Company NameAdvania UK Limited
Company StatusActive
Company Number03645998
CategoryPrivate Limited Company
Incorporation Date7 October 1998(25 years, 7 months ago)
Previous Names4

Business Activity

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

Directors

Director NameMr Andrew David Paul Insley
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2018(19 years, 4 months after company formation)
Appointment Duration6 years, 2 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressLowry Mill Lees Street
Swinton
Manchester
M27 6DB
Director NameMr Geoffrey Christopher Yates-Kneen
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2018(20 years, 1 month after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLowry Mill Lees Street
Swinton
Manchester
M27 6DB
Director NameMr Colin William Brown
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2022(23 years, 5 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLowry Mill Lees Street
Swinton
Manchester
M27 6DB
Director NameHege StØRe
Date of BirthNovember 1969 (Born 54 years ago)
NationalityNorwegian
StatusCurrent
Appointed23 February 2023(24 years, 4 months after company formation)
Appointment Duration1 year, 2 months
RoleCEO
Country of ResidenceNorway
Correspondence AddressLowry Mill Lees Street
Swinton
Manchester
M27 6DB
Director NameLilja Brynja SkÚLadÓTtir
Date of BirthMarch 1973 (Born 51 years ago)
NationalityIcelandic
StatusCurrent
Appointed23 February 2023(24 years, 4 months after company formation)
Appointment Duration1 year, 2 months
RoleChief Financial Officer
Country of ResidenceIceland
Correspondence AddressLowry Mill Lees Street
Swinton
Manchester
M27 6DB
Director NameMikael Noaksson
Date of BirthSeptember 1974 (Born 49 years ago)
NationalitySwedish
StatusCurrent
Appointed23 February 2023(24 years, 4 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressLowry Mill Lees Street
Swinton
Manchester
M27 6DB
Director NameGestur Gestsson
Date of BirthJuly 1968 (Born 55 years ago)
NationalityIcelandic
StatusCurrent
Appointed23 February 2023(24 years, 4 months after company formation)
Appointment Duration1 year, 2 months
RoleChairman
Country of ResidenceIceland
Correspondence AddressLowry Mill Lees Street
Swinton
Manchester
M27 6DB
Director NameHenrik Foyn-Laukvik
Date of BirthApril 1988 (Born 36 years ago)
NationalityNorwegian
StatusCurrent
Appointed23 February 2023(24 years, 4 months after company formation)
Appointment Duration1 year, 2 months
RoleHead Of M&A
Country of ResidenceNorway
Correspondence AddressLowry Mill Lees Street
Swinton
Manchester
M27 6DB
Director NameMr Sebastian Christopher Gray
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Hillway
Highgate
London
N6 6DP
Secretary NameLucan Gray
NationalityBritish
StatusResigned
Appointed07 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Church Street
London
NW8 8DT
Director NameMr Gary Stephen Thompson
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2000(2 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 14 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 8 Glenrose Court
217 Long Lane
London
SE1 4PA
Secretary NameMs Rosa Kathleen Howard
NationalityBritish
StatusResigned
Appointed21 January 2009(10 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 23 June 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence Address14a Peploe Road
London
NW6 6EB
Director NameMs Rosa Kathleen Howard
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2009(10 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 23 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14a Peploe Road
London
NW6 6EB
Director NameMr Peter Mark Sweetbaum
Date of BirthDecember 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 2015(16 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 07 December 2022)
RoleCEO
Country of ResidenceEngland
Correspondence AddressLowry Mill Lees Street
Swinton
Manchester
M27 6DB
Director NameMr Howard Woodley Sears
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(16 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBig Studios 1 East Poultry Avenue
London
EC1A 9PT
Director NameMr Andrew Colin Burgess
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(16 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBig Studios 1 East Poultry Avenue
London
EC1A 9PT
Director NameMr John Corbitt Barnsley
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(16 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory The Cross
Ripple
Gloucestershire
GL20 6HA
Wales
Director NameMr Ryan Thomas Styles
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityAustralian
StatusResigned
Appointed21 July 2016(17 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 September 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address40 Bernard Street
London
WC1N 1LE
Director NameMr David Richard Mezher
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2016(18 years after company formation)
Appointment Duration1 year, 1 month (resigned 10 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBig Studios 1 East Poultry Avenue
London
EC1A 9PT
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed07 October 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 October 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websiteitlab.com
Email address[email protected]
Telephone0845 0704225
Telephone regionUnknown

Location

Registered AddressLowry Mill Lees Street
Swinton
Manchester
M27 6DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardSwinton North
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1It Lab Enterprises LTD
100.00%
Ordinary

Financials

Year2014
Turnover£14,196,966
Gross Profit£5,070,763
Net Worth-£1,462,332
Cash£69,273
Current Liabilities£4,350,017

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return20 February 2024 (2 months, 1 week ago)
Next Return Due6 March 2025 (10 months, 1 week from now)

Charges

23 August 2016Delivered on: 26 August 2016
Persons entitled: Eci Ventures Nominees Limited

Classification: A registered charge
Outstanding
23 August 2016Delivered on: 24 August 2016
Persons entitled: U.S. Bank Trustees Limited as Security Trustee for the Finance Parties (Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
22 December 2015Delivered on: 29 December 2015
Persons entitled: Five Arrows Managers S.A.

Classification: A registered charge
Outstanding
1 May 2015Delivered on: 7 May 2015
Persons entitled: Five Arrows Managers S.A.

Classification: A registered charge
Outstanding
1 May 2015Delivered on: 7 May 2015
Persons entitled: Andrew Colin Burgess

Classification: A registered charge
Outstanding
8 May 2009Delivered on: 13 May 2009
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

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: £64,377.00.
Outstanding
27 April 2022Delivered on: 28 April 2022
Persons entitled: Nordic Trustee as (As Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
19 February 2021Delivered on: 26 February 2021
Persons entitled: Ares Management Limited as Security Agent for the Beneficiaries

Classification: A registered charge
Particulars: All current and future land (except for any restricted land) and intellectual property (except for any restricted ip) owned by the company, in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture"). For more details please refer to the debenture.
Outstanding
10 March 2020Delivered on: 23 March 2020
Persons entitled: U.S. Bank Trustees Limited as Security Trustee for the Finance Parties (Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
31 July 2019Delivered on: 5 August 2019
Persons entitled: U.S. Bank Trustees Limited as Security Trustee for the Finance Parties (Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
2 May 2012Delivered on: 5 May 2012
Satisfied on: 28 April 2015
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
14 November 2011Delivered on: 17 November 2011
Satisfied on: 16 May 2012
Persons entitled: Barry Glantz

Classification: Debenture
Secured details: All monies due or to become due from the company to the finance parties 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
31 October 2006Delivered on: 15 November 2006
Satisfied on: 13 July 2012
Persons entitled: Ultimate Finance Limited

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

21 February 2024Confirmation statement made on 20 February 2024 with no updates (3 pages)
10 November 2023Company name changed content+cloud LIMITED\certificate issued on 10/11/23
  • RES15 ‐ Change company name resolution on 2023-11-01
(2 pages)
10 November 2023Change of name notice (2 pages)
10 October 2023Full accounts made up to 31 December 2022 (43 pages)
22 May 2023Notification of Advania Holdings Uk Limited as a person with significant control on 31 December 2022 (2 pages)
19 May 2023Cessation of Advania Holdings Uk Limited as a person with significant control on 31 December 2022 (1 page)
23 February 2023Appointment of Gestur Gestsson as a director on 23 February 2023 (2 pages)
23 February 2023Appointment of Mikael Noaksson as a director on 23 February 2023 (2 pages)
23 February 2023Appointment of Lilja Brynja Skúladóttir as a director on 23 February 2023 (2 pages)
23 February 2023Appointment of Henrik Foyn-Laukvik as a director on 23 February 2023 (2 pages)
23 February 2023Appointment of Hege Støre as a director on 23 February 2023 (2 pages)
21 February 2023Statement by Directors (1 page)
21 February 2023Solvency Statement dated 31/12/22 (1 page)
21 February 2023Resolutions
  • RES13 ‐ Cancel share premium account 31/12/2022
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 February 2023Resolutions
  • RES13 ‐ Prepare solvency statement 31/12/2022
(2 pages)
20 February 2023Confirmation statement made on 20 February 2023 with updates (5 pages)
20 February 2023Notification of Advania Holdings Uk Limited as a person with significant control on 31 December 2022 (2 pages)
20 February 2023Cessation of It Lab Enterprises Ltd as a person with significant control on 31 December 2022 (1 page)
17 January 2023Solvency Statement dated 31/12/22 (1 page)
17 January 2023Statement by Directors (1 page)
17 January 2023Resolutions
  • RES13 ‐ Cancelling share premium account 31/12/2022
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 January 2023Statement of capital on 17 January 2023
  • GBP 53,651,831
(5 pages)
13 January 2023Statement of capital following an allotment of shares on 31 December 2022
  • GBP 104
(3 pages)
21 December 2022Full accounts made up to 31 December 2021 (35 pages)
13 December 2022Previous accounting period shortened from 29 March 2022 to 31 December 2021 (1 page)
9 December 2022Termination of appointment of Peter Mark Sweetbaum as a director on 7 December 2022 (1 page)
21 September 2022Confirmation statement made on 21 September 2022 with no updates (3 pages)
21 September 2022Appointment of Mr Colin Brown as a director on 24 March 2022 (2 pages)
28 April 2022Registration of charge 036459980013, created on 27 April 2022 (24 pages)
25 April 2022Satisfaction of charge 036459980012 in full (1 page)
6 January 2022Group of companies' accounts made up to 31 March 2021 (46 pages)
6 December 2021Registered office address changed from Fountain House 130 Fenchurch Street London EC3M 5DJ England to Lowry Mill Lees Street Swinton Manchester M27 6DB on 6 December 2021 (1 page)
24 September 2021Confirmation statement made on 21 September 2021 with updates (4 pages)
10 September 2021Director's details changed for Mr Andrew David Paul Insley on 1 September 2021 (2 pages)
16 March 2021Statement of capital following an allotment of shares on 19 February 2021
  • GBP 103
(3 pages)
9 March 2021Satisfaction of charge 036459980010 in full (1 page)
9 March 2021Satisfaction of charge 036459980009 in full (1 page)
9 March 2021Satisfaction of charge 036459980011 in full (1 page)
9 March 2021Satisfaction of charge 036459980008 in full (1 page)
26 February 2021Registration of charge 036459980012, created on 19 February 2021 (58 pages)
11 January 2021Group of companies' accounts made up to 31 March 2020 (45 pages)
1 October 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-09-09
(2 pages)
1 October 2020Change of name notice (2 pages)
24 September 2020Registered office address changed from 40 Bernard Street London WC1N 1LE England to Fountain House 130 Fenchurch Street London EC3M 5DJ on 24 September 2020 (1 page)
21 September 2020Confirmation statement made on 21 September 2020 with updates (4 pages)
13 July 2020Second filing of a statement of capital following an allotment of shares on 10 March 2020
  • GBP 102
(7 pages)
22 June 2020Statement of capital following an allotment of shares on 10 March 2020
  • GBP 101
  • ANNOTATION Clarification a second filed SH01 was registered on 13/07/2020
(4 pages)
23 March 2020Registration of charge 036459980011, created on 10 March 2020 (57 pages)
11 December 2019Group of companies' accounts made up to 31 March 2019 (40 pages)
23 September 2019Confirmation statement made on 21 September 2019 with updates (4 pages)
14 August 2019Statement of capital following an allotment of shares on 31 July 2019
  • GBP 101
(3 pages)
5 August 2019Registration of charge 036459980010, created on 31 July 2019 (53 pages)
2 January 2019Group of companies' accounts made up to 31 March 2018 (38 pages)
3 December 2018Appointment of Mr Geoffrey Christopher Yates-Kneen as a director on 30 November 2018 (2 pages)
11 October 2018Termination of appointment of Ryan Thomas Styles as a director on 28 September 2018 (1 page)
21 September 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
9 April 2018Registered office address changed from Big Studios 1 East Poultry Avenue London EC1A 9PT to 40 Bernard Street London WC1N 1LE on 9 April 2018 (1 page)
14 February 2018Appointment of Mr Andrew David Paul Insley as a director on 8 February 2018 (2 pages)
27 December 2017Group of companies' accounts made up to 31 March 2017 (37 pages)
15 November 2017Termination of appointment of David Richard Mezher as a director on 10 November 2017 (1 page)
15 November 2017Termination of appointment of David Richard Mezher as a director on 10 November 2017 (1 page)
23 October 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
6 January 2017Group of companies' accounts made up to 31 March 2016 (33 pages)
6 January 2017Group of companies' accounts made up to 31 March 2016 (33 pages)
24 October 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
12 October 2016Appointment of Mr David Richard Mezher as a director on 11 October 2016 (2 pages)
12 October 2016Appointment of Mr David Richard Mezher as a director on 11 October 2016 (2 pages)
26 August 2016Registration of charge 036459980009, created on 23 August 2016 (63 pages)
26 August 2016Registration of charge 036459980009, created on 23 August 2016 (63 pages)
24 August 2016Registration of charge 036459980008, created on 23 August 2016 (51 pages)
24 August 2016Registration of charge 036459980008, created on 23 August 2016 (51 pages)
15 August 2016Satisfaction of charge 2 in full (4 pages)
15 August 2016Satisfaction of charge 2 in full (4 pages)
5 August 2016Satisfaction of charge 036459980007 in full (4 pages)
5 August 2016Satisfaction of charge 036459980007 in full (4 pages)
5 August 2016Satisfaction of charge 036459980005 in full (4 pages)
5 August 2016Satisfaction of charge 036459980006 in full (4 pages)
5 August 2016Satisfaction of charge 036459980005 in full (4 pages)
5 August 2016Satisfaction of charge 036459980006 in full (4 pages)
25 July 2016Appointment of Mr Ryan Thomas Styles as a director on 21 July 2016 (2 pages)
25 July 2016Appointment of Mr Ryan Thomas Styles as a director on 21 July 2016 (2 pages)
1 July 2016Termination of appointment of Rosa Kathleen Howard as a secretary on 23 June 2016 (1 page)
1 July 2016Termination of appointment of Rosa Kathleen Howard as a secretary on 23 June 2016 (1 page)
1 July 2016Termination of appointment of Rosa Kathleen Howard as a director on 23 June 2016 (1 page)
1 July 2016Termination of appointment of Andrew Colin Burgess as a director on 23 June 2016 (1 page)
1 July 2016Termination of appointment of Howard Woodley Sears as a director on 23 June 2016 (1 page)
1 July 2016Termination of appointment of Sebastian Christopher Gray as a director on 23 June 2016 (1 page)
1 July 2016Termination of appointment of Howard Woodley Sears as a director on 23 June 2016 (1 page)
1 July 2016Termination of appointment of Sebastian Christopher Gray as a director on 23 June 2016 (1 page)
1 July 2016Termination of appointment of John Corbitt Barnsley as a director on 23 June 2016 (1 page)
1 July 2016Termination of appointment of Andrew Colin Burgess as a director on 23 June 2016 (1 page)
1 July 2016Termination of appointment of John Corbitt Barnsley as a director on 23 June 2016 (1 page)
1 July 2016Termination of appointment of Rosa Kathleen Howard as a director on 23 June 2016 (1 page)
8 February 2016Current accounting period extended from 29 September 2015 to 29 March 2016 (1 page)
8 February 2016Current accounting period extended from 29 September 2015 to 29 March 2016 (1 page)
19 January 2016Appointment of Mr Howard Woodley Sears as a director on 1 May 2015 (2 pages)
19 January 2016Appointment of Mr Howard Woodley Sears as a director on 1 May 2015 (2 pages)
29 December 2015Registration of charge 036459980007, created on 22 December 2015 (54 pages)
29 December 2015Registration of charge 036459980007, created on 22 December 2015 (54 pages)
21 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(8 pages)
21 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(8 pages)
13 August 2015Appointment of Mr Peter Sweetbaum as a director on 1 May 2015 (2 pages)
13 August 2015Appointment of Mr Peter Sweetbaum as a director on 1 May 2015 (2 pages)
13 August 2015Appointment of Mr Peter Sweetbaum as a director on 1 May 2015 (2 pages)
23 July 2015Appointment of Mr John Barnsley as a director on 1 May 2015 (2 pages)
23 July 2015Appointment of Mr John Barnsley as a director on 1 May 2015 (2 pages)
23 July 2015Appointment of Mr John Barnsley as a director on 1 May 2015 (2 pages)
6 July 2015Group of companies' accounts made up to 30 September 2014 (28 pages)
6 July 2015Group of companies' accounts made up to 30 September 2014 (28 pages)
23 June 2015Section 519 (1 page)
23 June 2015Section 519 (1 page)
16 June 2015Appointment of Mr Andrew Colin Burgess as a director on 1 May 2015 (2 pages)
16 June 2015Appointment of Mr Andrew Colin Burgess as a director on 1 May 2015 (2 pages)
16 June 2015Appointment of Mr Andrew Colin Burgess as a director on 1 May 2015 (2 pages)
27 May 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
27 May 2015Memorandum and Articles of Association (10 pages)
27 May 2015Memorandum and Articles of Association (10 pages)
27 May 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
7 May 2015Registration of charge 036459980005, created on 1 May 2015 (21 pages)
7 May 2015Registration of charge 036459980005, created on 1 May 2015 (21 pages)
7 May 2015Registration of charge 036459980006, created on 1 May 2015 (52 pages)
7 May 2015Registration of charge 036459980006, created on 1 May 2015 (52 pages)
7 May 2015Registration of charge 036459980005, created on 1 May 2015 (21 pages)
7 May 2015Registration of charge 036459980006, created on 1 May 2015 (52 pages)
28 April 2015Satisfaction of charge 4 in full (1 page)
28 April 2015Satisfaction of charge 4 in full (1 page)
14 November 2014Auditor's resignation (1 page)
14 November 2014Auditor's resignation (1 page)
7 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(5 pages)
7 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(5 pages)
7 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(5 pages)
3 July 2014Accounts for a medium company made up to 30 September 2013 (21 pages)
3 July 2014Accounts for a medium company made up to 30 September 2013 (21 pages)
18 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(5 pages)
18 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(5 pages)
18 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(5 pages)
5 July 2013Accounts for a medium company made up to 30 September 2012 (20 pages)
5 July 2013Accounts for a medium company made up to 30 September 2012 (20 pages)
1 November 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
1 November 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
1 November 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
2 October 2012Accounts for a small company made up to 30 September 2011 (7 pages)
2 October 2012Accounts for a small company made up to 30 September 2011 (7 pages)
18 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
18 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
28 June 2012Previous accounting period shortened from 30 September 2011 to 29 September 2011 (1 page)
28 June 2012Previous accounting period shortened from 30 September 2011 to 29 September 2011 (1 page)
22 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages)
22 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages)
5 May 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
5 May 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
17 November 2011Particulars of a mortgage or charge / charge no: 3 (9 pages)
17 November 2011Particulars of a mortgage or charge / charge no: 3 (9 pages)
18 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
18 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
18 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
14 April 2011Accounts for a small company made up to 30 September 2010 (7 pages)
14 April 2011Accounts for a small company made up to 30 September 2010 (7 pages)
12 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
12 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
12 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
16 April 2010Accounts for a small company made up to 30 September 2009 (7 pages)
16 April 2010Accounts for a small company made up to 30 September 2009 (7 pages)
11 November 2009Director's details changed for Rosa Kathleen Howard on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Mr Sebastian Christopher Gray on 1 October 2009 (2 pages)
11 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
11 November 2009Director's details changed for Mr Sebastian Christopher Gray on 1 October 2009 (2 pages)
11 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
11 November 2009Director's details changed for Mr Sebastian Christopher Gray on 1 October 2009 (2 pages)
11 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
11 November 2009Director's details changed for Rosa Kathleen Howard on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Rosa Kathleen Howard on 1 October 2009 (2 pages)
22 October 2009Registered office address changed from Hazlems Fenton Palladium House 1-4 Argyll Street London W1F 7LD on 22 October 2009 (1 page)
22 October 2009Registered office address changed from Hazlems Fenton Palladium House 1-4 Argyll Street London W1F 7LD on 22 October 2009 (1 page)
27 August 2009Director appointed rosa howard (2 pages)
27 August 2009Director appointed rosa howard (2 pages)
1 August 2009Accounts for a small company made up to 30 September 2008 (7 pages)
1 August 2009Accounts for a small company made up to 30 September 2008 (7 pages)
13 May 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
13 May 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
29 January 2009Secretary appointed rosa howard (1 page)
29 January 2009Appointment terminated secretary lucan gray (1 page)
29 January 2009Appointment terminated secretary lucan gray (1 page)
29 January 2009Secretary appointed rosa howard (1 page)
9 January 2009Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page)
9 January 2009Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page)
15 December 2008Director's change of particulars / sebastian gray / 01/12/2008 (1 page)
15 December 2008Director's change of particulars / sebastian gray / 01/12/2008 (1 page)
10 December 2008Appointment terminated director gary thompson (1 page)
10 December 2008Appointment terminated director gary thompson (1 page)
5 December 2008Return made up to 07/10/08; full list of members (3 pages)
5 December 2008Return made up to 07/10/08; full list of members (3 pages)
11 July 2008Director's change of particulars / gary thompson / 14/04/2007 (1 page)
11 July 2008Director's change of particulars / gary thompson / 14/04/2007 (1 page)
3 June 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
3 June 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
27 February 2008Return made up to 07/10/07; no change of members
  • 363(287) ‐ Registered office changed on 27/02/08
(7 pages)
27 February 2008Return made up to 07/10/07; no change of members
  • 363(287) ‐ Registered office changed on 27/02/08
(7 pages)
28 February 2007Return made up to 07/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 February 2007Return made up to 07/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 February 2007Registered office changed on 14/02/07 from: 13 church street london NW8 8DT (2 pages)
14 February 2007Registered office changed on 14/02/07 from: 13 church street london NW8 8DT (2 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
10 December 2006Registered office changed on 10/12/06 from: 88-90 crawford street london W1H 2EJ (1 page)
10 December 2006Registered office changed on 10/12/06 from: 88-90 crawford street london W1H 2EJ (1 page)
15 November 2006Particulars of mortgage/charge (7 pages)
15 November 2006Particulars of mortgage/charge (7 pages)
15 December 2005Return made up to 07/10/05; full list of members (3 pages)
15 December 2005Return made up to 07/10/05; full list of members (3 pages)
15 December 2005Secretary's particulars changed (1 page)
15 December 2005Secretary's particulars changed (1 page)
17 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
17 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
29 November 2004Return made up to 07/10/04; full list of members
  • 363(287) ‐ Registered office changed on 29/11/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 November 2004Return made up to 07/10/04; full list of members
  • 363(287) ‐ Registered office changed on 29/11/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 January 2004Accounts for a small company made up to 31 March 2003 (8 pages)
22 January 2004Accounts for a small company made up to 31 March 2003 (8 pages)
25 November 2003Return made up to 07/10/03; full list of members (8 pages)
25 November 2003Return made up to 07/10/03; full list of members (8 pages)
5 October 2003Registered office changed on 05/10/03 from: 146 new cavendish street london W1W 6YQ (1 page)
5 October 2003Registered office changed on 05/10/03 from: 146 new cavendish street london W1W 6YQ (1 page)
1 May 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
1 May 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
20 February 2003Return made up to 07/10/02; full list of members (7 pages)
20 February 2003Return made up to 07/10/02; full list of members (7 pages)
3 April 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
3 April 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
26 October 2001Return made up to 07/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 October 2001Return made up to 07/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 October 2001£ nc 100/1000 21/09/01 (1 page)
4 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 October 2001£ nc 100/1000 21/09/01 (1 page)
27 September 2001Ad 21/09/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 September 2001Ad 21/09/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 July 2001Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
16 July 2001Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
13 December 2000New director appointed (2 pages)
13 December 2000New director appointed (2 pages)
1 November 2000Return made up to 07/10/00; full list of members
  • 363(287) ‐ Registered office changed on 01/11/00
(6 pages)
1 November 2000Return made up to 07/10/00; full list of members
  • 363(287) ‐ Registered office changed on 01/11/00
(6 pages)
8 June 2000Registered office changed on 08/06/00 from: c/o cameron baum 146 new cavendish street london W1M 7FG (1 page)
8 June 2000Registered office changed on 08/06/00 from: c/o cameron baum 146 new cavendish street london W1M 7FG (1 page)
18 May 2000Company name changed west one information technology LIMITED\certificate issued on 19/05/00 (2 pages)
18 May 2000Company name changed west one information technology LIMITED\certificate issued on 19/05/00 (2 pages)
6 April 2000Company name changed better world technologies limite d\certificate issued on 07/04/00 (2 pages)
6 April 2000Company name changed better world technologies limite d\certificate issued on 07/04/00 (2 pages)
5 March 2000Accounts for a small company made up to 31 October 1999 (5 pages)
5 March 2000Accounts for a small company made up to 31 October 1999 (5 pages)
12 January 2000Return made up to 07/10/99; full list of members (6 pages)
12 January 2000Return made up to 07/10/99; full list of members (6 pages)
13 September 1999Registered office changed on 13/09/99 from: suite 7 37 canfield gardens london NW6 3JN (1 page)
13 September 1999Registered office changed on 13/09/99 from: suite 7 37 canfield gardens london NW6 3JN (1 page)
13 October 1998Secretary resigned;director resigned (1 page)
13 October 1998Registered office changed on 13/10/98 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
13 October 1998New director appointed (2 pages)
13 October 1998New secretary appointed (2 pages)
13 October 1998Secretary resigned;director resigned (1 page)
13 October 1998Registered office changed on 13/10/98 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
13 October 1998New secretary appointed (2 pages)
13 October 1998Director resigned (1 page)
13 October 1998New director appointed (2 pages)
13 October 1998Director resigned (1 page)
7 October 1998Incorporation (19 pages)
7 October 1998Incorporation (19 pages)