 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
25 June 1998£ nc 100/11069 05/06/98 (1 page)
25 June 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
24 June 1998Accounting reference date shortened from 31/01/99 to 31/10/98 (1 page)
24 June 1998Accounting reference date shortened from 31/01/99 to 31/10/98 (1 page)
24 June 1998Secretary resigned (1 page)
24 June 1998Registered office changed on 24/06/98 from: buxton court 3 west way oxford OX2 0SZ (1 page)
24 June 1998Registered office changed on 24/06/98 from: buxton court 3 west way oxford OX2 0SZ (1 page)
24 June 1998Director resigned (1 page)
24 June 1998Director resigned (1 page)
24 June 1998Secretary resigned (1 page)
23 January 1998Incorporation (21 pages)
23 January 1998Incorporation (21 pages)