Suite 100
Eden Prairie
Minnesota
55344
Director Name | Mr Matthew Reck |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | American |
Status | Current |
Appointed | 19 February 2020(22 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Fortra 11095 Viking Drive Suite 100 Eden Prairie Minnesota 55344 |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 December 2019(21 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Andrew Harris |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1998(4 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 19 June 2000) |
Role | Company Director |
Correspondence Address | Pinewood Cuttings Deacons Lane, Hermitage Berkshire RG18 9RJ |
Director Name | Mr David Ashley Guyatt |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1998(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 May 2001) |
Role | Company Director |
Correspondence Address | 24 Manor Road Sherborne St John Basingstoke Hampshire RG24 9JN |
Director Name | Ian Michael Calcutt |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1998(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 October 1999) |
Role | Company Director |
Correspondence Address | Pillar House High Street, Harwell Didcot Oxfordshire OX11 0ET |
Secretary Name | Martyn Webster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1998(4 months, 1 week after company formation) |
Appointment Duration | 11 months (resigned 01 May 1999) |
Role | Company Director |
Correspondence Address | Windfall The Thicket Maidenhead SL6 3QE |
Secretary Name | Mr David Ashley Guyatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(1 year, 3 months after company formation) |
Appointment Duration | 8 months (resigned 01 January 2000) |
Role | Company Director |
Correspondence Address | 24 Manor Road Sherborne St John Basingstoke Hampshire RG24 9JN |
Director Name | Catherine Marion Jamieson |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1999(1 year, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 19 June 2000) |
Role | European General Manager |
Correspondence Address | 37 Golden Ball Lane Maidenhead Berkshire SL6 6NW |
Director Name | Christopher John Heslop |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1999(1 year, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 19 June 2000) |
Role | Global Marketing Director |
Correspondence Address | 96 Argyle Road Ealing London W13 8EL |
Director Name | David Roger Stephens |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1999(1 year, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 25 October 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Hyde Green Marlow Buckinghamshire SL7 1QL |
Director Name | Mr Roy Stephen Bennetts |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(1 year, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 25 October 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Kinghorn Park Maidenhead Berkshire SL6 7TX |
Secretary Name | Mr Roy Stephen Bennetts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(1 year, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 25 October 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Kinghorn Park Maidenhead Berkshire SL6 7TX |
Director Name | Mr David Edward Svendsen |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 19 June 2000(2 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 25 October 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Furze Bush Maidensgrove Henley On Thames Oxfordshire RG9 6EZ |
Director Name | Mr Simon Jocelyn Enoch |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2000(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2002) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 38 Chiddingstone Street Fulham London SW6 3TG |
Secretary Name | Mr Simon Jocelyn Enoch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2000(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2002) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 38 Chiddingstone Street Fulham London SW6 3TG |
Director Name | Paul Anthony Sanders |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2001(3 years, 3 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 10 October 2001) |
Role | Certified Accountant |
Correspondence Address | 4 Furness Manor Johnstown Naas County Kildare Irish |
Director Name | Bijan Daniel Khezri |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 10 October 2001(3 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 March 2002) |
Role | Finance |
Correspondence Address | 40 Winchester Street London SW1V 4NF |
Director Name | Robin Lance Halliday |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2002(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 August 2003) |
Role | Chartered Accountant |
Correspondence Address | Northwood Fulmer Road Gerrards Cross Buckinghamshire SL9 7EE |
Secretary Name | Robin Lance Halliday |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2002(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 August 2003) |
Role | Chartered Accountant |
Correspondence Address | Northwood Fulmer Road Gerrards Cross Buckinghamshire SL9 7EE |
Director Name | Dr John Robert Horton |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2003(5 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 14 December 2011) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Rodmell Slope London N12 7BX |
Secretary Name | Dr John Robert Horton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2003(5 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 14 December 2011) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Rodmell Slope London N12 7BX |
Director Name | Mr David Ashley Guyatt |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2003(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Garden Cottage Bylands Stratfield Turgis Hampshire RG27 0AR |
Director Name | Mr Christopher Davis Gale |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2004(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 October 2006) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Sara View House Larch Avenue Ascot Berkshire SL5 0AP |
Director Name | Jonathan Michael Lee |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2005(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 2007) |
Role | Software Executive |
Country of Residence | United Kingdom |
Correspondence Address | 144b Union Street Southwark London SE1 0LH |
Director Name | Mr Ian James Bowles |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2006(8 years, 8 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 30 April 2007) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Stillwaters Greenways Drive Sunningdale SL5 9QS |
Director Name | Frances Margaret Lawrence |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2007(9 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 07 December 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Dalby Close Hurst Reading Berkshire RG10 0BZ |
Director Name | Mark Edmund Forrest |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2007(9 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 12 August 2008) |
Role | COO |
Correspondence Address | Carpenters House Stoke Row Henley On Thames Oxfordshire RG9 5PL |
Director Name | Mr Andrew Mark Balchin |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2011(13 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1310 Waterside Arlington Business Park, Theale Reading Berkshire RG7 4SA |
Director Name | Riccardo Nardi |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 29 July 2012(14 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 28 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1310 Waterside Arlington Business Park, Theale Reading Berkshire RG7 4SA |
Director Name | Heath John Davies |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2012(14 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 02 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr Joseph Edward Roffey |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2018(20 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr Dan Robert Mayleben |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 December 2019(21 years, 10 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 19 February 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | COLE And Cole Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 1998(same day as company formation) |
Correspondence Address | Buxton Court 3 West Way Oxford OX2 0SZ |
Secretary Name | COLE And Cole (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 1998(same day as company formation) |
Correspondence Address | Buxton Court 3 West Way Oxford OX2 0SZ |
Website | clearswift.com |
---|---|
Email address | [email protected] |
Telephone | 01452 725883 |
Telephone region | Gloucester |
Registered Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Address Matches | Over 800 other UK companies use this postal address |
21m at £0.001 | Clearswift Systems LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,227,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 23 January 2024 (3 months ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 2 weeks from now) |
17 April 2015 | Delivered on: 23 April 2015 Persons entitled: Silicon Valley Bank (As Security Agent) Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
14 August 2012 | Delivered 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 2012 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 |
3 March 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
---|---|
11 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
11 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (43 pages) |
22 June 2020 | Second filing of Confirmation Statement dated 23/01/2019 (6 pages) |
22 June 2020 | Second filing of Confirmation Statement dated 23/01/2018 (6 pages) |
25 February 2020 | Appointment of Matthew Reck as a director on 19 February 2020 (2 pages) |
25 February 2020 | Termination of appointment of Dan Robert Mayleben as a director on 19 February 2020 (1 page) |
17 February 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
10 February 2020 | Change of details for Newincco 1120 Limited as a person with significant control on 7 December 2017 (2 pages) |
10 February 2020 | Notification of Newincco 1120 Limited as a person with significant control on 13 November 2017 (2 pages) |
10 February 2020 | Change of details for Clearswift Holding Limited as a person with significant control on 5 December 2019 (2 pages) |
7 February 2020 | Cessation of Clearswift Group Ltd as a person with significant control on 13 November 2017 (1 page) |
5 February 2020 | Notification of Clearswift Group Ltd as a person with significant control on 13 November 2017 (2 pages) |
3 February 2020 | Cessation of Ruag Holding Ag as a person with significant control on 13 November 2017 (1 page) |
4 January 2020 | Resolutions
|
6 December 2019 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 2 December 2019 (2 pages) |
5 December 2019 | Appointment of Mr Dan Robert Mayleben as a director on 2 December 2019 (2 pages) |
5 December 2019 | Appointment of Katherine Bolseth as a director on 2 December 2019 (2 pages) |
5 December 2019 | Termination of appointment of Joseph Edward Roffey as a director on 2 December 2019 (1 page) |
5 December 2019 | Termination of appointment of Heath John Davies as a director on 2 December 2019 (1 page) |
5 December 2019 | Registered 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 2019 | Full accounts made up to 31 December 2018 (18 pages) |
21 February 2019 | 23/01/19 Statement of Capital gbp 51148.361
|
7 January 2019 | Termination of appointment of Andrew Mark Balchin as a director on 31 December 2018 (1 page) |
10 July 2018 | Full accounts made up to 31 December 2017 (18 pages) |
4 July 2018 | Appointment of Mr Joseph Edward Roffey as a director on 26 June 2018 (2 pages) |
28 February 2018 | Resolutions
|
23 February 2018 | Confirmation statement made on 23 January 2018 with updates
|
31 January 2018 | Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
28 December 2017 | Full accounts made up to 31 March 2017 (17 pages) |
22 December 2017 | Statement of capital following an allotment of shares on 13 November 2017
|
21 November 2017 | Statement of capital following an allotment of shares on 13 November 2017
|
21 November 2017 | Statement of capital following an allotment of shares on 13 November 2017
|
20 November 2017 | Resolutions
|
20 November 2017 | Resolutions
|
20 November 2017 | Memorandum and Articles of Association (6 pages) |
20 November 2017 | Memorandum and Articles of Association (6 pages) |
3 August 2017 | Statement of capital following an allotment of shares on 1 April 2016
|
3 August 2017 | Statement of capital following an allotment of shares on 1 April 2016
|
2 February 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
23 January 2017 | Satisfaction of charge 034980840007 in full (1 page) |
23 January 2017 | Satisfaction of charge 5 in full (1 page) |
23 January 2017 | Satisfaction of charge 6 in full (1 page) |
23 January 2017 | Satisfaction of charge 034980840007 in full (1 page) |
23 January 2017 | Satisfaction of charge 6 in full (1 page) |
23 January 2017 | Satisfaction of charge 5 in full (1 page) |
11 January 2017 | Full accounts made up to 31 March 2016 (16 pages) |
11 January 2017 | Full accounts made up to 31 March 2016 (16 pages) |
8 March 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
7 January 2016 | Full accounts made up to 31 March 2015 (14 pages) |
7 January 2016 | Full accounts made up to 31 March 2015 (14 pages) |
23 April 2015 | Registration of charge 034980840007, created on 17 April 2015 (72 pages) |
23 April 2015 | Registration of charge 034980840007, created on 17 April 2015 (72 pages) |
2 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
21 August 2014 | Full accounts made up to 31 March 2014 (14 pages) |
21 August 2014 | Full accounts made up to 31 March 2014 (14 pages) |
28 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
21 August 2013 | Full accounts made up to 31 March 2013 (14 pages) |
21 August 2013 | Full accounts made up to 31 March 2013 (14 pages) |
28 May 2013 | Termination of appointment of Riccardo Nardi as a director (1 page) |
28 May 2013 | Termination of appointment of Riccardo Nardi as a director (1 page) |
23 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (4 pages) |
23 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (4 pages) |
10 January 2013 | Memorandum and Articles of Association (4 pages) |
10 January 2013 | Memorandum and Articles of Association (4 pages) |
23 October 2012 | Appointment of Heath John Davies as a director (2 pages) |
23 October 2012 | Appointment of Heath John Davies as a director (2 pages) |
31 August 2012 | Particulars of a mortgage or charge / charge no: 6 (12 pages) |
31 August 2012 | Particulars of a mortgage or charge / charge no: 6 (12 pages) |
2 August 2012 | Termination of appointment of Richard Turner as a director (1 page) |
2 August 2012 | Appointment of Riccardo Nardi as a director (2 pages) |
2 August 2012 | Appointment of Riccardo Nardi as a director (2 pages) |
2 August 2012 | Termination of appointment of Richard Turner as a director (1 page) |
9 July 2012 | Resolutions
|
9 July 2012 | Resolutions
|
7 July 2012 | Particulars of a mortgage or charge / charge no: 5 (16 pages) |
7 July 2012 | Particulars of a mortgage or charge / charge no: 5 (16 pages) |
6 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
6 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
3 July 2012 | Full accounts made up to 31 March 2012 (14 pages) |
3 July 2012 | Full accounts made up to 31 March 2012 (14 pages) |
25 January 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (4 pages) |
25 January 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Termination of appointment of John Horton as a secretary (2 pages) |
22 December 2011 | Termination of appointment of John Horton as a director (2 pages) |
22 December 2011 | Appointment of Andrew Mark Balchin as a director (3 pages) |
22 December 2011 | Termination of appointment of John Horton as a director (2 pages) |
22 December 2011 | Appointment of Andrew Mark Balchin as a director (3 pages) |
22 December 2011 | Termination of appointment of John Horton as a secretary (2 pages) |
20 June 2011 | Full accounts made up to 31 March 2011 (14 pages) |
20 June 2011 | Full accounts made up to 31 March 2011 (14 pages) |
9 March 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (5 pages) |
21 October 2010 | Full accounts made up to 31 March 2010 (14 pages) |
21 October 2010 | Full accounts made up to 31 March 2010 (14 pages) |
22 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (8 pages) |
22 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (8 pages) |
22 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (8 pages) |
22 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (8 pages) |
19 February 2010 | Director's details changed for Richard Keith Turner on 26 January 2010 (2 pages) |
19 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Director's details changed for Richard Keith Turner on 26 January 2010 (2 pages) |
2 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (10 pages) |
2 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (10 pages) |
4 January 2010 | Full accounts made up to 31 March 2009 (14 pages) |
4 January 2010 | Full accounts made up to 31 March 2009 (14 pages) |
6 February 2009 | Return made up to 23/01/09; full list of members (3 pages) |
6 February 2009 | Return made up to 23/01/09; full list of members (3 pages) |
26 November 2008 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
26 November 2008 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
28 October 2008 | Full accounts made up to 31 March 2008 (15 pages) |
28 October 2008 | Full accounts made up to 31 March 2008 (15 pages) |
26 August 2008 | Appointment terminated director mark forrest (1 page) |
26 August 2008 | Appointment terminated director mark forrest (1 page) |
1 August 2008 | Director appointed richard keith turner (2 pages) |
1 August 2008 | Director appointed richard keith turner (2 pages) |
23 January 2008 | Registered office changed on 23/01/08 from: 1310 waterside arlington business park theale reading berkshire RG7 4SA (1 page) |
23 January 2008 | Return made up to 23/01/08; full list of members (2 pages) |
23 January 2008 | Return made up to 23/01/08; full list of members (2 pages) |
23 January 2008 | Registered office changed on 23/01/08 from: 1310 waterside arlington business park theale reading berkshire RG7 4SA (1 page) |
15 January 2008 | Full accounts made up to 31 March 2007 (13 pages) |
15 January 2008 | Full accounts made up to 31 March 2007 (13 pages) |
14 January 2008 | New director appointed (2 pages) |
14 January 2008 | New director appointed (2 pages) |
10 January 2008 | Director resigned (1 page) |
10 January 2008 | Director resigned (1 page) |
17 December 2007 | Director resigned (1 page) |
17 December 2007 | Director resigned (1 page) |
8 June 2007 | New director appointed (1 page) |
8 June 2007 | New director appointed (1 page) |
15 May 2007 | Director resigned (1 page) |
15 May 2007 | Director resigned (1 page) |
5 April 2007 | Particulars of mortgage/charge (10 pages) |
5 April 2007 | Particulars of mortgage/charge (10 pages) |
20 February 2007 | Return made up to 23/01/07; full list of members (7 pages) |
20 February 2007 | Return made up to 23/01/07; full list of members (7 pages) |
28 November 2006 | Full accounts made up to 31 March 2006 (13 pages) |
28 November 2006 | Full accounts made up to 31 March 2006 (13 pages) |
16 November 2006 | New director appointed (2 pages) |
16 November 2006 | New director appointed (2 pages) |
1 November 2006 | Director resigned (1 page) |
1 November 2006 | Director resigned (1 page) |
26 September 2006 | Particulars of mortgage/charge (9 pages) |
26 September 2006 | Particulars of mortgage/charge (9 pages) |
26 September 2006 | Particulars of mortgage/charge (9 pages) |
26 September 2006 | Particulars of mortgage/charge (9 pages) |
30 January 2006 | Return made up to 23/01/06; full list of members (7 pages) |
30 January 2006 | Return made up to 23/01/06; full list of members (7 pages) |
31 August 2005 | Director's particulars changed (1 page) |
31 August 2005 | Director's particulars changed (1 page) |
1 August 2005 | Full accounts made up to 31 March 2005 (13 pages) |
1 August 2005 | Full accounts made up to 31 March 2005 (13 pages) |
20 July 2005 | New director appointed (2 pages) |
20 July 2005 | New director appointed (2 pages) |
12 May 2005 | Director resigned (1 page) |
12 May 2005 | Director resigned (1 page) |
28 January 2005 | Return made up to 23/01/05; full list of members (7 pages) |
28 January 2005 | Return made up to 23/01/05; full list of members (7 pages) |
20 August 2004 | Full accounts made up to 31 March 2004 (13 pages) |
20 August 2004 | Full accounts made up to 31 March 2004 (13 pages) |
7 June 2004 | New director appointed (2 pages) |
7 June 2004 | Resolutions
|
7 June 2004 | New director appointed (2 pages) |
7 June 2004 | Resolutions
|
6 May 2004 | Full accounts made up to 31 March 2003 (15 pages) |
6 May 2004 | Full accounts made up to 31 March 2003 (15 pages) |
2 March 2004 | Director's particulars changed (1 page) |
2 March 2004 | Director's particulars changed (1 page) |
25 February 2004 | Return made up to 23/01/04; full list of members (7 pages) |
25 February 2004 | Return made up to 23/01/04; full list of members (7 pages) |
15 January 2004 | Director resigned (1 page) |
15 January 2004 | Director resigned (1 page) |
23 December 2003 | New director appointed (2 pages) |
23 December 2003 | New director appointed (2 pages) |
22 August 2003 | New secretary appointed;new director appointed (2 pages) |
22 August 2003 | Secretary resigned;director resigned (1 page) |
22 August 2003 | Secretary resigned;director resigned (1 page) |
22 August 2003 | New secretary appointed;new director appointed (2 pages) |
6 June 2003 | Ad 29/05/03--------- £ si [email protected]=23867 £ ic 20739/44606 (2 pages) |
6 June 2003 | Statement of affairs (3 pages) |
6 June 2003 | Ad 29/05/03--------- £ si [email protected]=23867 £ ic 20739/44606 (2 pages) |
6 June 2003 | Statement of affairs (3 pages) |
20 May 2003 | Full accounts made up to 31 March 2002 (19 pages) |
20 May 2003 | Full accounts made up to 31 March 2002 (19 pages) |
26 February 2003 | Return made up to 23/01/03; full list of members (7 pages) |
26 February 2003 | Return made up to 23/01/03; full list of members (7 pages) |
10 January 2003 | Delivery ext'd 3 mth 31/03/02 (1 page) |
10 January 2003 | Delivery ext'd 3 mth 31/03/02 (1 page) |
29 October 2002 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
29 October 2002 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
1 October 2002 | Resolutions
|
1 October 2002 | Resolutions
|
1 October 2002 | Resolutions
|
1 October 2002 | Resolutions
|
1 October 2002 | £ nc 22585/75000 19/09/02 (1 page) |
1 October 2002 | £ nc 22585/75000 19/09/02 (1 page) |
1 October 2002 | Resolutions
|
15 August 2002 | Auditor's resignation (1 page) |
15 August 2002 | Auditor's resignation (1 page) |
3 May 2002 | Particulars of contract relating to shares (4 pages) |
3 May 2002 | Return made up to 23/01/02; full list of members (9 pages) |
3 May 2002 | Return made up to 23/01/02; full list of members (9 pages) |
3 May 2002 | Ad 21/12/01--------- £ si [email protected] £ ic 10803/10803 (2 pages) |
3 May 2002 | Ad 21/12/01--------- £ si [email protected] £ ic 10803/10803 (2 pages) |
3 May 2002 | Particulars of contract relating to shares (4 pages) |
18 April 2002 | Auditor's resignation (2 pages) |
18 April 2002 | Auditor's resignation (2 pages) |
16 April 2002 | Secretary resigned;director resigned (1 page) |
16 April 2002 | New director appointed (2 pages) |
16 April 2002 | New secretary appointed;new director appointed (2 pages) |
16 April 2002 | Director resigned (1 page) |
16 April 2002 | New secretary appointed;new director appointed (2 pages) |
16 April 2002 | Secretary resigned;director resigned (1 page) |
16 April 2002 | New director appointed (2 pages) |
16 April 2002 | Director resigned (1 page) |
25 March 2002 | Return made up to 23/01/01; full list of members; amend (10 pages) |
25 March 2002 | Return made up to 23/01/01; full list of members; amend (10 pages) |
26 February 2002 | Group of companies' accounts made up to 31 December 2000 (30 pages) |
26 February 2002 | Group of companies' accounts made up to 31 December 2000 (30 pages) |
29 November 2001 | New director appointed (3 pages) |
29 November 2001 | New director appointed (3 pages) |
26 November 2001 | Director resigned (1 page) |
26 November 2001 | Director resigned (1 page) |
18 September 2001 | Company name changed baltimore technologies (europe) LIMITED\certificate issued on 18/09/01 (2 pages) |
18 September 2001 | Company name changed baltimore technologies (europe) LIMITED\certificate issued on 18/09/01 (2 pages) |
6 June 2001 | New director appointed (3 pages) |
6 June 2001 | Director resigned (1 page) |
6 June 2001 | New director appointed (3 pages) |
6 June 2001 | Director resigned (1 page) |
11 May 2001 | Return made up to 23/01/01; full list of members (14 pages) |
11 May 2001 | Return made up to 23/01/01; full list of members (14 pages) |
20 April 2001 | Registered office changed on 20/04/01 from: 1220 parkview arlington business park, theale reading berkshire RG7 4SA (1 page) |
20 April 2001 | Registered office changed on 20/04/01 from: 1220 parkview arlington business park, theale reading berkshire RG7 4SA (1 page) |
5 March 2001 | Ad 24/10/00--------- £ si [email protected]=430 £ ic 20172/20602 (2 pages) |
5 March 2001 | Ad 24/10/00--------- £ si [email protected]=430 £ ic 20172/20602 (2 pages) |
24 January 2001 | Company name changed content technologies holdings li mited\certificate issued on 24/01/01 (2 pages) |
24 January 2001 | Company name changed content technologies holdings li mited\certificate issued on 24/01/01 (2 pages) |
10 December 2000 | Director resigned (1 page) |
10 December 2000 | Secretary resigned;director resigned (1 page) |
10 December 2000 | Director resigned (1 page) |
10 December 2000 | Secretary resigned;director resigned (1 page) |
10 December 2000 | New secretary appointed;new director appointed (2 pages) |
10 December 2000 | Director resigned (1 page) |
10 December 2000 | New secretary appointed;new director appointed (2 pages) |
10 December 2000 | Director resigned (1 page) |
10 December 2000 | Director resigned (1 page) |
10 December 2000 | Director resigned (1 page) |
22 November 2000 | Auditor's resignation (1 page) |
22 November 2000 | Auditor's resignation (1 page) |
10 November 2000 | Resolutions
|
10 November 2000 | Declaration of assistance for shares acquisition (109 pages) |
10 November 2000 | Resolutions
|
10 November 2000 | Declaration of assistance for shares acquisition (109 pages) |
6 November 2000 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
6 November 2000 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
1 September 2000 | Full group accounts made up to 31 October 1999 (28 pages) |
1 September 2000 | Full group accounts made up to 31 October 1999 (28 pages) |
7 August 2000 | New director appointed (3 pages) |
7 August 2000 | New director appointed (3 pages) |
25 July 2000 | Director resigned (1 page) |
25 July 2000 | Director resigned (1 page) |
25 July 2000 | Director resigned (1 page) |
25 July 2000 | Director resigned (1 page) |
25 July 2000 | Director resigned (1 page) |
25 July 2000 | Director resigned (1 page) |
8 June 2000 | Registered office changed on 08/06/00 from: c/o morgan cole apex plaza forbury road reading RG1 1AX (1 page) |
8 June 2000 | Registered office changed on 08/06/00 from: c/o morgan cole apex plaza forbury road reading RG1 1AX (1 page) |
12 April 2000 | Ad 17/03/00--------- £ si [email protected]=1359 £ ic 18813/20172 (6 pages) |
12 April 2000 | Ad 17/03/00--------- £ si [email protected]=1359 £ ic 18813/20172 (6 pages) |
3 April 2000 | Resolutions
|
3 April 2000 | Resolutions
|
9 March 2000 | Resolutions
|
9 March 2000 | Resolutions
|
11 February 2000 | New secretary appointed;new director appointed (2 pages) |
11 February 2000 | New secretary appointed;new director appointed (2 pages) |
11 February 2000 | Secretary resigned (1 page) |
11 February 2000 | Return made up to 23/01/00; change of members
|
11 February 2000 | Secretary resigned (1 page) |
11 February 2000 | Return made up to 23/01/00; change of members
|
7 February 2000 | Ad 18/06/99--------- £ si [email protected]=4 £ ic 18567/18571 (2 pages) |
7 February 2000 | Ad 18/06/99--------- £ si [email protected]=4 £ ic 18567/18571 (2 pages) |
14 January 2000 | New secretary appointed (2 pages) |
14 January 2000 | Secretary resigned (1 page) |
14 January 2000 | New secretary appointed (2 pages) |
14 January 2000 | Secretary resigned (1 page) |
4 January 2000 | Particulars of contract relating to shares (4 pages) |
4 January 2000 | Ad 28/10/97--------- £ si [email protected] (2 pages) |
4 January 2000 | Particulars of contract relating to shares (4 pages) |
4 January 2000 | Ad 28/10/97--------- £ si [email protected] (2 pages) |
14 December 1999 | Director resigned (1 page) |
14 December 1999 | Director resigned (1 page) |
14 December 1999 | New director appointed (2 pages) |
14 December 1999 | New director appointed (2 pages) |
13 December 1999 | Director's particulars changed (1 page) |
13 December 1999 | Director's particulars changed (1 page) |
1 December 1999 | Amending 882R 10350@£.01 100399 (6 pages) |
1 December 1999 | Amending 882R 10350@£.01 100399 (6 pages) |
29 November 1999 | Resolutions
|
29 November 1999 | Resolutions
|
29 November 1999 | £ nc 18875/19226 28/10/99 (1 page) |
29 November 1999 | £ nc 18875/19226 28/10/99 (1 page) |
11 November 1999 | Auditor's resignation (1 page) |
11 November 1999 | Auditor's resignation (1 page) |
4 November 1999 | New director appointed (2 pages) |
4 November 1999 | New director appointed (2 pages) |
4 November 1999 | New director appointed (2 pages) |
4 November 1999 | New director appointed (2 pages) |
21 October 1999 | Resolutions
|
21 October 1999 | Resolutions
|
6 October 1999 | Director's particulars changed (1 page) |
6 October 1999 | Director's particulars changed (1 page) |
9 July 1999 | Full group accounts made up to 31 October 1998 (24 pages) |
9 July 1999 | Full group accounts made up to 31 October 1998 (24 pages) |
20 May 1999 | Director's particulars changed (1 page) |
20 May 1999 | Director's particulars changed (1 page) |
12 May 1999 | Return made up to 23/01/99; full list of members (11 pages) |
12 May 1999 | New director appointed (2 pages) |
12 May 1999 | Director resigned (1 page) |
12 May 1999 | New director appointed (2 pages) |
12 May 1999 | Secretary resigned (1 page) |
12 May 1999 | Return made up to 23/01/99; full list of members (11 pages) |
12 May 1999 | New secretary appointed;new director appointed (2 pages) |
12 May 1999 | New director appointed (2 pages) |
12 May 1999 | New director appointed (2 pages) |
12 May 1999 | Director resigned (1 page) |
12 May 1999 | New secretary appointed;new director appointed (2 pages) |
12 May 1999 | New director appointed (2 pages) |
12 May 1999 | Secretary resigned (1 page) |
12 May 1999 | New director appointed (2 pages) |
15 April 1999 | Amending 882R ad 23/12/98 (5 pages) |
15 April 1999 | Amending 882R ad 23/12/98 (5 pages) |
12 April 1999 | Ad 10/03/99--------- £ si [email protected]=105 £ ic 18462/18567 (6 pages) |
12 April 1999 | Ad 10/03/99--------- £ si [email protected]=105 £ ic 18462/18567 (6 pages) |
29 March 1999 | Ad 23/12/98--------- £ si [email protected]=7393 £ ic 11069/18462 (5 pages) |
29 March 1999 | Ad 23/12/98--------- £ si [email protected]=7393 £ ic 11069/18462 (5 pages) |
16 February 1999 | Resolutions
|
16 February 1999 | Resolutions
|
16 February 1999 | £ nc 11069/18875 15/12/98 (1 page) |
16 February 1999 | £ nc 11069/18875 15/12/98 (1 page) |
9 December 1998 | Registered office changed on 09/12/98 from: c/o cole & cole apex plaza forbury road reading berkshire RG1 1AX (1 page) |
9 December 1998 | Registered office changed on 09/12/98 from: c/o cole & cole apex plaza forbury road reading berkshire RG1 1AX (1 page) |
25 September 1998 | Ad 05/06/98--------- £ si 11068@1=11068 £ ic 1/11069 (4 pages) |
25 September 1998 | Statement of affairs (13 pages) |
25 September 1998 | Statement of affairs (13 pages) |
25 September 1998 | Ad 05/06/98--------- £ si 11068@1=11068 £ ic 1/11069 (4 pages) |
7 July 1998 | Company name changed coleslaw 373 LIMITED\certificate issued on 08/07/98 (3 pages) |
7 July 1998 | Company name changed coleslaw 373 LIMITED\certificate issued on 08/07/98 (3 pages) |
25 June 1998 | Resolutions
|
25 June 1998 | £ nc 100/11069 05/06/98 (1 page) |
25 June 1998 | Resolutions
|
25 June 1998 | Resolutions
|
25 June 1998 | Resolutions
|
25 June 1998 | Resolutions
|
25 June 1998 | £ nc 100/11069 05/06/98 (1 page) |
25 June 1998 | Resolutions
|
24 June 1998 | Accounting reference date shortened from 31/01/99 to 31/10/98 (1 page) |
24 June 1998 | Accounting reference date shortened from 31/01/99 to 31/10/98 (1 page) |
24 June 1998 | Secretary resigned (1 page) |
24 June 1998 | Registered office changed on 24/06/98 from: buxton court 3 west way oxford OX2 0SZ (1 page) |
24 June 1998 | Registered office changed on 24/06/98 from: buxton court 3 west way oxford OX2 0SZ (1 page) |
24 June 1998 | Director resigned (1 page) |
24 June 1998 | Director resigned (1 page) |
24 June 1998 | Secretary resigned (1 page) |
23 January 1998 | Incorporation (21 pages) |
23 January 1998 | Incorporation (21 pages) |