Company NameCertus It Limited
DirectorsHeejae Richard Chae and Owen Phillips
Company StatusActive
Company Number04091538
CategoryPrivate Limited Company
Incorporation Date17 October 2000(23 years, 6 months ago)
Previous NameFandil Limited

Business Activity

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

Directors

Director NameMr Heejae Richard Chae
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed26 June 2023(22 years, 8 months after company formation)
Appointment Duration10 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Sysgroup Plc 55 Spring Gardens
Manchester
M2 2BY
Secretary NameMrs Wendy Baker
StatusCurrent
Appointed12 December 2023(23 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Correspondence AddressC/O Sysgroup Plc 55 Spring Gardens
Manchester
M2 2BY
Director NameMr Owen Phillips
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2024(23 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Sysgroup Plc 55 Spring Gardens
Manchester
M2 2BY
Director NameLynne Fodor
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2000(1 month, 3 weeks after company formation)
Appointment Duration11 years, 5 months (resigned 06 June 2012)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressSarahcroft
Gresham Place
Treharris
Mid Glamorgan
CF46 5AF
Wales
Director NameMr Paul David Brown
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2000(1 month, 3 weeks after company formation)
Appointment Duration18 years, 2 months (resigned 25 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Sysgroup Plc Walker House
Exchange Flags
Liverpool
L2 3YL
Secretary NameLynne Fodor
NationalityBritish
StatusResigned
Appointed11 December 2000(1 month, 3 weeks after company formation)
Appointment Duration3 months (resigned 14 March 2001)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressSarahcroft
Gresham Place
Treharris
Mid Glamorgan
CF46 5AF
Wales
Secretary NameDawn Angela Mancey
NationalityBritish
StatusResigned
Appointed15 March 2001(4 months, 4 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 01 January 2007)
RoleCompany Director
Correspondence Address33 Castell Coch Drive
Celtic Horizon
Newport
South Wales
NP10 8HB
Wales
Director NameMr Robert Angus Evans
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2001(6 months, 2 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 24 March 2007)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressGreat House Barn
Llanhennock
Newport
Gwent
NP18 1LU
Wales
Director NameMr Philip Donald Walters
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2001(6 months, 2 weeks after company formation)
Appointment Duration17 years, 10 months (resigned 25 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
16 Mount Row
London
W1K 3SE
Secretary NameMr Robert Angus Evans
NationalityBritish
StatusResigned
Appointed01 January 2007(6 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 24 March 2007)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressGreat House Barn
Llanhennock
Newport
Gwent
NP18 1LU
Wales
Director NameMrs Susan Anne Evans
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2007(6 years, 5 months after company formation)
Appointment Duration9 years, 8 months (resigned 15 November 2016)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressGreat House Barn
Llanhennock
Newport
Monmouthshire
NP18 1LU
Wales
Secretary NameMr Paul David Brown
NationalityBritish
StatusResigned
Appointed23 March 2007(6 years, 5 months after company formation)
Appointment Duration11 years, 11 months (resigned 25 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Sysgroup Plc Walker House
Exchange Flags
Liverpool
L2 3YL
Director NameMr Jason Lee Fitzgerald
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2008(7 years, 9 months after company formation)
Appointment Duration4 years (resigned 31 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Hines Court
Limes Park
Basingstoke
Hampshire
RG24 9FW
Director NameMr Nigel George Griffiths
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(11 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 25 February 2019)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressC/O Sysgroup Plc Walker House
Exchange Flags
Liverpool
L2 3YL
Director NameMr Wayne Nolan
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2015(14 years, 4 months after company formation)
Appointment Duration2 years (resigned 24 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEnsphere House Yew Tree Court, Warrington Road
Risley
Warrington
WA3 6WP
Director NameMr Robert Angus Evans
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2016(16 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 25 February 2019)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressC/O Sysgroup Plc Walker House
Exchange Flags
Liverpool
L2 3YL
Director NameMr Adam Binks
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2019(18 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 26 June 2023)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressWalker House Exchange Flags
Liverpool
L2 3YL
Director NameMr Martin Audcent
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2019(18 years, 4 months after company formation)
Appointment Duration5 years (resigned 11 March 2024)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressWalker House Exchange Flags
Liverpool
L2 3YL
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed17 October 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed17 October 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitewww.certustg.com/
Telephone08448484606
Telephone regionUnknown

Location

Registered AddressC/O Sysgroup Plc
55 Spring Gardens
Manchester
M2 2BY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Shareholders

625 at £0.01Philip Donald Walters
6.52%
Ordinary B
625 at £0.01Robert Angus Evans
6.52%
Ordinary B
2.5k at £0.01Paul Brown
26.09%
Ordinary A
1.9k at £0.01Philip Donald Walters
19.57%
Preference
1.9k at £0.01Robert Angus Evans
19.57%
Preference
1.3k at £0.01Nigel George Griffiths
13.04%
Ordinary C
1.3k at £0.01Wayne Nolan
13.04%
Ordinary D

Financials

Year2014
Net Worth£197,381
Cash£209,772
Current Liabilities£849,558

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return17 October 2023 (6 months, 2 weeks ago)
Next Return Due31 October 2024 (6 months from now)

Charges

25 February 2019Delivered on: 7 March 2019
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
25 October 2017Delivered on: 1 November 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
12 October 2015Delivered on: 13 October 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H land at cleppa park celtic way newport t/no CYM80801.
Outstanding
12 February 2015Delivered on: 20 February 2015
Persons entitled: Pyw Investments Limited

Classification: A registered charge
Outstanding
6 June 2012Delivered on: 14 June 2012
Satisfied on: 15 May 2013
Persons entitled: Lynne Fodor

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

4 January 2024Full accounts made up to 31 March 2023 (13 pages)
12 December 2023Appointment of Mrs Wendy Baker as a secretary on 12 December 2023 (2 pages)
25 October 2023Confirmation statement made on 17 October 2023 with no updates (3 pages)
1 July 2023Termination of appointment of Adam Binks as a director on 26 June 2023 (1 page)
1 July 2023Appointment of Mr Heejae Richard Chae as a director on 26 June 2023 (2 pages)
2 December 2022Accounts for a dormant company made up to 31 March 2022 (11 pages)
19 October 2022Confirmation statement made on 17 October 2022 with updates (5 pages)
10 November 2021Full accounts made up to 31 March 2021 (23 pages)
29 October 2021Confirmation statement made on 17 October 2021 with no updates (3 pages)
31 March 2021Satisfaction of charge 040915380005 in full (1 page)
23 December 2020Full accounts made up to 31 March 2020 (24 pages)
3 December 2020Confirmation statement made on 17 October 2020 with updates (5 pages)
25 February 2020Auditor's resignation (1 page)
30 October 2019Confirmation statement made on 17 October 2019 with updates (6 pages)
4 October 2019Accounts for a small company made up to 31 December 2018 (9 pages)
20 September 2019Current accounting period extended from 31 December 2019 to 31 March 2020 (1 page)
21 March 2019Consolidation of shares on 6 March 2019 (6 pages)
21 March 2019Resolutions
  • RES13 ‐ Consolidation 06/03/2019
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
21 March 2019Change of share class name or designation (2 pages)
7 March 2019Registration of charge 040915380005, created on 25 February 2019 (28 pages)
4 March 2019Cancellation of shares. Statement of capital on 25 February 2019
  • GBP 45.83
(4 pages)
4 March 2019Statement of capital on 25 February 2019
  • GBP 45.83
(4 pages)
1 March 2019Cessation of Paul David Brown as a person with significant control on 25 February 2019 (1 page)
1 March 2019Satisfaction of charge 040915380003 in full (1 page)
1 March 2019Notification of Sysgroup Plc as a person with significant control on 25 February 2019 (2 pages)
26 February 2019Termination of appointment of Philip Donald Walters as a director on 25 February 2019 (1 page)
26 February 2019Termination of appointment of Robert Angus Evans as a director on 25 February 2019 (1 page)
26 February 2019Registered office address changed from Redcliff House Hazell Drive Newport NP10 8FY to C/O Sysgroup Plc Walker House Exchange Flags Liverpool L2 3YL on 26 February 2019 (1 page)
26 February 2019Appointment of Mr Martin Audcent as a director on 25 February 2019 (2 pages)
26 February 2019Termination of appointment of Paul David Brown as a director on 25 February 2019 (1 page)
26 February 2019Appointment of Mr Adam Binks as a director on 25 February 2019 (2 pages)
26 February 2019Termination of appointment of Paul David Brown as a secretary on 25 February 2019 (1 page)
26 February 2019Termination of appointment of Nigel George Griffiths as a director on 25 February 2019 (1 page)
14 February 2019Satisfaction of charge 040915380004 in full (1 page)
12 February 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
26 October 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
30 April 2018Accounts for a small company made up to 31 December 2017 (10 pages)
1 November 2017Registration of charge 040915380004, created on 25 October 2017 (18 pages)
1 November 2017Registration of charge 040915380004, created on 25 October 2017 (18 pages)
20 October 2017Confirmation statement made on 17 October 2017 with updates (4 pages)
20 October 2017Confirmation statement made on 17 October 2017 with updates (4 pages)
7 October 2017Accounts for a small company made up to 31 December 2016 (9 pages)
7 October 2017Accounts for a small company made up to 31 December 2016 (9 pages)
4 May 2017Satisfaction of charge 040915380002 in full (1 page)
4 May 2017Satisfaction of charge 040915380002 in full (1 page)
2 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
2 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
28 April 2017Purchase of own shares. (3 pages)
28 April 2017Purchase of own shares. (3 pages)
17 March 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Reduction of share premium and redemption reserve 24/02/2017
(1 page)
17 March 2017Cancellation of shares. Statement of capital on 24 February 2017
  • GBP 87.50
(6 pages)
17 March 2017Statement by Directors (4 pages)
17 March 2017Statement of capital on 17 March 2017
  • GBP 87.50
(5 pages)
17 March 2017Statement by Directors (4 pages)
17 March 2017Statement of capital on 17 March 2017
  • GBP 87.50
(5 pages)
17 March 2017Cancellation of shares. Statement of capital on 24 February 2017
  • GBP 87.50
(6 pages)
17 March 2017Solvency Statement dated 24/02/17 (5 pages)
17 March 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Reduction of share premium and redemption reserve 24/02/2017
(1 page)
17 March 2017Solvency Statement dated 24/02/17 (5 pages)
1 March 2017Satisfaction of charge 040915380002 in part (1 page)
1 March 2017Satisfaction of charge 040915380002 in part (1 page)
27 February 2017Termination of appointment of Wayne Nolan as a director on 24 February 2017 (1 page)
27 February 2017Termination of appointment of Wayne Nolan as a director on 24 February 2017 (1 page)
5 January 2017Termination of appointment of Susan Anne Evans as a director on 15 November 2016 (1 page)
5 January 2017Appointment of Mr Robert Angus Evans as a director on 15 November 2016 (2 pages)
5 January 2017Termination of appointment of Susan Anne Evans as a director on 15 November 2016 (1 page)
5 January 2017Appointment of Mr Robert Angus Evans as a director on 15 November 2016 (2 pages)
1 November 2016Confirmation statement made on 17 October 2016 with updates (6 pages)
1 November 2016Confirmation statement made on 17 October 2016 with updates (6 pages)
13 October 2016Accounts for a small company made up to 31 December 2015 (8 pages)
13 October 2016Accounts for a small company made up to 31 December 2015 (8 pages)
16 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 95.83
(8 pages)
16 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 95.83
(8 pages)
13 November 2015Appointment of Mr Wayne Nolan as a director on 12 February 2015 (2 pages)
13 November 2015Appointment of Mr Wayne Nolan as a director on 12 February 2015 (2 pages)
13 October 2015Registration of charge 040915380003, created on 12 October 2015 (12 pages)
13 October 2015Registration of charge 040915380003, created on 12 October 2015 (12 pages)
12 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
12 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
9 September 2015Director's details changed for Paul Brown on 1 August 2015 (2 pages)
9 September 2015Director's details changed for Paul Brown on 1 August 2015 (2 pages)
9 September 2015Secretary's details changed for Paul Brown on 1 August 2015 (1 page)
9 September 2015Secretary's details changed for Paul Brown on 1 August 2015 (1 page)
9 September 2015Secretary's details changed for Paul Brown on 1 August 2015 (1 page)
9 September 2015Director's details changed for Paul Brown on 1 August 2015 (2 pages)
13 April 2015Sub-division of shares on 12 February 2015 (8 pages)
13 April 2015Sub-division of shares on 12 February 2015 (8 pages)
19 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Creation of 1250 d ord shares/ sub division 12/02/2015
(27 pages)
19 March 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Creation of 1250 d ord shares/ sub division 12/02/2015
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
19 March 2015Statement of capital following an allotment of shares on 12 February 2015
  • GBP 95.83
(10 pages)
19 March 2015Statement of capital following an allotment of shares on 12 February 2015
  • GBP 95.83
(10 pages)
19 March 2015Change of share class name or designation (2 pages)
19 March 2015Change of share class name or designation (2 pages)
18 March 2015Statement of capital on 21 November 2014
  • GBP 83.33
(5 pages)
18 March 2015Statement of capital on 21 November 2014
  • GBP 83.33
(5 pages)
20 February 2015Registration of charge 040915380002, created on 12 February 2015 (34 pages)
20 February 2015Registration of charge 040915380002, created on 12 February 2015 (34 pages)
13 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 50,083.33

Statement of capital on 2014-11-13
  • GBP 50,083.33
(9 pages)
13 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 50,083.33

Statement of capital on 2014-11-13
  • GBP 50,083.33
(9 pages)
9 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
9 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
14 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 50,083.33
(9 pages)
14 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 50,083.33
(9 pages)
4 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
4 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
3 June 2013Sub-division of shares on 4 February 2013 (5 pages)
3 June 2013Sub-division of shares on 4 February 2013 (5 pages)
3 June 2013Sub-division of shares on 4 February 2013 (5 pages)
16 May 2013Statement of capital following an allotment of shares on 4 February 2013
  • GBP 50,083.33
(5 pages)
16 May 2013Statement of capital following an allotment of shares on 4 February 2013
  • GBP 50,083.33
(5 pages)
16 May 2013Resolutions
  • RES13 ‐ 04/02/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
16 May 2013Statement of capital following an allotment of shares on 4 February 2013
  • GBP 50,083.33
(5 pages)
16 May 2013Resolutions
  • RES13 ‐ 04/02/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
15 May 2013Satisfaction of charge 1 in full (4 pages)
15 May 2013Satisfaction of charge 1 in full (4 pages)
19 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (8 pages)
19 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (8 pages)
13 August 2012Appointment of Mr Nigel George Griffiths as a director (2 pages)
13 August 2012Termination of appointment of Jason Fitzgerald as a director (1 page)
13 August 2012Termination of appointment of Jason Fitzgerald as a director (1 page)
13 August 2012Appointment of Mr Nigel George Griffiths as a director (2 pages)
5 July 2012Termination of appointment of Lynne Fodor as a director (1 page)
5 July 2012Termination of appointment of Lynne Fodor as a director (1 page)
4 July 2012Purchase of own shares. (3 pages)
4 July 2012Purchase of own shares. (3 pages)
22 June 2012Cancellation of shares. Statement of capital on 22 June 2012
  • GBP 50,075
(4 pages)
22 June 2012Cancellation of shares. Statement of capital on 22 June 2012
  • GBP 50,075
(4 pages)
14 June 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
14 June 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
12 June 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(5 pages)
12 June 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(5 pages)
15 May 2012Accounts for a small company made up to 31 December 2011 (6 pages)
15 May 2012Accounts for a small company made up to 31 December 2011 (6 pages)
17 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (9 pages)
17 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (9 pages)
19 April 2011Accounts for a small company made up to 31 December 2010 (6 pages)
19 April 2011Accounts for a small company made up to 31 December 2010 (6 pages)
6 January 2011Annual return made up to 17 October 2010 with a full list of shareholders (9 pages)
6 January 2011Annual return made up to 17 October 2010 with a full list of shareholders (9 pages)
5 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
5 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
17 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (8 pages)
17 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (8 pages)
5 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
5 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
4 November 2009Director's details changed for Paul Brown on 4 October 2009 (2 pages)
4 November 2009Director's details changed for Susan Anne Evans on 4 October 2009 (2 pages)
4 November 2009Director's details changed for Paul Brown on 4 October 2009 (2 pages)
4 November 2009Director's details changed for Lynne Fodor on 4 October 2009 (2 pages)
4 November 2009Director's details changed for Mr Jason Lee Fitzgerald on 4 October 2009 (2 pages)
4 November 2009Director's details changed for Lynne Fodor on 4 October 2009 (2 pages)
4 November 2009Director's details changed for Mr Jason Lee Fitzgerald on 4 October 2009 (2 pages)
4 November 2009Director's details changed for Susan Anne Evans on 4 October 2009 (2 pages)
4 November 2009Director's details changed for Susan Anne Evans on 4 October 2009 (2 pages)
4 November 2009Director's details changed for Mr Jason Lee Fitzgerald on 4 October 2009 (2 pages)
4 November 2009Director's details changed for Paul Brown on 4 October 2009 (2 pages)
4 November 2009Director's details changed for Lynne Fodor on 4 October 2009 (2 pages)
30 October 2008Return made up to 17/10/08; full list of members (6 pages)
30 October 2008Return made up to 17/10/08; full list of members (6 pages)
24 September 2008Director appointed mr jason lee fitzgerald (1 page)
24 September 2008Director appointed mr jason lee fitzgerald (1 page)
24 July 2008Accounts for a small company made up to 31 December 2007 (6 pages)
24 July 2008Accounts for a small company made up to 31 December 2007 (6 pages)
11 April 2008Nc inc already adjusted 20/03/08 (1 page)
11 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(26 pages)
11 April 2008Nc inc already adjusted 20/03/08 (1 page)
11 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(26 pages)
1 November 2007Return made up to 17/10/07; full list of members (4 pages)
1 November 2007Return made up to 17/10/07; full list of members (4 pages)
21 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
21 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
29 April 2007Secretary resigned;director resigned (1 page)
29 April 2007Secretary resigned;director resigned (1 page)
16 April 2007New secretary appointed (1 page)
16 April 2007New director appointed (2 pages)
16 April 2007£ ic 100100/50100 15/03/07 £ sr 50000@1=50000 (2 pages)
16 April 2007New secretary appointed (1 page)
16 April 2007£ ic 100100/50100 15/03/07 £ sr 50000@1=50000 (2 pages)
16 April 2007New director appointed (2 pages)
17 January 2007New secretary appointed (1 page)
17 January 2007Secretary resigned (1 page)
17 January 2007Secretary resigned (1 page)
17 January 2007New secretary appointed (1 page)
30 October 2006Return made up to 17/10/06; full list of members (4 pages)
30 October 2006Return made up to 17/10/06; full list of members (4 pages)
26 May 2006Accounts for a small company made up to 31 December 2005 (7 pages)
26 May 2006Accounts for a small company made up to 31 December 2005 (7 pages)
19 May 2006£ ic 150100/100100 28/04/06 £ sr 50000@1=50000 (1 page)
19 May 2006£ ic 150100/100100 28/04/06 £ sr 50000@1=50000 (1 page)
17 November 2005Director's particulars changed (1 page)
17 November 2005Director's particulars changed (1 page)
26 October 2005Return made up to 17/10/05; full list of members (3 pages)
26 October 2005Return made up to 17/10/05; full list of members (3 pages)
12 July 2005Accounts for a small company made up to 31 December 2004 (7 pages)
12 July 2005Accounts for a small company made up to 31 December 2004 (7 pages)
9 November 2004Return made up to 17/10/04; full list of members (9 pages)
9 November 2004Return made up to 17/10/04; full list of members (9 pages)
7 June 2004Accounts for a small company made up to 31 December 2003 (7 pages)
7 June 2004Accounts for a small company made up to 31 December 2003 (7 pages)
25 October 2003Return made up to 17/10/03; full list of members (9 pages)
25 October 2003Return made up to 17/10/03; full list of members (9 pages)
25 June 2003Accounts for a small company made up to 31 December 2002 (6 pages)
25 June 2003Accounts for a small company made up to 31 December 2002 (6 pages)
29 November 2002Registered office changed on 29/11/02 from: radnor house greenwood close cardiff gate business park cardiff south glamorgan CF23 8RD (1 page)
29 November 2002Registered office changed on 29/11/02 from: radnor house greenwood close cardiff gate business park cardiff south glamorgan CF23 8RD (1 page)
2 November 2002Accounts for a small company made up to 31 December 2001 (6 pages)
2 November 2002Accounts for a small company made up to 31 December 2001 (6 pages)
1 November 2002Return made up to 17/10/02; full list of members (9 pages)
1 November 2002Return made up to 17/10/02; full list of members (9 pages)
23 October 2001Return made up to 17/10/01; full list of members (8 pages)
23 October 2001Return made up to 17/10/01; full list of members (8 pages)
13 September 2001Secretary's particulars changed (1 page)
13 September 2001Secretary's particulars changed (1 page)
12 September 2001Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
12 September 2001Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
25 June 2001New director appointed (4 pages)
25 June 2001New director appointed (3 pages)
25 June 2001New director appointed (3 pages)
25 June 2001New director appointed (4 pages)
21 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
21 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
9 April 2001New secretary appointed (2 pages)
9 April 2001New secretary appointed (2 pages)
9 April 2001Secretary resigned (1 page)
9 April 2001Secretary resigned (1 page)
26 March 2001Registered office changed on 26/03/01 from: sarahcroft gresham place treharris mid glamorgan CF46 5AF (1 page)
26 March 2001Registered office changed on 26/03/01 from: sarahcroft gresham place treharris mid glamorgan CF46 5AF (1 page)
5 January 2001Director resigned (1 page)
5 January 2001New director appointed (2 pages)
5 January 2001Secretary resigned;director resigned (1 page)
5 January 2001New secretary appointed;new director appointed (2 pages)
5 January 2001Director resigned (1 page)
5 January 2001New director appointed (2 pages)
5 January 2001Registered office changed on 05/01/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
5 January 2001New secretary appointed;new director appointed (2 pages)
5 January 2001Secretary resigned;director resigned (1 page)
5 January 2001Registered office changed on 05/01/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
15 December 2000Company name changed fandil LIMITED\certificate issued on 18/12/00 (2 pages)
15 December 2000Company name changed fandil LIMITED\certificate issued on 18/12/00 (2 pages)
17 October 2000Incorporation (18 pages)
17 October 2000Incorporation (18 pages)