Company NameNCC Group Signify Solutions Limited
DirectorsMichael Maddison and Guy David Ellis
Company StatusActive
Company Number03915262
CategoryPrivate Limited Company
Incorporation Date28 January 2000(24 years, 2 months ago)
Previous NameSignify Solutions Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Secretary NameMr Edward Jonathan Williams
StatusCurrent
Appointed26 July 2018(18 years, 6 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Correspondence AddressXyz Building 2 Hardman Boulevard
Spinningfields
Manchester
M3 3AQ
Director NameMichael Maddison
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2022(22 years, 5 months after company formation)
Appointment Duration1 year, 8 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressXyz Building 2 Hardman Boulevard
Spinningfields
Manchester
M3 3AQ
Director NameMr Guy David Ellis
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2023(23 years, 5 months after company formation)
Appointment Duration9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressXyz Building 2 Hardman Boulevard
Spinningfields
Manchester
M3 3AQ
Director NameMr David John Abraham
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEndeavour House Chivers Way
Vision Park Histon
Cambridge
Cambridgeshire
CB24 9ZR
Director NameJohn Kenneth Alexander Stewart
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2000(same day as company formation)
RoleCompany Director
Correspondence AddressThe Red House 90 High Street
Girton
Cambridge
Cambridgeshire
CB3 0QL
Secretary NameMs Catherine Mary Stewart
NationalityBritish
StatusResigned
Appointed28 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Red House
90 High Street
Girton
Cambridge
CB3 0QL
Director NameMr Richard Anthony Houghton Broad
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2001(1 year, 6 months after company formation)
Appointment Duration11 years, 10 months (resigned 13 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 The Green
Ewell
Epsom
Surrey
KT17 3JX
Director NameSteve Mann
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2001(1 year, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 28 February 2006)
RoleCompany Director
Correspondence AddressGraiswold
Sandhurst Road, Finchampstead
Wokingham
Berkshire
RG40 3JQ
Director NameAnne Gwyneth Brooking
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2002(2 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 18 July 2003)
RoleVenture Capitalist
Correspondence AddressLong View Millfield
Cottenham
Cambridge
Cambridgeshire
CB4 4RE
Director NameMr James Edward Heath
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2011(11 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 13 June 2013)
RoleFund Manager
Country of ResidenceEngland
Correspondence AddressEndeavour House Chivers Way
Vision Park Histon
Cambridge
Cambridgeshire
CB24 9ZR
Director NameMr Gavin Anthony Peter Lyons
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2013(13 years, 4 months after company formation)
Appointment Duration2 years (resigned 25 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTuscany House White Hart Lane
Basingstoke
Hampshire
RG21 4AF
Director NameMr Ian David Winn
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2013(13 years, 4 months after company formation)
Appointment Duration2 years (resigned 25 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTuscany House White Hart Lane
Basingstoke
Hampshire
RG21 4AF
Secretary NameMartin Yalden
NationalityBritish
StatusResigned
Appointed13 June 2013(13 years, 4 months after company formation)
Appointment Duration2 years (resigned 25 June 2015)
RoleCompany Director
Correspondence AddressTuscany House White Hart Lane
Basingstoke
Hampshire
RG21 4AF
Director NameMr Atul Patel
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2015(15 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 August 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressManchester Technology Centre Oxford Road
Manchester
M1 7EF
Director NameMr Robert Francis Charles Cotton
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2015(15 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManchester Technology Centre Oxford Road
Manchester
M1 7EF
Secretary NameHelen Louise Nisbet
StatusResigned
Appointed25 June 2015(15 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 26 July 2018)
RoleCompany Director
Correspondence AddressManchester Technology Centre Oxford Road
Manchester
M1 7EF
Director NameMr Roger Gary Rawlinson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2016(16 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManchester Technology Centre Oxford Road
Manchester
M1 7EF
Director NameMr Brian Thomas Tenner
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2017(17 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 12 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressXyz Building 2 Hardman Boulevard
Spinningfields
Manchester
M3 3AQ
Director NameDr Adam Howard Palser
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2018(18 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 17 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressXyz Building 2 Hardman Boulevard
Spinningfields
Manchester
M3 3AQ
Director NameMr Timothy John Kowalski
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2018(18 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressXyz Building 2 Hardman Boulevard
Spinningfields
Manchester
M3 3AQ
Secretary NameMrs Suzana Cross
StatusResigned
Appointed26 July 2018(18 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 August 2019)
RoleCompany Director
Correspondence AddressXyz Building 2 Hardman Boulevard
Spinningfields
Manchester
M3 3AQ
Secretary NameAlexandra Dilys Williamson
StatusResigned
Appointed30 August 2019(19 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 09 January 2020)
RoleCompany Director
Correspondence AddressXyz Building 2 Hardman Boulevard
Spinningfields
Manchester
M3 3AQ
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed28 January 2000(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitesignify.net
Email address[email protected]
Telephone01223 472572
Telephone regionCambridge

Location

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

Financials

Year2013
Net Worth£681,461
Cash£1,397,638
Current Liabilities£1,617,653

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due30 June 2025 (1 year, 3 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 September

Returns

Latest Return28 February 2023 (1 year, 1 month ago)
Next Return Due14 March 2024 (overdue)

Charges

16 December 2013Delivered on: 18 December 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

6 July 2023Appointment of Mr Guy David Ellis as a director on 30 June 2023 (2 pages)
6 July 2023Termination of appointment of Timothy John Kowalski as a director on 30 June 2023 (1 page)
5 April 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
27 January 2023Director's details changed for Michael Maddison on 12 January 2023 (2 pages)
17 January 2023Director's details changed for Michael Maddison on 1 January 2023 (2 pages)
7 January 2023Full accounts made up to 31 May 2022 (30 pages)
13 July 2022Appointment of Michael Maddison as a director on 7 July 2022 (2 pages)
13 July 2022Termination of appointment of Adam Howard Palser as a director on 17 June 2022 (1 page)
21 March 2022Confirmation statement made on 28 February 2022 with updates (4 pages)
4 March 2022Director's details changed for Mr Timothy John Kowalski on 1 February 2022 (2 pages)
22 December 2021Full accounts made up to 31 May 2021 (28 pages)
27 May 2021Notification of Ncc Group Cyber Security (Uk) Limited as a person with significant control on 20 May 2021 (2 pages)
27 May 2021Cessation of Ncc Group (Solutions) Limited as a person with significant control on 20 May 2021 (1 page)
11 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
10 March 2021Full accounts made up to 31 May 2020 (26 pages)
10 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
4 March 2020Full accounts made up to 31 May 2019 (25 pages)
10 January 2020Termination of appointment of Alexandra Dilys Williamson as a secretary on 9 January 2020 (1 page)
13 September 2019Appointment of Alexandra Dilys Williamson as a secretary on 30 August 2019 (2 pages)
13 September 2019Termination of appointment of Suzana Cross as a secretary on 30 August 2019 (1 page)
4 April 2019Full accounts made up to 31 May 2018 (23 pages)
26 March 2019Cessation of Accumuli (Holdings) Limited as a person with significant control on 31 May 2018 (1 page)
26 March 2019Confirmation statement made on 28 February 2019 with updates (4 pages)
10 December 2018Termination of appointment of Roger Gary Rawlinson as a director on 30 November 2018 (1 page)
16 November 2018Satisfaction of charge 039152620001 in full (1 page)
15 October 2018Notification of Ncc Group (Solutions) Limited as a person with significant control on 31 May 2018 (2 pages)
13 August 2018Termination of appointment of Brian Thomas Tenner as a director on 12 August 2018 (1 page)
31 July 2018Appointment of Mrs Suzana Cross as a secretary on 26 July 2018 (2 pages)
31 July 2018Appointment of Mr Adam Howard Palser as a director on 26 July 2018 (2 pages)
31 July 2018Appointment of Mr Timothy John Kowalski as a director on 26 July 2018 (2 pages)
31 July 2018Appointment of Mr Edward Jonathan Williams as a secretary on 26 July 2018 (2 pages)
31 July 2018Termination of appointment of Helen Louise Nisbet as a secretary on 26 July 2018 (1 page)
28 February 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
23 February 2018Full accounts made up to 31 May 2017 (21 pages)
13 September 2017Change of details for Accumuli (Holdings) Limited as a person with significant control on 1 August 2017 (2 pages)
13 September 2017Change of details for Accumuli (Holdings) Limited as a person with significant control on 1 August 2017 (2 pages)
15 August 2017Resolutions
  • RES13 ‐ Appointment and termination of director 06/03/2017
(1 page)
15 August 2017Resolutions
  • RES13 ‐ Appointment and termination of director 06/03/2017
(1 page)
1 August 2017Registered office address changed from Manchester Technology Centre Oxford Road Oxford Road Manchester M1 7EF England to Xyz Building 2 Hardman Boulevard Spinningfields Manchester M3 3AQ on 1 August 2017 (1 page)
1 August 2017Registered office address changed from Manchester Technology Centre Oxford Road Oxford Road Manchester M1 7EF England to Xyz Building 2 Hardman Boulevard Spinningfields Manchester M3 3AQ on 1 August 2017 (1 page)
28 April 2017Full accounts made up to 31 May 2016 (23 pages)
28 April 2017Full accounts made up to 31 May 2016 (23 pages)
14 March 2017Termination of appointment of Robert Francis Charles Cotton as a director on 6 March 2017 (1 page)
14 March 2017Registered office address changed from Tuscany House White Hart Lane Basingstoke Hampshire RG21 4AF to Manchester Technology Centre Oxford Road Oxford Road Manchester M1 7EF on 14 March 2017 (1 page)
14 March 2017Registered office address changed from Tuscany House White Hart Lane Basingstoke Hampshire RG21 4AF to Manchester Technology Centre Oxford Road Oxford Road Manchester M1 7EF on 14 March 2017 (1 page)
14 March 2017Termination of appointment of Robert Francis Charles Cotton as a director on 6 March 2017 (1 page)
14 March 2017Appointment of Mr Brian Tenner as a director on 6 March 2017 (2 pages)
14 March 2017Appointment of Mr Brian Tenner as a director on 6 March 2017 (2 pages)
8 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
19 August 2016Appointment of Mr Roger Rawlinson as a director on 15 August 2016 (2 pages)
19 August 2016Termination of appointment of Atul Patel as a director on 15 August 2016 (1 page)
19 August 2016Appointment of Mr Roger Rawlinson as a director on 15 August 2016 (2 pages)
19 August 2016Termination of appointment of Atul Patel as a director on 15 August 2016 (1 page)
15 June 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-06-01
(1 page)
15 June 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-06-01
(1 page)
1 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-01
(3 pages)
1 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-01
(3 pages)
1 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2.856
(5 pages)
1 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2.856
(5 pages)
15 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
15 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
1 October 2015Current accounting period extended from 31 March 2016 to 31 May 2016 (1 page)
1 October 2015Current accounting period extended from 31 March 2016 to 31 May 2016 (1 page)
24 August 2015Full accounts made up to 31 March 2015 (15 pages)
24 August 2015Full accounts made up to 31 March 2015 (15 pages)
16 July 2015Termination of appointment of Martin Yalden as a secretary on 25 June 2015 (1 page)
16 July 2015Termination of appointment of Ian David Winn as a director on 25 June 2015 (1 page)
16 July 2015Termination of appointment of Gavin Anthony Peter Lyons as a director on 25 June 2015 (1 page)
16 July 2015Appointment of Helen Louise Nisbet as a secretary on 25 June 2015 (2 pages)
16 July 2015Appointment of Mr Atul Patel as a director on 25 June 2015 (2 pages)
16 July 2015Termination of appointment of Martin Yalden as a secretary on 25 June 2015 (1 page)
16 July 2015Termination of appointment of Gavin Anthony Peter Lyons as a director on 25 June 2015 (1 page)
16 July 2015Appointment of Mr Robert Francis Charles Cotton as a director on 25 June 2015 (2 pages)
16 July 2015Appointment of Mr Robert Francis Charles Cotton as a director on 25 June 2015 (2 pages)
16 July 2015Termination of appointment of Ian David Winn as a director on 25 June 2015 (1 page)
16 July 2015Appointment of Helen Louise Nisbet as a secretary on 25 June 2015 (2 pages)
16 July 2015Appointment of Mr Atul Patel as a director on 25 June 2015 (2 pages)
25 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2.85691
(4 pages)
25 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2.85691
(4 pages)
8 January 2015Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Facility agreement 18/12/2014
(4 pages)
8 January 2015Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Facility agreement 18/12/2014
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
29 December 2014Full accounts made up to 31 March 2014 (15 pages)
29 December 2014Full accounts made up to 31 March 2014 (15 pages)
11 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2.86
(6 pages)
11 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2.86
(6 pages)
18 December 2013Registration of charge 039152620001 (26 pages)
18 December 2013Registration of charge 039152620001 (26 pages)
27 September 2013Resolutions
  • RES13 ‐ Dividend year ending 31/03/13 20/09/2013
(2 pages)
27 September 2013Resolutions
  • RES13 ‐ Dividend year ending 31/03/13 20/09/2013
(2 pages)
22 August 2013Auditor's resignation (1 page)
22 August 2013Auditor's resignation (1 page)
16 July 2013Registered office address changed from Endeavour House Chivers Way Vision Park Histon Cambridge Cambridgeshire CB24 9ZR on 16 July 2013 (2 pages)
16 July 2013Termination of appointment of David Abraham as a director (2 pages)
16 July 2013Appointment of Mr Gavin Anthony Peter Lyons as a director (3 pages)
16 July 2013Termination of appointment of Catherine Stewart as a secretary (2 pages)
16 July 2013Appointment of Mr Gavin Anthony Peter Lyons as a director (3 pages)
16 July 2013Termination of appointment of Catherine Stewart as a secretary (2 pages)
16 July 2013Appointment of Martin Yalden as a secretary (3 pages)
16 July 2013Appointment of Martin Yalden as a secretary (3 pages)
16 July 2013Appointment of Mr Ian David Winn as a director (3 pages)
16 July 2013Termination of appointment of Richard Broad as a director (2 pages)
16 July 2013Appointment of Mr Ian David Winn as a director (3 pages)
16 July 2013Termination of appointment of David Abraham as a director (2 pages)
16 July 2013Registered office address changed from Endeavour House Chivers Way Vision Park Histon Cambridge Cambridgeshire CB24 9ZR on 16 July 2013 (2 pages)
16 July 2013Termination of appointment of Richard Broad as a director (2 pages)
16 July 2013Termination of appointment of James Heath as a director (2 pages)
16 July 2013Termination of appointment of James Heath as a director (2 pages)
24 June 2013Accounts for a small company made up to 31 March 2013 (5 pages)
24 June 2013Accounts for a small company made up to 31 March 2013 (5 pages)
21 June 2013Statement of capital following an allotment of shares on 12 June 2013
  • GBP 2.856910
(4 pages)
21 June 2013Statement of capital following an allotment of shares on 12 June 2013
  • GBP 2.856910
(4 pages)
29 May 2013Annual return made up to 28 January 2013 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 21/03/2013 as it was not properly delivered
(19 pages)
29 May 2013Annual return made up to 28 January 2013 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 21/03/2013 as it was not properly delivered
(19 pages)
21 March 2013Annual return made up to 28 January 2013 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 29/05/2013
(17 pages)
21 March 2013Annual return made up to 28 January 2013 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 29/05/2013
(17 pages)
7 August 2012Accounts for a small company made up to 31 March 2012 (5 pages)
7 August 2012Accounts for a small company made up to 31 March 2012 (5 pages)
29 May 2012Statement of capital following an allotment of shares on 31 January 2012
  • GBP 2.81246
(4 pages)
29 May 2012Statement of capital following an allotment of shares on 31 January 2012
  • GBP 2.81246
(4 pages)
29 February 2012Annual return made up to 28 February 2012 with a full list of shareholders (17 pages)
29 February 2012Annual return made up to 28 February 2012 with a full list of shareholders (17 pages)
11 August 2011Accounts for a small company made up to 31 March 2011 (6 pages)
11 August 2011Accounts for a small company made up to 31 March 2011 (6 pages)
11 May 2011Termination of appointment of John Stewart as a director (2 pages)
11 May 2011Appointment of James Edward Heath as a director (3 pages)
11 May 2011Appointment of James Edward Heath as a director (3 pages)
11 May 2011Termination of appointment of John Stewart as a director (2 pages)
28 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (16 pages)
28 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (16 pages)
24 August 2010Accounts for a small company made up to 31 March 2010 (6 pages)
24 August 2010Accounts for a small company made up to 31 March 2010 (6 pages)
21 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(60 pages)
21 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(60 pages)
18 March 2010Annual return made up to 28 January 2010 with a full list of shareholders (16 pages)
18 March 2010Annual return made up to 28 January 2010 with a full list of shareholders (16 pages)
18 December 2009Director's details changed for David John Abraham on 14 December 2009 (3 pages)
18 December 2009Director's details changed for David John Abraham on 14 December 2009 (3 pages)
10 December 2009Auditor's resignation (1 page)
10 December 2009Auditor's resignation (1 page)
27 August 2009Accounts for a small company made up to 31 March 2009 (7 pages)
27 August 2009Accounts for a small company made up to 31 March 2009 (7 pages)
29 July 2009Statement by directors (1 page)
29 July 2009Statement by directors (1 page)
29 July 2009Solvency statement dated 01/07/09 (1 page)
29 July 2009Memorandum of capital - processed 29/07/09 (1 page)
29 July 2009Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES13 ‐ Reduce share prem a/c to nil 09/07/2009
(1 page)
29 July 2009Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES13 ‐ Reduce share prem a/c to nil 09/07/2009
(1 page)
29 July 2009Memorandum of capital - processed 29/07/09 (1 page)
29 July 2009Solvency statement dated 01/07/09 (1 page)
17 February 2009Return made up to 28/01/09; full list of members (11 pages)
17 February 2009Return made up to 28/01/09; full list of members (11 pages)
28 December 2008Accounts for a small company made up to 31 March 2008 (7 pages)
28 December 2008Accounts for a small company made up to 31 March 2008 (7 pages)
19 June 2008Auditor's resignation (1 page)
19 June 2008Auditor's resignation (1 page)
11 June 2008Registered office changed on 11/06/2008 from, the old mill house, 90A high street, girton cambridge, cambridgeshire, CB3 0QL (1 page)
11 June 2008Registered office changed on 11/06/2008 from, the old mill house, 90A high street, girton cambridge, cambridgeshire, CB3 0QL (1 page)
12 March 2008Return made up to 28/01/08; full list of members (10 pages)
12 March 2008Return made up to 28/01/08; full list of members (10 pages)
5 September 2007Accounts for a small company made up to 31 March 2007 (8 pages)
5 September 2007Accounts for a small company made up to 31 March 2007 (8 pages)
3 March 2007Return made up to 28/01/07; full list of members (10 pages)
3 March 2007Return made up to 28/01/07; full list of members (10 pages)
2 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
2 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
6 July 2006Director's particulars changed (1 page)
6 July 2006Director's particulars changed (1 page)
9 March 2006Director resigned (1 page)
9 March 2006Director resigned (1 page)
2 March 2006Return made up to 28/01/06; full list of members (7 pages)
2 March 2006Return made up to 28/01/06; full list of members (7 pages)
4 October 2005Accounts for a small company made up to 31 March 2005 (5 pages)
4 October 2005Accounts for a small company made up to 31 March 2005 (5 pages)
4 February 2005Return made up to 28/01/05; no change of members (8 pages)
4 February 2005Return made up to 28/01/05; no change of members (8 pages)
12 January 2005Accounts for a small company made up to 31 March 2004 (5 pages)
12 January 2005Accounts for a small company made up to 31 March 2004 (5 pages)
25 February 2004Return made up to 28/01/04; full list of members (11 pages)
25 February 2004Return made up to 28/01/04; full list of members (11 pages)
18 September 2003Accounts for a small company made up to 31 March 2003 (5 pages)
18 September 2003Accounts for a small company made up to 31 March 2003 (5 pages)
19 August 2003Director resigned (1 page)
19 August 2003Director resigned (1 page)
10 March 2003Return made up to 28/01/03; no change of members (8 pages)
10 March 2003Return made up to 28/01/03; no change of members (8 pages)
25 October 2002New director appointed (2 pages)
25 October 2002New director appointed (2 pages)
18 July 2002Accounts for a small company made up to 31 March 2002 (5 pages)
18 July 2002Accounts for a small company made up to 31 March 2002 (5 pages)
13 February 2002Return made up to 28/01/02; full list of members (12 pages)
13 February 2002Ad 23/03/01--------- £ si [email protected] £ ic 2/2 (3 pages)
13 February 2002Ad 23/03/01--------- £ si [email protected] £ ic 2/2 (3 pages)
13 February 2002Return made up to 28/01/02; full list of members (12 pages)
29 November 2001Full accounts made up to 31 March 2001 (7 pages)
29 November 2001Full accounts made up to 31 March 2001 (7 pages)
18 October 2001New director appointed (2 pages)
18 October 2001New director appointed (2 pages)
18 October 2001New director appointed (2 pages)
18 October 2001New director appointed (2 pages)
28 February 2001Return made up to 28/01/01; full list of members
  • 363(287) ‐ Registered office changed on 28/02/01
(10 pages)
28 February 2001Return made up to 28/01/01; full list of members
  • 363(287) ‐ Registered office changed on 28/02/01
(10 pages)
30 June 2000Registered office changed on 30/06/00 from: stafford & co. Accountants, 35 hills road cambridge, cambridgeshire CB2 1NT (1 page)
30 June 2000Registered office changed on 30/06/00 from: stafford & co. Accountants, 35 hills road cambridge, cambridgeshire CB2 1NT (1 page)
15 May 2000Registered office changed on 15/05/00 from: 35 hills road, cambridge, cambridgeshire CB2 1NT (1 page)
15 May 2000Registered office changed on 15/05/00 from: 35 hills road, cambridge, cambridgeshire CB2 1NT (1 page)
29 March 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
29 March 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
29 March 2000Ad 28/01/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 March 2000Ad 28/01/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 February 2000Secretary resigned (1 page)
6 February 2000Secretary resigned (1 page)
28 January 2000Incorporation (21 pages)
28 January 2000Incorporation (21 pages)