Manchester
M2 6DS
Director Name | Ms Anne-Marie Nicholson-James |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2015(15 years, 2 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dalton Place 29 John Dalton Street Manchester M2 6DS |
Director Name | Mr David Brian Thomas |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2015(15 years, 2 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dalton Place 29 John Dalton Street Manchester M2 6DS |
Director Name | Matthew Robin Collen |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | 44 Young Street Cambridge CB1 2LZ |
Director Name | Mr John Richard Short |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage Church Lane Lolworth Cambridgeshire CB23 8HE |
Secretary Name | Mr John Richard Short |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage Church Lane Lolworth Cambridgeshire CB23 8HE |
Director Name | Mr Quentin Robert Golder |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 26 January 2001(5 months, 1 week after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 15 May 2001) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 17 Broad Lane Haslingfield Cambridge Cambridgeshire CB3 7JF |
Director Name | Jon Billing |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2001(8 months, 1 week after company formation) |
Appointment Duration | 7 years, 8 months (resigned 19 January 2009) |
Role | Engineer |
Correspondence Address | 18 Hopkins Close Cambridge CB4 1FD |
Director Name | Dr Adrian Cuthbert |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2001(8 months, 1 week after company formation) |
Appointment Duration | 7 years, 8 months (resigned 19 January 2009) |
Role | Engineer |
Correspondence Address | 7 Percheron Close Impington Cambridge Cambridgeshire CB4 9YX |
Secretary Name | Jon Billing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2001(8 months, 1 week after company formation) |
Appointment Duration | 2 months (resigned 28 June 2001) |
Role | Engineer |
Correspondence Address | 2 Evergreens Cambridge Cambridgeshire CB4 1UP |
Director Name | James Andrew Walker |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(9 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 10 months (resigned 28 March 2008) |
Role | Marketing Director |
Correspondence Address | Holly Tree House, 22a Middle Street, Thriplow Royston Hertfordshire SG8 7RD |
Director Name | Timothy James Brown |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2001(10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 19 January 2009) |
Role | Investor |
Correspondence Address | 64 Magnolia Road Chiswick London W4 3QZ |
Director Name | Dr Robert Charles Hook |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2001(10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 19 January 2009) |
Role | Company Director |
Correspondence Address | Sycamore Farm New Road Over Cambridge Cambridgeshire CB4 5PJ |
Secretary Name | Mr David McKay Blair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2001(10 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 8 months (resigned 27 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Varrier Jones Drive Papworth Everard Cambridge Cambridgeshire CB3 8GJ |
Director Name | Dermot Berkery |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 July 2007(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 January 2009) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | St Helier'S, Sorrento Road Dalkey Dublin Irish |
Director Name | Richard Victor Christopher Smith |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2008(7 years, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 19 January 2009) |
Role | Company Director |
Correspondence Address | 56 Walton Place Weston Turville Aylesbury Bucks HP22 5RD |
Secretary Name | Richard Victor Christopher Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2008(7 years, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 19 January 2009) |
Role | Company Director |
Correspondence Address | 56 Walton Place Weston Turville Aylesbury Bucks HP22 5RD |
Secretary Name | Rick Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2008(7 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 19 January 2009) |
Role | Sales Director |
Correspondence Address | 56 Walton Place Weston Turville Aylesbury Bucks HP22 5RD |
Director Name | Mr Steven John Cunningham |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2009(8 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 16 December 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Alderley House Alderley Road Wilmslow Cheshire SK9 1AT |
Secretary Name | Mr Steven John Cunningham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2009(8 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 16 December 2013) |
Role | Accountant |
Correspondence Address | Alderley House Alderley Road Wilmslow Cheshire SK9 1AT |
Website | mxdata.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01625 526644 |
Telephone region | Macclesfield |
Registered Address | Dalton Place 29 John Dalton Street Manchester M2 6DS |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
928.6k at £0.01 | Mxdata Holdings LTD 8.68% A Preferred |
---|---|
8.2m at £0.01 | Mxdata Holdings LTD 76.29% Ordinary |
1.6m at £0.01 | Mxdata Holdings LTD 15.03% Deferred |
Year | 2014 |
---|---|
Net Worth | £5,320,361 |
Cash | £36,711 |
Current Liabilities | £771,667 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 17 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 31 August 2024 (4 months, 1 week from now) |
20 July 2017 | Delivered 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 2016 | Delivered on: 1 March 2016 Persons entitled: Maven Capital Partners UK LLP (As Security Trustee) Classification: A registered charge Outstanding |
20 March 2015 | Delivered 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 2008 | Delivered 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 |
21 August 2023 | Confirmation statement made on 17 August 2023 with no updates (3 pages) |
---|---|
21 August 2023 | Change of details for Mxdata Holdings Limited as a person with significant control on 23 May 2019 (2 pages) |
23 June 2023 | Total exemption full accounts made up to 31 May 2023 (8 pages) |
24 February 2023 | Total exemption full accounts made up to 31 May 2022 (8 pages) |
23 August 2022 | Confirmation statement made on 17 August 2022 with no updates (3 pages) |
1 February 2022 | Total exemption full accounts made up to 31 May 2021 (7 pages) |
20 September 2021 | Confirmation statement made on 17 August 2021 with updates (4 pages) |
25 February 2021 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
27 October 2020 | Director's details changed for Mr David Ian Nicholson James on 27 October 2020 (2 pages) |
28 August 2020 | Confirmation statement made on 17 August 2020 with no updates (3 pages) |
30 July 2020 | Director's details changed for Ms Anne-Marie Marie Alexander on 31 July 2019 (2 pages) |
4 June 2020 | Registered 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 2020 | Registered 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 2020 | Registered 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 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
30 August 2019 | Confirmation statement made on 17 August 2019 with no updates (3 pages) |
22 May 2019 | Resolutions
|
25 February 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
24 August 2018 | Confirmation statement made on 17 August 2018 with no updates (3 pages) |
20 February 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
8 September 2017 | Satisfaction of charge 040549230002 in full (1 page) |
8 September 2017 | Satisfaction of charge 040549230003 in full (1 page) |
8 September 2017 | Satisfaction of charge 040549230003 in full (1 page) |
8 September 2017 | Satisfaction of charge 040549230002 in full (1 page) |
18 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
18 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
20 July 2017 | Registration of charge 040549230004, created on 20 July 2017 (10 pages) |
20 July 2017 | Registration of charge 040549230004, created on 20 July 2017 (10 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
22 August 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
22 August 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
1 March 2016 | Registration of charge 040549230003, created on 26 February 2016 (43 pages) |
1 March 2016 | Registration of charge 040549230003, created on 26 February 2016 (43 pages) |
2 November 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
2 November 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
27 October 2015 | Appointment of Anne-Marie Alexander as a director on 26 October 2015 (2 pages) |
27 October 2015 | Appointment of Anne-Marie Alexander as a director on 26 October 2015 (2 pages) |
26 October 2015 | Appointment of Mr David Brian Thomas as a director on 26 October 2015 (2 pages) |
26 October 2015 | Appointment of Mr David Brian Thomas as a director on 26 October 2015 (2 pages) |
7 September 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
3 June 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Registration of charge 040549230002, created on 20 March 2015 (9 pages) |
20 March 2015 | Registration of charge 040549230002, created on 20 March 2015 (9 pages) |
21 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
21 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
19 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
9 January 2014 | Termination of appointment of Steven Cunningham as a secretary (1 page) |
9 January 2014 | Termination of appointment of Steven Cunningham as a secretary (1 page) |
9 January 2014 | Termination of appointment of Steven Cunningham as a director (1 page) |
9 January 2014 | Termination of appointment of Steven Cunningham as a director (1 page) |
17 October 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
17 October 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
22 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
14 May 2013 | Resolutions
|
14 May 2013 | Resolutions
|
31 January 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
25 September 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (5 pages) |
25 September 2012 | Director's details changed for Mr David Ian Nicholson James on 1 September 2012 (2 pages) |
25 September 2012 | Director's details changed for Mr David Ian Nicholson James on 1 September 2012 (2 pages) |
25 September 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (5 pages) |
25 September 2012 | Director's details changed for Mr David Ian Nicholson James on 1 September 2012 (2 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
20 September 2011 | Director's details changed for Mr David Ian Nicholson James on 1 September 2011 (2 pages) |
20 September 2011 | Director's details changed for Mr David Ian Nicholson James on 1 September 2011 (2 pages) |
20 September 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (6 pages) |
20 September 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (6 pages) |
20 September 2011 | Director's details changed for Mr David Ian Nicholson James on 1 September 2011 (2 pages) |
28 February 2011 | Statement of capital on 28 February 2011
|
28 February 2011 | Resolutions
|
28 February 2011 | Statement of capital on 28 February 2011
|
28 February 2011 | Resolutions
|
25 February 2011 | Accounts for a small company made up to 31 May 2010 (6 pages) |
25 February 2011 | Accounts for a small company made up to 31 May 2010 (6 pages) |
20 October 2010 | Director's details changed for Mr Steven John Cunningham on 17 August 2010 (2 pages) |
20 October 2010 | Secretary's details changed for Mr Steven John Cunningham on 17 August 2010 (1 page) |
20 October 2010 | Director's details changed for Mr Steven John Cunningham on 17 August 2010 (2 pages) |
20 October 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (6 pages) |
20 October 2010 | Secretary's details changed for Mr Steven John Cunningham on 17 August 2010 (1 page) |
20 October 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (6 pages) |
10 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 March 2010 | Accounts for a small company made up to 31 May 2009 (6 pages) |
1 March 2010 | Accounts for a small company made up to 31 May 2009 (6 pages) |
7 November 2009 | Change of name notice (2 pages) |
7 November 2009 | Change of name notice (2 pages) |
7 November 2009 | Company name changed m-spatial LIMITED\certificate issued on 07/11/09
|
7 November 2009 | Company name changed m-spatial LIMITED\certificate issued on 07/11/09
|
27 October 2009 | Change of name notice (2 pages) |
27 October 2009 | Resolutions
|
27 October 2009 | Change of name notice (2 pages) |
27 October 2009 | Resolutions
|
22 October 2009 | Annual return made up to 17 August 2009 with a full list of shareholders (9 pages) |
22 October 2009 | Annual return made up to 17 August 2009 with a full list of shareholders (9 pages) |
12 May 2009 | Accounting reference date extended from 31/03/2009 to 31/05/2009 (1 page) |
12 May 2009 | Accounting reference date extended from 31/03/2009 to 31/05/2009 (1 page) |
21 April 2009 | Total exemption full accounts made up to 31 March 2008 (15 pages) |
21 April 2009 | Total exemption full accounts made up to 31 March 2008 (15 pages) |
28 January 2009 | Appointment terminated director and secretary richard smith (1 page) |
28 January 2009 | Appointment terminated director and secretary richard smith (1 page) |
27 January 2009 | Director appointed david james (2 pages) |
27 January 2009 | Registered office changed on 27/01/2009 from st johns innovation centre cowley road cambridge cambridgeshire CB4 0WS (1 page) |
27 January 2009 | Appointment terminated director timothy brown (1 page) |
27 January 2009 | Appointment terminated secretary rick smith (1 page) |
27 January 2009 | Registered office changed on 27/01/2009 from st johns innovation centre cowley road cambridge cambridgeshire CB4 0WS (1 page) |
27 January 2009 | Director and secretary appointed steven john cunningham (2 pages) |
27 January 2009 | Appointment terminated director adrian cuthbert (1 page) |
27 January 2009 | Appointment terminated director robert hook (1 page) |
27 January 2009 | Director and secretary appointed steven john cunningham (2 pages) |
27 January 2009 | Appointment terminated director robert hook (1 page) |
27 January 2009 | Appointment terminated director dermot berkery (1 page) |
27 January 2009 | Appointment terminated director jon billing (1 page) |
27 January 2009 | Appointment terminated secretary rick smith (1 page) |
27 January 2009 | Appointment terminated director timothy brown (1 page) |
27 January 2009 | Director appointed david james (2 pages) |
27 January 2009 | Appointment terminated director adrian cuthbert (1 page) |
27 January 2009 | Appointment terminated director jon billing (1 page) |
27 January 2009 | Appointment terminated director dermot berkery (1 page) |
9 January 2009 | Auditor's resignation (1 page) |
9 January 2009 | Auditor's resignation (1 page) |
7 October 2008 | Total exemption full accounts made up to 31 March 2007 (16 pages) |
7 October 2008 | Total exemption full accounts made up to 31 March 2007 (16 pages) |
3 September 2008 | Memorandum and Articles of Association (36 pages) |
3 September 2008 | Resolutions
|
3 September 2008 | Resolutions
|
3 September 2008 | Memorandum and Articles of Association (36 pages) |
1 September 2008 | Return made up to 17/08/08; full list of members (10 pages) |
1 September 2008 | Location of debenture register (1 page) |
1 September 2008 | Return made up to 17/08/08; full list of members (10 pages) |
1 September 2008 | Appointment terminated director james walker (1 page) |
1 September 2008 | Appointment terminated director james walker (1 page) |
1 September 2008 | Location of debenture register (1 page) |
16 May 2008 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
16 May 2008 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
1 May 2008 | Secretary appointed rick smith (1 page) |
1 May 2008 | Secretary appointed rick smith (1 page) |
22 April 2008 | Appointment terminated secretary david blair (1 page) |
22 April 2008 | Director and secretary appointed richard victor christopher smith (2 pages) |
22 April 2008 | Director and secretary appointed richard victor christopher smith (2 pages) |
22 April 2008 | Appointment terminated secretary david blair (1 page) |
1 February 2008 | Resolutions
|
1 February 2008 | Resolutions
|
30 January 2008 | Ad 21/01/08--------- £ si [email protected]=8928 £ ic 82149/91077 (2 pages) |
30 January 2008 | Ad 21/01/08--------- £ si [email protected]=8928 £ ic 82149/91077 (2 pages) |
10 October 2007 | Ad 11/05/07--------- £ si [email protected] (2 pages) |
10 October 2007 | Ad 11/05/07--------- £ si [email protected] (2 pages) |
14 September 2007 | Return made up to 17/08/07; full list of members (7 pages) |
14 September 2007 | Director's particulars changed (1 page) |
14 September 2007 | Director's particulars changed (1 page) |
14 September 2007 | Return made up to 17/08/07; full list of members (7 pages) |
23 August 2007 | New director appointed (3 pages) |
23 August 2007 | New director appointed (3 pages) |
2 August 2007 | Full accounts made up to 31 March 2006 (20 pages) |
2 August 2007 | Full accounts made up to 31 March 2006 (20 pages) |
17 June 2007 | Ad 11/05/07--------- £ si [email protected]=43089 £ ic 39060/82149 (2 pages) |
17 June 2007 | Ad 11/05/07--------- £ si [email protected]=43089 £ ic 39060/82149 (2 pages) |
25 May 2007 | Resolutions
|
25 May 2007 | Nc inc already adjusted 11/05/07 (1 page) |
25 May 2007 | Nc inc already adjusted 11/05/07 (1 page) |
25 May 2007 | Resolutions
|
24 October 2006 | Resolutions
|
24 October 2006 | Resolutions
|
15 September 2006 | Return made up to 17/08/06; full list of members (7 pages) |
15 September 2006 | Return made up to 17/08/06; full list of members (7 pages) |
14 September 2006 | Director's particulars changed (1 page) |
14 September 2006 | Director's particulars changed (1 page) |
14 September 2006 | Director's particulars changed (1 page) |
14 September 2006 | Director's particulars changed (1 page) |
2 February 2006 | Full accounts made up to 31 March 2005 (16 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (16 pages) |
3 November 2005 | Conso 20/10/05 (1 page) |
3 November 2005 | £ nc 46490/44090 20/10/05 (1 page) |
3 November 2005 | Resolutions
|
3 November 2005 | £ nc 46490/44090 20/10/05 (1 page) |
3 November 2005 | Conso 20/10/05 (1 page) |
3 November 2005 | Resolutions
|
18 August 2005 | Registered office changed on 18/08/05 from: st johns innovation centre cowley road cambridge cambridgeshire CB4 ows (1 page) |
18 August 2005 | Location of register of members (1 page) |
18 August 2005 | Return made up to 17/08/05; full list of members (6 pages) |
18 August 2005 | Location of register of members (1 page) |
18 August 2005 | Registered office changed on 18/08/05 from: st johns innovation centre cowley road cambridge cambridgeshire CB4 ows (1 page) |
18 August 2005 | Return made up to 17/08/05; full list of members (6 pages) |
5 January 2005 | Ad 23/12/04--------- £ si [email protected]=7500 £ ic 31560/39060 (2 pages) |
5 January 2005 | Ad 23/12/04--------- £ si [email protected]=7500 £ ic 31560/39060 (2 pages) |
14 December 2004 | Full accounts made up to 31 March 2004 (16 pages) |
14 December 2004 | Full accounts made up to 31 March 2004 (16 pages) |
8 September 2004 | Return made up to 17/08/04; full list of members
|
8 September 2004 | Return made up to 17/08/04; full list of members
|
24 May 2004 | Ad 05/05/04--------- £ si [email protected]=7500 £ ic 24060/31560 (2 pages) |
24 May 2004 | Ad 05/05/04--------- £ si [email protected]=7500 £ ic 24060/31560 (2 pages) |
13 May 2004 | Resolutions
|
13 May 2004 | Nc inc already adjusted 05/05/04 (1 page) |
13 May 2004 | Nc inc already adjusted 05/05/04 (1 page) |
13 May 2004 | Resolutions
|
8 January 2004 | Ad 23/12/03--------- £ si [email protected]=2700 £ ic 21360/24060 (2 pages) |
8 January 2004 | Ad 23/12/03--------- £ si [email protected]=2700 £ ic 21360/24060 (2 pages) |
10 November 2003 | Full accounts made up to 31 March 2003 (13 pages) |
10 November 2003 | Full accounts made up to 31 December 2002 (14 pages) |
10 November 2003 | Full accounts made up to 31 December 2002 (14 pages) |
10 November 2003 | Full accounts made up to 31 March 2003 (13 pages) |
21 September 2003 | Return made up to 17/08/03; no change of members
|
21 September 2003 | Return made up to 17/08/03; no change of members
|
3 July 2003 | Resolutions
|
3 July 2003 | Ad 26/06/03--------- £ si [email protected]=7000 £ ic 14360/21360 (2 pages) |
3 July 2003 | Ad 26/06/03--------- £ si [email protected]=7000 £ ic 14360/21360 (2 pages) |
3 July 2003 | Nc inc already adjusted 26/06/03 (1 page) |
3 July 2003 | Nc inc already adjusted 26/06/03 (1 page) |
3 July 2003 | Resolutions
|
3 July 2003 | Resolutions
|
3 July 2003 | Resolutions
|
4 May 2003 | Accounting reference date shortened from 31/12/03 to 31/03/03 (1 page) |
4 May 2003 | Accounting reference date shortened from 31/12/03 to 31/03/03 (1 page) |
25 November 2002 | Ad 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 2002 | Resolutions
|
25 November 2002 | £ nc 12000/16850 17/10/02 (1 page) |
25 November 2002 | Resolutions
|
25 November 2002 | Ad 17/10/02--------- £ si [email protected]=4000 £ ic 10360/14360 (2 pages) |
27 August 2002 | Return made up to 17/08/02; full list of members (10 pages) |
27 August 2002 | Return made up to 17/08/02; full list of members (10 pages) |
20 June 2002 | Full accounts made up to 31 December 2001 (15 pages) |
20 June 2002 | Full accounts made up to 31 December 2001 (15 pages) |
7 September 2001 | Return made up to 17/08/01; full list of members (8 pages) |
7 September 2001 | Return made up to 17/08/01; full list of members (8 pages) |
16 August 2001 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
16 August 2001 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
10 July 2001 | Registered office changed on 10/07/01 from: merlin place milton road cambridge cambridgeshire CB4 0DP (1 page) |
10 July 2001 | Secretary resigned (1 page) |
10 July 2001 | New secretary appointed (1 page) |
10 July 2001 | New secretary appointed (1 page) |
10 July 2001 | Registered office changed on 10/07/01 from: merlin place milton road cambridge cambridgeshire CB4 0DP (1 page) |
10 July 2001 | Secretary resigned (1 page) |
20 June 2001 | New director appointed (3 pages) |
20 June 2001 | Resolutions
|
20 June 2001 | New director appointed (3 pages) |
20 June 2001 | New director appointed (2 pages) |
20 June 2001 | Resolutions
|
20 June 2001 | Resolutions
|
20 June 2001 | Resolutions
|
20 June 2001 | New director appointed (2 pages) |
19 June 2001 | Ad 14/06/01--------- £ si [email protected]=6840 £ ic 3520/10360 (2 pages) |
19 June 2001 | Ad 14/06/01--------- £ si [email protected]=6840 £ ic 3520/10360 (2 pages) |
8 June 2001 | Ad 01/06/01--------- £ si [email protected]=520 £ ic 3000/3520 (2 pages) |
8 June 2001 | New director appointed (2 pages) |
8 June 2001 | New director appointed (2 pages) |
8 June 2001 | Ad 01/06/01--------- £ si [email protected]=520 £ ic 3000/3520 (2 pages) |
23 May 2001 | Ad 15/05/01--------- £ si [email protected]=2999 £ ic 1/3000 (2 pages) |
23 May 2001 | Ad 15/05/01--------- £ si [email protected]=2999 £ ic 1/3000 (2 pages) |
21 May 2001 | S-div 15/05/01 (1 page) |
21 May 2001 | Director resigned (1 page) |
21 May 2001 | Secretary resigned;director resigned (1 page) |
21 May 2001 | £ nc 100/12000 15/05/01 (1 page) |
21 May 2001 | Resolutions
|
21 May 2001 | £ nc 100/12000 15/05/01 (1 page) |
21 May 2001 | New director appointed (2 pages) |
21 May 2001 | Secretary resigned;director resigned (1 page) |
21 May 2001 | New director appointed (2 pages) |
21 May 2001 | Resolutions
|
21 May 2001 | Director resigned (1 page) |
21 May 2001 | New secretary appointed;new director appointed (2 pages) |
21 May 2001 | New secretary appointed;new director appointed (2 pages) |
21 May 2001 | S-div 15/05/01 (1 page) |
19 April 2001 | Company name changed tayvin 214 LIMITED\certificate issued on 19/04/01 (3 pages) |
19 April 2001 | Company name changed tayvin 214 LIMITED\certificate issued on 19/04/01 (3 pages) |
1 February 2001 | New director appointed (3 pages) |
1 February 2001 | Director resigned (1 page) |
1 February 2001 | Director resigned (1 page) |
1 February 2001 | New director appointed (3 pages) |
17 August 2000 | Incorporation (27 pages) |
17 August 2000 | Incorporation (27 pages) |