Company NameMapway Technologies Limited
Company StatusActive
Company Number04054923
CategoryPrivate Limited Company
Incorporation Date17 August 2000(23 years, 8 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr David Ian Nicholson James
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2009(8 years, 5 months after company formation)
Appointment Duration15 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDalton Place 29 John Dalton Street
Manchester
M2 6DS
Director NameMs Anne-Marie Nicholson-James
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2015(15 years, 2 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDalton Place 29 John Dalton Street
Manchester
M2 6DS
Director NameMr David Brian Thomas
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2015(15 years, 2 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDalton Place 29 John Dalton Street
Manchester
M2 6DS
Director NameMatthew Robin Collen
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2000(same day as company formation)
RoleSolicitor
Correspondence Address44 Young Street
Cambridge
CB1 2LZ
Director NameMr John Richard Short
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2000(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE
Secretary NameMr John Richard Short
NationalityBritish
StatusResigned
Appointed17 August 2000(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE
Director NameMr Quentin Robert Golder
Date of BirthOctober 1963 (Born 60 years ago)
NationalityNew Zealander
StatusResigned
Appointed26 January 2001(5 months, 1 week after company formation)
Appointment Duration3 months, 2 weeks (resigned 15 May 2001)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address17 Broad Lane
Haslingfield
Cambridge
Cambridgeshire
CB3 7JF
Director NameJon Billing
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2001(8 months, 1 week after company formation)
Appointment Duration7 years, 8 months (resigned 19 January 2009)
RoleEngineer
Correspondence Address18 Hopkins Close
Cambridge
CB4 1FD
Director NameDr Adrian Cuthbert
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2001(8 months, 1 week after company formation)
Appointment Duration7 years, 8 months (resigned 19 January 2009)
RoleEngineer
Correspondence Address7 Percheron Close
Impington
Cambridge
Cambridgeshire
CB4 9YX
Secretary NameJon Billing
NationalityBritish
StatusResigned
Appointed27 April 2001(8 months, 1 week after company formation)
Appointment Duration2 months (resigned 28 June 2001)
RoleEngineer
Correspondence Address2 Evergreens
Cambridge
Cambridgeshire
CB4 1UP
Director NameJames Andrew Walker
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(9 months, 2 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 28 March 2008)
RoleMarketing Director
Correspondence AddressHolly Tree House, 22a
Middle Street, Thriplow
Royston
Hertfordshire
SG8 7RD
Director NameTimothy James Brown
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2001(10 months after company formation)
Appointment Duration7 years, 7 months (resigned 19 January 2009)
RoleInvestor
Correspondence Address64 Magnolia Road
Chiswick
London
W4 3QZ
Director NameDr Robert Charles Hook
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2001(10 months after company formation)
Appointment Duration7 years, 7 months (resigned 19 January 2009)
RoleCompany Director
Correspondence AddressSycamore Farm New Road
Over
Cambridge
Cambridgeshire
CB4 5PJ
Secretary NameMr David McKay Blair
NationalityBritish
StatusResigned
Appointed28 June 2001(10 months, 2 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 27 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Varrier Jones Drive
Papworth Everard
Cambridge
Cambridgeshire
CB3 8GJ
Director NameDermot Berkery
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed27 July 2007(6 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 January 2009)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressSt Helier'S, Sorrento Road
Dalkey
Dublin
Irish
Director NameRichard Victor Christopher Smith
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2008(7 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 19 January 2009)
RoleCompany Director
Correspondence Address56 Walton Place
Weston Turville
Aylesbury
Bucks
HP22 5RD
Secretary NameRichard Victor Christopher Smith
NationalityBritish
StatusResigned
Appointed27 February 2008(7 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 19 January 2009)
RoleCompany Director
Correspondence Address56 Walton Place
Weston Turville
Aylesbury
Bucks
HP22 5RD
Secretary NameRick Smith
NationalityBritish
StatusResigned
Appointed29 April 2008(7 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 19 January 2009)
RoleSales Director
Correspondence Address56 Walton Place
Weston Turville
Aylesbury
Bucks
HP22 5RD
Director NameMr Steven John Cunningham
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2009(8 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 16 December 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAlderley House Alderley Road
Wilmslow
Cheshire
SK9 1AT
Secretary NameMr Steven John Cunningham
NationalityBritish
StatusResigned
Appointed19 January 2009(8 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 16 December 2013)
RoleAccountant
Correspondence AddressAlderley House
Alderley Road
Wilmslow
Cheshire
SK9 1AT

Contact

Websitemxdata.co.uk
Email address[email protected]
Telephone01625 526644
Telephone regionMacclesfield

Location

Registered AddressDalton Place
29 John Dalton Street
Manchester
M2 6DS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Shareholders

928.6k at £0.01Mxdata Holdings LTD
8.68%
A Preferred
8.2m at £0.01Mxdata Holdings LTD
76.29%
Ordinary
1.6m at £0.01Mxdata Holdings LTD
15.03%
Deferred

Financials

Year2014
Net Worth£5,320,361
Cash£36,711
Current Liabilities£771,667

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return17 August 2023 (8 months, 1 week ago)
Next Return Due31 August 2024 (4 months, 1 week from now)

Charges

20 July 2017Delivered on: 20 July 2017
Persons entitled: Funding Circle Trustee Limited as Security Agent for the Various Lenders

Classification: A registered charge
Particulars: The borrower charged as continuing security, with full title guarantee and by way of fixed charge the following property of the borrower, owned now or in the future:. A) all land vested in or charged to the borrower, all fixtures and fittings attached to that land and all rents receivable from any lease granted out of that land; and. B) all intellectual property, licences, claims, insurance policies, proceeds of any insurance and any other legal rights.. Definitions:. "Land" means any interest of the borrower in any heritable, freehold or leasehold land.. "Lenders" means those lenders that have, from time to time, lent a specific loan to a borrower under the funding circle platform on the conditions that the loan is supported by an all assets security agreement.
Outstanding
26 February 2016Delivered on: 1 March 2016
Persons entitled: Maven Capital Partners UK LLP (As Security Trustee)

Classification: A registered charge
Outstanding
20 March 2015Delivered on: 20 March 2015
Persons entitled: Funding Circle Trustee Limited as Security Agent for the Various Lenders

Classification: A registered charge
Particulars: The borrower charged as continuing security, with full title guarantee and by way of fixed charge the following property of the borrower, owned now or in the future:. A) all land vested in or charged to the borrower, all fixtures and fittings attached to that land and all rents receivable from any lease granted out of that land; and. B) all intellectual property, licences, claims, insurance policies, proceeds of any insurance and any other legal rights.. Definitions:. "Land" means any interest of the borrower in any heritable, freehold or leasehold land.. "Lenders" means those lenders that have, from time to time, lent a specific loan to a borrower under the funding circle platform on the conditions that the loan is supported by an all assets security agreement.
Outstanding
6 May 2008Delivered on: 16 May 2008
Satisfied on: 3 September 2010
Persons entitled: Esprit Capital Management Limited (The Security Trustee)

Classification: Fixed & floating charge
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: All right title and interest from time to time in and to each of the assets the tangible moveable property the intellectual property and any present and future goodwill see image for full details.
Fully Satisfied

Filing History

21 August 2023Confirmation statement made on 17 August 2023 with no updates (3 pages)
21 August 2023Change of details for Mxdata Holdings Limited as a person with significant control on 23 May 2019 (2 pages)
23 June 2023Total exemption full accounts made up to 31 May 2023 (8 pages)
24 February 2023Total exemption full accounts made up to 31 May 2022 (8 pages)
23 August 2022Confirmation statement made on 17 August 2022 with no updates (3 pages)
1 February 2022Total exemption full accounts made up to 31 May 2021 (7 pages)
20 September 2021Confirmation statement made on 17 August 2021 with updates (4 pages)
25 February 2021Total exemption full accounts made up to 31 May 2020 (7 pages)
27 October 2020Director's details changed for Mr David Ian Nicholson James on 27 October 2020 (2 pages)
28 August 2020Confirmation statement made on 17 August 2020 with no updates (3 pages)
30 July 2020Director's details changed for Ms Anne-Marie Marie Alexander on 31 July 2019 (2 pages)
4 June 2020Registered office address changed from Dalton Place 29 John Dalton Place Manchester M2 6DS England to Dalton Place 29 John Dalton Street Manchester M2 6DS on 4 June 2020 (1 page)
11 May 2020Registered office address changed from Atlantic House Atlas Business Park Simonsway Manchester M22 5PR to 29 Dalton Place 29 John Dalton Street Manchester M2 6DS on 11 May 2020 (1 page)
11 May 2020Registered office address changed from 29 Dalton Place 29 John Dalton Street Manchester M2 6DS England to Dalton Place 29 John Dalton Place Manchester M2 6DS on 11 May 2020 (1 page)
31 January 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
30 August 2019Confirmation statement made on 17 August 2019 with no updates (3 pages)
22 May 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-20
(3 pages)
25 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
24 August 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
20 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
8 September 2017Satisfaction of charge 040549230002 in full (1 page)
8 September 2017Satisfaction of charge 040549230003 in full (1 page)
8 September 2017Satisfaction of charge 040549230003 in full (1 page)
8 September 2017Satisfaction of charge 040549230002 in full (1 page)
18 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
20 July 2017Registration of charge 040549230004, created on 20 July 2017 (10 pages)
20 July 2017Registration of charge 040549230004, created on 20 July 2017 (10 pages)
29 December 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
29 December 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
22 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
1 March 2016Registration of charge 040549230003, created on 26 February 2016 (43 pages)
1 March 2016Registration of charge 040549230003, created on 26 February 2016 (43 pages)
2 November 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
2 November 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
27 October 2015Appointment of Anne-Marie Alexander as a director on 26 October 2015 (2 pages)
27 October 2015Appointment of Anne-Marie Alexander as a director on 26 October 2015 (2 pages)
26 October 2015Appointment of Mr David Brian Thomas as a director on 26 October 2015 (2 pages)
26 October 2015Appointment of Mr David Brian Thomas as a director on 26 October 2015 (2 pages)
7 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 107,024.9
(4 pages)
7 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 107,024.9
(4 pages)
3 June 2015Registered office address changed from Alderley House Alderley Road Wilmslow Cheshire SK9 1AT to Atlantic House Atlas Business Park Simonsway Manchester M22 5PR on 3 June 2015 (1 page)
3 June 2015Registered office address changed from Alderley House Alderley Road Wilmslow Cheshire SK9 1AT to Atlantic House Atlas Business Park Simonsway Manchester M22 5PR on 3 June 2015 (1 page)
3 June 2015Registered office address changed from Alderley House Alderley Road Wilmslow Cheshire SK9 1AT to Atlantic House Atlas Business Park Simonsway Manchester M22 5PR on 3 June 2015 (1 page)
20 March 2015Registration of charge 040549230002, created on 20 March 2015 (9 pages)
20 March 2015Registration of charge 040549230002, created on 20 March 2015 (9 pages)
21 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
21 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
19 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 107,024.9
(4 pages)
19 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 107,024.9
(4 pages)
9 January 2014Termination of appointment of Steven Cunningham as a secretary (1 page)
9 January 2014Termination of appointment of Steven Cunningham as a secretary (1 page)
9 January 2014Termination of appointment of Steven Cunningham as a director (1 page)
9 January 2014Termination of appointment of Steven Cunningham as a director (1 page)
17 October 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
17 October 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
22 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 107,024.9
(5 pages)
22 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 107,024.9
(5 pages)
14 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
14 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
31 January 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
31 January 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
25 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (5 pages)
25 September 2012Director's details changed for Mr David Ian Nicholson James on 1 September 2012 (2 pages)
25 September 2012Director's details changed for Mr David Ian Nicholson James on 1 September 2012 (2 pages)
25 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (5 pages)
25 September 2012Director's details changed for Mr David Ian Nicholson James on 1 September 2012 (2 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
20 September 2011Director's details changed for Mr David Ian Nicholson James on 1 September 2011 (2 pages)
20 September 2011Director's details changed for Mr David Ian Nicholson James on 1 September 2011 (2 pages)
20 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (6 pages)
20 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (6 pages)
20 September 2011Director's details changed for Mr David Ian Nicholson James on 1 September 2011 (2 pages)
28 February 2011Statement of capital on 28 February 2011
  • GBP 107,025
(4 pages)
28 February 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
28 February 2011Statement of capital on 28 February 2011
  • GBP 107,025
(4 pages)
28 February 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
25 February 2011Accounts for a small company made up to 31 May 2010 (6 pages)
25 February 2011Accounts for a small company made up to 31 May 2010 (6 pages)
20 October 2010Director's details changed for Mr Steven John Cunningham on 17 August 2010 (2 pages)
20 October 2010Secretary's details changed for Mr Steven John Cunningham on 17 August 2010 (1 page)
20 October 2010Director's details changed for Mr Steven John Cunningham on 17 August 2010 (2 pages)
20 October 2010Annual return made up to 17 August 2010 with a full list of shareholders (6 pages)
20 October 2010Secretary's details changed for Mr Steven John Cunningham on 17 August 2010 (1 page)
20 October 2010Annual return made up to 17 August 2010 with a full list of shareholders (6 pages)
10 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 March 2010Accounts for a small company made up to 31 May 2009 (6 pages)
1 March 2010Accounts for a small company made up to 31 May 2009 (6 pages)
7 November 2009Change of name notice (2 pages)
7 November 2009Change of name notice (2 pages)
7 November 2009Company name changed m-spatial LIMITED\certificate issued on 07/11/09
  • RES15 ‐ Change company name resolution on 2009-10-29
(2 pages)
7 November 2009Company name changed m-spatial LIMITED\certificate issued on 07/11/09
  • RES15 ‐ Change company name resolution on 2009-10-29
(2 pages)
27 October 2009Change of name notice (2 pages)
27 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-21
(1 page)
27 October 2009Change of name notice (2 pages)
27 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-21
(1 page)
22 October 2009Annual return made up to 17 August 2009 with a full list of shareholders (9 pages)
22 October 2009Annual return made up to 17 August 2009 with a full list of shareholders (9 pages)
12 May 2009Accounting reference date extended from 31/03/2009 to 31/05/2009 (1 page)
12 May 2009Accounting reference date extended from 31/03/2009 to 31/05/2009 (1 page)
21 April 2009Total exemption full accounts made up to 31 March 2008 (15 pages)
21 April 2009Total exemption full accounts made up to 31 March 2008 (15 pages)
28 January 2009Appointment terminated director and secretary richard smith (1 page)
28 January 2009Appointment terminated director and secretary richard smith (1 page)
27 January 2009Director appointed david james (2 pages)
27 January 2009Registered office changed on 27/01/2009 from st johns innovation centre cowley road cambridge cambridgeshire CB4 0WS (1 page)
27 January 2009Appointment terminated director timothy brown (1 page)
27 January 2009Appointment terminated secretary rick smith (1 page)
27 January 2009Registered office changed on 27/01/2009 from st johns innovation centre cowley road cambridge cambridgeshire CB4 0WS (1 page)
27 January 2009Director and secretary appointed steven john cunningham (2 pages)
27 January 2009Appointment terminated director adrian cuthbert (1 page)
27 January 2009Appointment terminated director robert hook (1 page)
27 January 2009Director and secretary appointed steven john cunningham (2 pages)
27 January 2009Appointment terminated director robert hook (1 page)
27 January 2009Appointment terminated director dermot berkery (1 page)
27 January 2009Appointment terminated director jon billing (1 page)
27 January 2009Appointment terminated secretary rick smith (1 page)
27 January 2009Appointment terminated director timothy brown (1 page)
27 January 2009Director appointed david james (2 pages)
27 January 2009Appointment terminated director adrian cuthbert (1 page)
27 January 2009Appointment terminated director jon billing (1 page)
27 January 2009Appointment terminated director dermot berkery (1 page)
9 January 2009Auditor's resignation (1 page)
9 January 2009Auditor's resignation (1 page)
7 October 2008Total exemption full accounts made up to 31 March 2007 (16 pages)
7 October 2008Total exemption full accounts made up to 31 March 2007 (16 pages)
3 September 2008Memorandum and Articles of Association (36 pages)
3 September 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(6 pages)
3 September 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(6 pages)
3 September 2008Memorandum and Articles of Association (36 pages)
1 September 2008Return made up to 17/08/08; full list of members (10 pages)
1 September 2008Location of debenture register (1 page)
1 September 2008Return made up to 17/08/08; full list of members (10 pages)
1 September 2008Appointment terminated director james walker (1 page)
1 September 2008Appointment terminated director james walker (1 page)
1 September 2008Location of debenture register (1 page)
16 May 2008Particulars of a mortgage or charge / charge no: 1 (12 pages)
16 May 2008Particulars of a mortgage or charge / charge no: 1 (12 pages)
1 May 2008Secretary appointed rick smith (1 page)
1 May 2008Secretary appointed rick smith (1 page)
22 April 2008Appointment terminated secretary david blair (1 page)
22 April 2008Director and secretary appointed richard victor christopher smith (2 pages)
22 April 2008Director and secretary appointed richard victor christopher smith (2 pages)
22 April 2008Appointment terminated secretary david blair (1 page)
1 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
1 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
30 January 2008Ad 21/01/08--------- £ si [email protected]=8928 £ ic 82149/91077 (2 pages)
30 January 2008Ad 21/01/08--------- £ si [email protected]=8928 £ ic 82149/91077 (2 pages)
10 October 2007Ad 11/05/07--------- £ si [email protected] (2 pages)
10 October 2007Ad 11/05/07--------- £ si [email protected] (2 pages)
14 September 2007Return made up to 17/08/07; full list of members (7 pages)
14 September 2007Director's particulars changed (1 page)
14 September 2007Director's particulars changed (1 page)
14 September 2007Return made up to 17/08/07; full list of members (7 pages)
23 August 2007New director appointed (3 pages)
23 August 2007New director appointed (3 pages)
2 August 2007Full accounts made up to 31 March 2006 (20 pages)
2 August 2007Full accounts made up to 31 March 2006 (20 pages)
17 June 2007Ad 11/05/07--------- £ si [email protected]=43089 £ ic 39060/82149 (2 pages)
17 June 2007Ad 11/05/07--------- £ si [email protected]=43089 £ ic 39060/82149 (2 pages)
25 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
25 May 2007Nc inc already adjusted 11/05/07 (1 page)
25 May 2007Nc inc already adjusted 11/05/07 (1 page)
25 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
24 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
24 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
15 September 2006Return made up to 17/08/06; full list of members (7 pages)
15 September 2006Return made up to 17/08/06; full list of members (7 pages)
14 September 2006Director's particulars changed (1 page)
14 September 2006Director's particulars changed (1 page)
14 September 2006Director's particulars changed (1 page)
14 September 2006Director's particulars changed (1 page)
2 February 2006Full accounts made up to 31 March 2005 (16 pages)
2 February 2006Full accounts made up to 31 March 2005 (16 pages)
3 November 2005Conso 20/10/05 (1 page)
3 November 2005£ nc 46490/44090 20/10/05 (1 page)
3 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(48 pages)
3 November 2005£ nc 46490/44090 20/10/05 (1 page)
3 November 2005Conso 20/10/05 (1 page)
3 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(48 pages)
18 August 2005Registered office changed on 18/08/05 from: st johns innovation centre cowley road cambridge cambridgeshire CB4 ows (1 page)
18 August 2005Location of register of members (1 page)
18 August 2005Return made up to 17/08/05; full list of members (6 pages)
18 August 2005Location of register of members (1 page)
18 August 2005Registered office changed on 18/08/05 from: st johns innovation centre cowley road cambridge cambridgeshire CB4 ows (1 page)
18 August 2005Return made up to 17/08/05; full list of members (6 pages)
5 January 2005Ad 23/12/04--------- £ si [email protected]=7500 £ ic 31560/39060 (2 pages)
5 January 2005Ad 23/12/04--------- £ si [email protected]=7500 £ ic 31560/39060 (2 pages)
14 December 2004Full accounts made up to 31 March 2004 (16 pages)
14 December 2004Full accounts made up to 31 March 2004 (16 pages)
8 September 2004Return made up to 17/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
8 September 2004Return made up to 17/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
24 May 2004Ad 05/05/04--------- £ si [email protected]=7500 £ ic 24060/31560 (2 pages)
24 May 2004Ad 05/05/04--------- £ si [email protected]=7500 £ ic 24060/31560 (2 pages)
13 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(5 pages)
13 May 2004Nc inc already adjusted 05/05/04 (1 page)
13 May 2004Nc inc already adjusted 05/05/04 (1 page)
13 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(5 pages)
8 January 2004Ad 23/12/03--------- £ si [email protected]=2700 £ ic 21360/24060 (2 pages)
8 January 2004Ad 23/12/03--------- £ si [email protected]=2700 £ ic 21360/24060 (2 pages)
10 November 2003Full accounts made up to 31 March 2003 (13 pages)
10 November 2003Full accounts made up to 31 December 2002 (14 pages)
10 November 2003Full accounts made up to 31 December 2002 (14 pages)
10 November 2003Full accounts made up to 31 March 2003 (13 pages)
21 September 2003Return made up to 17/08/03; no change of members
  • 363(287) ‐ Registered office changed on 21/09/03
(8 pages)
21 September 2003Return made up to 17/08/03; no change of members
  • 363(287) ‐ Registered office changed on 21/09/03
(8 pages)
3 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(47 pages)
3 July 2003Ad 26/06/03--------- £ si [email protected]=7000 £ ic 14360/21360 (2 pages)
3 July 2003Ad 26/06/03--------- £ si [email protected]=7000 £ ic 14360/21360 (2 pages)
3 July 2003Nc inc already adjusted 26/06/03 (1 page)
3 July 2003Nc inc already adjusted 26/06/03 (1 page)
3 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(47 pages)
3 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(48 pages)
3 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(48 pages)
4 May 2003Accounting reference date shortened from 31/12/03 to 31/03/03 (1 page)
4 May 2003Accounting reference date shortened from 31/12/03 to 31/03/03 (1 page)
25 November 2002Ad 17/10/02--------- £ si [email protected]=4000 £ ic 10360/14360 (2 pages)
25 November 2002£ nc 12000/16850 17/10/02 (1 page)
25 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(45 pages)
25 November 2002£ nc 12000/16850 17/10/02 (1 page)
25 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(45 pages)
25 November 2002Ad 17/10/02--------- £ si [email protected]=4000 £ ic 10360/14360 (2 pages)
27 August 2002Return made up to 17/08/02; full list of members (10 pages)
27 August 2002Return made up to 17/08/02; full list of members (10 pages)
20 June 2002Full accounts made up to 31 December 2001 (15 pages)
20 June 2002Full accounts made up to 31 December 2001 (15 pages)
7 September 2001Return made up to 17/08/01; full list of members (8 pages)
7 September 2001Return made up to 17/08/01; full list of members (8 pages)
16 August 2001Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
16 August 2001Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
10 July 2001Registered office changed on 10/07/01 from: merlin place milton road cambridge cambridgeshire CB4 0DP (1 page)
10 July 2001Secretary resigned (1 page)
10 July 2001New secretary appointed (1 page)
10 July 2001New secretary appointed (1 page)
10 July 2001Registered office changed on 10/07/01 from: merlin place milton road cambridge cambridgeshire CB4 0DP (1 page)
10 July 2001Secretary resigned (1 page)
20 June 2001New director appointed (3 pages)
20 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
20 June 2001New director appointed (3 pages)
20 June 2001New director appointed (2 pages)
20 June 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 June 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
20 June 2001New director appointed (2 pages)
19 June 2001Ad 14/06/01--------- £ si [email protected]=6840 £ ic 3520/10360 (2 pages)
19 June 2001Ad 14/06/01--------- £ si [email protected]=6840 £ ic 3520/10360 (2 pages)
8 June 2001Ad 01/06/01--------- £ si [email protected]=520 £ ic 3000/3520 (2 pages)
8 June 2001New director appointed (2 pages)
8 June 2001New director appointed (2 pages)
8 June 2001Ad 01/06/01--------- £ si [email protected]=520 £ ic 3000/3520 (2 pages)
23 May 2001Ad 15/05/01--------- £ si [email protected]=2999 £ ic 1/3000 (2 pages)
23 May 2001Ad 15/05/01--------- £ si [email protected]=2999 £ ic 1/3000 (2 pages)
21 May 2001S-div 15/05/01 (1 page)
21 May 2001Director resigned (1 page)
21 May 2001Secretary resigned;director resigned (1 page)
21 May 2001£ nc 100/12000 15/05/01 (1 page)
21 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 May 2001£ nc 100/12000 15/05/01 (1 page)
21 May 2001New director appointed (2 pages)
21 May 2001Secretary resigned;director resigned (1 page)
21 May 2001New director appointed (2 pages)
21 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 May 2001Director resigned (1 page)
21 May 2001New secretary appointed;new director appointed (2 pages)
21 May 2001New secretary appointed;new director appointed (2 pages)
21 May 2001S-div 15/05/01 (1 page)
19 April 2001Company name changed tayvin 214 LIMITED\certificate issued on 19/04/01 (3 pages)
19 April 2001Company name changed tayvin 214 LIMITED\certificate issued on 19/04/01 (3 pages)
1 February 2001New director appointed (3 pages)
1 February 2001Director resigned (1 page)
1 February 2001Director resigned (1 page)
1 February 2001New director appointed (3 pages)
17 August 2000Incorporation (27 pages)
17 August 2000Incorporation (27 pages)