Company NameComputeam Group Limited
DirectorsCristopher Peter Cadby and Owen Edward Napier
Company StatusActive
Company Number04512331
CategoryPrivate Limited Company
Incorporation Date15 August 2002(21 years, 8 months ago)
Previous NameIntegrated Data Needs Limited

Business Activity

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

Directors

Director NameMr Cristopher Peter Cadby
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2002(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 443 Broadstone Mill
Broadstone Road
Stockport
SK5 7DL
Director NameMr Owen Edward Napier
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2017(14 years, 11 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 443 Broadstone Mill
Broadstone Road
Stockport
SK5 7DL
Director NameMr Jonathan Rose
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2002(same day as company formation)
RoleNetwork Cabler
Country of ResidenceEngland
Correspondence AddressUnits 1 & 2
Creech Paper Mill Creech St. Michael
Taunton
Somerset
TA3 5PX
Secretary NameCris Cadby
NationalityBritish
StatusResigned
Appointed15 August 2002(same day as company formation)
RoleNetwork Cabler
Correspondence Address13 Lime Crescent
Taunton
Somerset
TA1 2QE
Secretary NameSamantha Webber Cadby
NationalityBritish
StatusResigned
Appointed20 May 2004(1 year, 9 months after company formation)
Appointment Duration15 years, 5 months (resigned 12 November 2019)
RoleCompany Director
Correspondence AddressSuite 443 Broadstone Mill
Broadstone Road
Stockport
SK5 7DL
Director NameLee Smith
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2004(2 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 06 June 2012)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 1 & 2
Creech Paper Mill Creech St. Michael
Taunton
Somerset
TA3 5PX
Director NameMr Rhys John Oliver Gwillym
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(7 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 24 July 2017)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 1 & 2
Creech Paper Mill Creech St. Michael
Taunton
Somerset
TA3 5PX
Director NameMr John James Sharp
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2010(8 years after company formation)
Appointment Duration2 years, 1 month (resigned 16 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 1 & 2
Creech Paper Mill Creech St. Michael
Taunton
Somerset
TA3 5PX
Director NameMr Andrew Martyn Cocking
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2017(14 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 443 Broadstone Mill
Broadstone Road
Stockport
SK5 7DL
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed15 August 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed15 August 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websiteairman-ltd.co.uk
Email address[email protected]
Telephone01823 444084
Telephone regionTaunton

Location

Registered AddressSuite 443 Broadstone Mill
Broadstone Road
Stockport
SK5 7DL
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardReddish South
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

2.4k at £0.0001Cristopher Cadby
9.49%
Ordinary A
1.5k at £0.0001Jonathan Rose
5.96%
Ordinary A
1.5k at £0.0001Rosalyn Smith
5.86%
Ordinary D
1.3k at £0.0001Rhys Gwillym
5.20%
Ordinary E
5.3k at £0.0001Cristopher Cadby
21.16%
Ordinary B
5.3k at £0.0001Samantha Webber-cadby
21.16%
Ordinary B
666 at £0.0001Alison Gwillym
2.67%
Ordinary E
3.3k at £0.0001Heather Rose
13.29%
Ordinary C
3.3k at £0.0001Jonathan Rose
13.29%
Ordinary C
440 at £0.0001Rhys Gwillym
1.77%
Ordinary A
-OTHER
0.17%
-

Financials

Year2014
Net Worth£231,615
Cash£2,543
Current Liabilities£731,068

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return15 August 2023 (8 months, 3 weeks ago)
Next Return Due29 August 2024 (3 months, 3 weeks from now)

Charges

23 June 2023Delivered on: 28 June 2023
Persons entitled: Npif Nw Debt LP Acting by North West Loans Npif Gp Limited as the General Partner of Npif Nw Debt LP Acting by Fw Capital Limited

Classification: A registered charge
Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company;.
Outstanding
30 June 2017Delivered on: 3 July 2017
Persons entitled: Positive Cashflow Finance Limited

Classification: A registered charge
Particulars: I. All present and future freehold and leasehold property (including, without limitation, the property specified in the schedule) and all liens, charges, options, agreements, rights and interests in or over land or the proceeds of sale of land and all buildings, fixtures (including trade fixtures) and fixed plant and machinery for the time being on such property or land together with all rights, easements and privileges appurtenant to, or benefiting, the same;. Ii. All patents, patent applications, trade marks and service marks (whether registered or not), trade mark applications, service mark applications trade names, registered designs, design rights, copyrights, computer programmes, know-how and trade secrets and all other industrial or intangible property or rights and all licences, agreements and ancillary and connected rights relating to, intellectual and intangible property.
Outstanding
18 November 2016Delivered on: 30 November 2016
Persons entitled: Arkle Finance Limited

Classification: A registered charge
Outstanding
4 March 2011Delivered on: 9 March 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding
29 August 2008Delivered on: 3 September 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 2 creech paper mills (west) mill lane creech st michael taunton by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
29 August 2008Delivered on: 3 September 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 1 creech paper mills (west) mill lane creech st michael taunton by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

25 September 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
29 August 2023Confirmation statement made on 15 August 2023 with no updates (3 pages)
28 June 2023Registration of charge 045123310006, created on 23 June 2023 (21 pages)
4 April 2023Satisfaction of charge 045123310004 in full (1 page)
4 April 2023Satisfaction of charge 045123310005 in full (1 page)
22 December 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
15 September 2022Confirmation statement made on 15 August 2022 with no updates (3 pages)
31 January 2022Confirmation statement made on 15 August 2021 with no updates (3 pages)
26 October 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
28 September 2021Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page)
27 November 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
6 November 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
29 April 2020Director's details changed for Mr Cristopher Peter Cadby on 15 January 2020 (2 pages)
12 November 2019Termination of appointment of Andrew Martyn Cocking as a director on 12 November 2019 (1 page)
12 November 2019Termination of appointment of Samantha Webber Cadby as a secretary on 12 November 2019 (1 page)
15 August 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
14 June 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
14 September 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
16 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
5 July 2018Part of the property or undertaking has been released and no longer forms part of charge 045123310005 (5 pages)
26 May 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-25
(3 pages)
14 November 2017Current accounting period extended from 31 August 2017 to 31 December 2017 (1 page)
14 November 2017Current accounting period extended from 31 August 2017 to 31 December 2017 (1 page)
16 August 2017Confirmation statement made on 15 August 2017 with updates (4 pages)
16 August 2017Confirmation statement made on 15 August 2017 with updates (4 pages)
25 July 2017Appointment of Mr Owen Edward Napier as a director on 25 July 2017 (2 pages)
25 July 2017Registered office address changed from Units 1 & 2 Creech Paper Mill Creech St. Michael Taunton Somerset TA3 5PX to Suite 443 Broadstone Mill Broadstone Road Stockport SK5 7DL on 25 July 2017 (1 page)
25 July 2017Appointment of Mr Andrew Martyn Cocking as a director on 25 July 2017 (2 pages)
25 July 2017Notification of Computeam Holdings Limited as a person with significant control on 25 July 2017 (2 pages)
25 July 2017Appointment of Mr Owen Edward Napier as a director on 25 July 2017 (2 pages)
25 July 2017Notification of Computeam Holdings Limited as a person with significant control on 25 July 2017 (2 pages)
25 July 2017Cessation of Cristopher Cadby as a person with significant control on 25 July 2017 (1 page)
25 July 2017Cessation of Cristopher Cadby as a person with significant control on 25 July 2017 (1 page)
25 July 2017Registered office address changed from Units 1 & 2 Creech Paper Mill Creech St. Michael Taunton Somerset TA3 5PX to Suite 443 Broadstone Mill Broadstone Road Stockport SK5 7DL on 25 July 2017 (1 page)
25 July 2017Appointment of Mr Andrew Martyn Cocking as a director on 25 July 2017 (2 pages)
24 July 2017Termination of appointment of Jonathan Rose as a director on 24 July 2017 (1 page)
24 July 2017Termination of appointment of Rhys John Oliver Gwillym as a director on 24 July 2017 (1 page)
24 July 2017Cessation of Jonathan Rose as a person with significant control on 24 July 2017 (1 page)
24 July 2017Termination of appointment of Jonathan Rose as a director on 24 July 2017 (1 page)
24 July 2017Termination of appointment of Rhys John Oliver Gwillym as a director on 24 July 2017 (1 page)
24 July 2017Cessation of Jonathan Rose as a person with significant control on 24 July 2017 (1 page)
17 July 2017Satisfaction of charge 3 in full (4 pages)
17 July 2017Satisfaction of charge 3 in full (4 pages)
3 July 2017Registration of charge 045123310005, created on 30 June 2017 (24 pages)
3 July 2017Registration of charge 045123310005, created on 30 June 2017 (24 pages)
2 June 2017Total exemption small company accounts made up to 31 August 2016 (9 pages)
2 June 2017Total exemption small company accounts made up to 31 August 2016 (9 pages)
23 May 2017Purchase of own shares. (3 pages)
23 May 2017Resolutions
  • RES13 ‐ Agree contract terms 09/05/2017
(2 pages)
23 May 2017Cancellation of shares. Statement of capital on 9 May 2017
  • GBP 0.4288
(4 pages)
23 May 2017Purchase of own shares. (3 pages)
23 May 2017Cancellation of shares. Statement of capital on 9 May 2017
  • GBP 0.4288
(4 pages)
23 May 2017Resolutions
  • RES13 ‐ Agree contract terms 09/05/2017
(2 pages)
30 November 2016Registration of charge 045123310004, created on 18 November 2016 (19 pages)
30 November 2016Registration of charge 045123310004, created on 18 November 2016 (19 pages)
17 August 2016Confirmation statement made on 15 August 2016 with updates (8 pages)
17 August 2016Confirmation statement made on 15 August 2016 with updates (8 pages)
16 March 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
16 March 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
9 February 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
9 February 2016Cancellation of shares. Statement of capital on 4 January 2016
  • GBP 2.3400
(5 pages)
9 February 2016Purchase of own shares. (3 pages)
9 February 2016Purchase of own shares. (3 pages)
9 February 2016Cancellation of shares. Statement of capital on 4 January 2016
  • GBP 2.3400
(5 pages)
9 February 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
11 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 2.4858
(9 pages)
11 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 2.4858
(9 pages)
30 July 2015Cancellation of shares. Statement of capital on 9 June 2015
  • GBP 2.4858
(7 pages)
30 July 2015Purchase of own shares. (3 pages)
30 July 2015Cancellation of shares. Statement of capital on 9 June 2015
  • GBP 2.4858
(7 pages)
30 July 2015Purchase of own shares. (3 pages)
30 July 2015Cancellation of shares. Statement of capital on 9 June 2015
  • GBP 2.4858
(7 pages)
26 April 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
26 April 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
10 December 2014Cancellation of shares. Statement of capital on 30 September 2013
  • GBP 2.6580
(8 pages)
10 December 2014Cancellation of shares. Statement of capital on 30 September 2013
  • GBP 2.6580
(8 pages)
10 December 2014Cancellation of shares. Statement of capital on 30 September 2014
  • GBP 2.5666
(8 pages)
10 December 2014Cancellation of shares. Statement of capital on 30 September 2014
  • GBP 2.5666
(8 pages)
10 December 2014Purchase of own shares. (3 pages)
10 December 2014Purchase of own shares. (3 pages)
9 December 2014Purchase of own shares. (3 pages)
9 December 2014Purchase of own shares. (3 pages)
30 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-30
  • GBP 2.658
(7 pages)
30 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-30
  • GBP 2.658
(7 pages)
30 October 2013Total exemption small company accounts made up to 31 August 2013 (8 pages)
30 October 2013Total exemption small company accounts made up to 31 August 2013 (8 pages)
11 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 2.7494
(7 pages)
11 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 2.7494
(7 pages)
15 March 2013Purchase of own shares. (3 pages)
15 March 2013Purchase of own shares. (3 pages)
15 March 2013Cancellation of shares. Statement of capital on 15 March 2013
  • GBP 2.7494
(8 pages)
15 March 2013Cancellation of shares. Statement of capital on 15 March 2013
  • GBP 2.7494
(8 pages)
22 February 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
22 February 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
22 January 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
22 January 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
21 November 2012Purchase of own shares. (10 pages)
21 November 2012Cancellation of shares. Statement of capital on 21 November 2012
  • GBP 290.59
(8 pages)
21 November 2012Cancellation of shares. Statement of capital on 21 November 2012
  • GBP 290.59
(8 pages)
21 November 2012Purchase of own shares. (10 pages)
17 October 2012Termination of appointment of John Sharp as a director (1 page)
17 October 2012Termination of appointment of John Sharp as a director (1 page)
9 October 2012Resolutions
  • RES13 ‐ Purchase of shares 31/08/2012
(1 page)
9 October 2012Resolutions
  • RES13 ‐ Purchase of shares 31/08/2012
(1 page)
17 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (8 pages)
17 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (8 pages)
16 August 2012Director's details changed for Mr John James Sharp on 15 August 2012 (2 pages)
16 August 2012Director's details changed for Mr John James Sharp on 15 August 2012 (2 pages)
6 June 2012Termination of appointment of Lee Smith as a director (1 page)
6 June 2012Termination of appointment of Lee Smith as a director (1 page)
26 January 2012Director's details changed for Rhys John Oliver Gwillym on 25 January 2012 (2 pages)
26 January 2012Director's details changed for Rhys John Oliver Gwillym on 25 January 2012 (2 pages)
18 January 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
18 January 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
28 October 2011Registered office address changed from Ash House Cook Way, Bindon Road Taunton Somerset TA2 6BJ England on 28 October 2011 (1 page)
28 October 2011Registered office address changed from Ash House Cook Way, Bindon Road Taunton Somerset TA2 6BJ England on 28 October 2011 (1 page)
31 August 2011Director's details changed for Rhys John Oliver Gwillym on 14 August 2011 (2 pages)
31 August 2011Director's details changed for Mr John James Sharp on 14 August 2011 (2 pages)
31 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (8 pages)
31 August 2011Secretary's details changed for Samantha Webber Cadby on 14 August 2011 (1 page)
31 August 2011Director's details changed for Jonathan Rose on 14 August 2011 (2 pages)
31 August 2011Director's details changed for Rhys John Oliver Gwillym on 14 August 2011 (2 pages)
31 August 2011Director's details changed for Cristopher Peter Cadby on 14 August 2011 (2 pages)
31 August 2011Secretary's details changed for Samantha Webber Cadby on 14 August 2011 (1 page)
31 August 2011Director's details changed for Mr John James Sharp on 14 August 2011 (2 pages)
31 August 2011Director's details changed for Lee Smith on 14 August 2011 (2 pages)
31 August 2011Director's details changed for Lee Smith on 14 August 2011 (2 pages)
31 August 2011Director's details changed for Jonathan Rose on 14 August 2011 (2 pages)
31 August 2011Director's details changed for Cristopher Peter Cadby on 14 August 2011 (2 pages)
31 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (8 pages)
18 April 2011Director's details changed for Rhys John Oliver Gwilliam on 18 April 2011 (2 pages)
18 April 2011Director's details changed for Rhys John Oliver Gwilliam on 18 April 2011 (2 pages)
9 March 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
9 March 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
18 January 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
18 January 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
5 November 2010Registered office address changed from 11 the Crescent Taunton Somerset TA1 4EA on 5 November 2010 (1 page)
5 November 2010Registered office address changed from 11 the Crescent Taunton Somerset TA1 4EA on 5 November 2010 (1 page)
5 November 2010Registered office address changed from 11 the Crescent Taunton Somerset TA1 4EA on 5 November 2010 (1 page)
21 October 2010Sub-division of shares on 31 August 2010 (7 pages)
21 October 2010Sub-division of shares on 31 August 2010 (7 pages)
13 October 2010Appointment of Mr John James Sharp as a director (3 pages)
13 October 2010Statement of company's objects (2 pages)
13 October 2010Appointment of Mr John James Sharp as a director (3 pages)
13 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(44 pages)
13 October 2010Statement of company's objects (2 pages)
13 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(44 pages)
19 August 2010Director's details changed for Jonathan Rose on 15 August 2010 (2 pages)
19 August 2010Director's details changed for Lee Smith on 15 August 2010 (2 pages)
19 August 2010Director's details changed for Cristopher Peter Cadby on 15 May 2010 (2 pages)
19 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (10 pages)
19 August 2010Director's details changed for Jonathan Rose on 15 August 2010 (2 pages)
19 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (10 pages)
19 August 2010Director's details changed for Lee Smith on 15 August 2010 (2 pages)
19 August 2010Director's details changed for Cristopher Peter Cadby on 15 May 2010 (2 pages)
14 April 2010Appointment of Rhys John Oliver Gwilliam as a director (3 pages)
14 April 2010Resolutions
  • RES13 ‐ Subdivision section 80 31/03/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(10 pages)
14 April 2010Resolutions
  • RES13 ‐ Subdivision section 80 31/03/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(10 pages)
14 April 2010Appointment of Rhys John Oliver Gwilliam as a director (3 pages)
16 December 2009Total exemption small company accounts made up to 31 August 2009 (7 pages)
16 December 2009Total exemption small company accounts made up to 31 August 2009 (7 pages)
21 August 2009Return made up to 15/08/09; full list of members (6 pages)
21 August 2009Director's change of particulars / lee smith / 25/05/2009 (1 page)
21 August 2009Director's change of particulars / lee smith / 25/05/2009 (1 page)
21 August 2009Return made up to 15/08/09; full list of members (6 pages)
28 November 2008Total exemption small company accounts made up to 31 August 2008 (7 pages)
28 November 2008Total exemption small company accounts made up to 31 August 2008 (7 pages)
2 October 2008Return made up to 15/08/08; full list of members (6 pages)
2 October 2008Return made up to 15/08/08; full list of members (6 pages)
3 September 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
3 September 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
3 September 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
3 September 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
28 December 2007Total exemption small company accounts made up to 31 August 2007 (6 pages)
28 December 2007Total exemption small company accounts made up to 31 August 2007 (6 pages)
11 September 2007Return made up to 15/08/07; change of members (7 pages)
11 September 2007Return made up to 15/08/07; change of members (7 pages)
21 November 2006Total exemption small company accounts made up to 31 August 2006 (6 pages)
21 November 2006Total exemption small company accounts made up to 31 August 2006 (6 pages)
15 September 2006Return made up to 15/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
15 September 2006Return made up to 15/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 December 2005Total exemption small company accounts made up to 31 August 2005 (6 pages)
5 December 2005Total exemption small company accounts made up to 31 August 2005 (6 pages)
6 September 2005Return made up to 15/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 September 2005Return made up to 15/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 January 2005S-div 06/12/04 (1 page)
14 January 2005S-div 06/12/04 (1 page)
11 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
11 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
10 January 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
10 January 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
23 December 2004New director appointed (2 pages)
23 December 2004New director appointed (2 pages)
2 September 2004Return made up to 15/08/04; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 September 2004Return made up to 15/08/04; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 June 2004New secretary appointed (2 pages)
14 June 2004Secretary resigned (1 page)
14 June 2004New secretary appointed (2 pages)
14 June 2004Secretary resigned (1 page)
10 November 2003Total exemption small company accounts made up to 31 August 2003 (5 pages)
10 November 2003Total exemption small company accounts made up to 31 August 2003 (5 pages)
1 September 2003Return made up to 15/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 September 2003Return made up to 15/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 November 2002Ad 01/09/02--------- £ si [email protected]=2 £ ic 3/5 (2 pages)
12 November 2002Ad 01/09/02--------- £ si [email protected]=2 £ ic 3/5 (2 pages)
1 November 2002Memorandum and Articles of Association (8 pages)
1 November 2002Memorandum and Articles of Association (8 pages)
29 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
29 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
13 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
13 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
10 September 2002Ad 01/09/02--------- £ si [email protected]=2 £ ic 1/3 (2 pages)
10 September 2002Ad 01/09/02--------- £ si [email protected]=2 £ ic 1/3 (2 pages)
2 September 2002Registered office changed on 02/09/02 from: 16 churchill way cardiff CF10 2DX (1 page)
2 September 2002Secretary resigned (1 page)
2 September 2002Secretary resigned (1 page)
2 September 2002New secretary appointed;new director appointed (2 pages)
2 September 2002Registered office changed on 02/09/02 from: 16 churchill way cardiff CF10 2DX (1 page)
2 September 2002New director appointed (2 pages)
2 September 2002New secretary appointed;new director appointed (2 pages)
2 September 2002Director resigned (1 page)
2 September 2002New director appointed (2 pages)
2 September 2002Director resigned (1 page)
15 August 2002Incorporation (16 pages)
15 August 2002Incorporation (16 pages)