Company NameMirus IT Solutions Limited
DirectorsGeoffrey Christopher Yates-Kneen and Andrew David Paul Insley
Company StatusActive
Company Number04569266
CategoryPrivate Limited Company
Incorporation Date22 October 2002(21 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameMr Geoffrey Christopher Yates-Kneen
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2019(16 years, 9 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Bernard Street
London
WC1N 1LE
Director NameMr Andrew David Paul Insley
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2019(16 years, 9 months after company formation)
Appointment Duration4 years, 9 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressLowry Mill Lees Street
Swinton
Manchester
M27 6DB
Director NameLee Brian Greef
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2002(same day as company formation)
RoleComputer Engineer
Correspondence Address1 Brendon Court
Furzton
Milton Keynes
Buckinghamshire
MK4 1DH
Director NameMr Richard King
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2005(2 years, 6 months after company formation)
Appointment Duration6 years (resigned 19 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 South Street
Leighton Buzzard
Beds
LU7 3PA
Director NameKevin Tomlinson
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2005(2 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 August 2006)
RoleCompany Director
Correspondence Address31 Redhuish Close
Furzton
Milton Keynes
Buckinghamshire
MK4 1HJ
Director NameMr Paul David Tomlinson
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2005(2 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 28 February 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address41-42 Tathall End
Hanslope
Milton Keynes
Buckinghamshire
MK19 7NF
Secretary NameMr Richard King
NationalityBritish
StatusResigned
Appointed20 April 2005(2 years, 6 months after company formation)
Appointment Duration6 years (resigned 19 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 South Street
Leighton Buzzard
Beds
LU7 3PA
Director NameMichael Webber
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2005(2 years, 11 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 30 June 2006)
RoleConsultant
Correspondence Address12 Kalman Gardens
Old Farm Park
Milton Keynes
Buckinghamshire
MK7 8QH
Director NameMr Daniel Peter Sharp
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2010(7 years, 7 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 July 2019)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address7 Clarendon Drive
Wymbush
Milton Keynes
MK8 8ED
Director NameMr Thomas David Williams
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2012(9 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 July 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address7 Clarendon Drive
Wymbush
Milton Keynes
MK8 8ED
Director NameMr Christopher John Maybray
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(12 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Clarendon Drive
Wymbush
Milton Keynes
MK8 8ED
Director NameMr Richard Leslie Finch
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2018(15 years, 12 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Clarendon Drive
Wymbush
Milton Keynes
MK8 8ED
Director NameMr Peter Mark Sweetbaum
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2019(16 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 07 December 2022)
RoleCEO
Country of ResidenceEngland
Correspondence Address40 Bernard Street
London
WC1N 1LE
Director NameNominee Company Directors Limited (Corporation)
StatusResigned
Appointed22 October 2002(same day as company formation)
Correspondence Address116 Lonsdale House
52 Blucher Street
Birmingham
West Midlands
B1 1QU
Secretary NameNominee Company Secretaries Limited (Corporation)
StatusResigned
Appointed22 October 2002(same day as company formation)
Correspondence Address116 Lonsdale House
52 Blucher Street
Birmingham
West Midlands
B1 1QU
Secretary NameNominee Company Secretaries Limited (Corporation)
StatusResigned
Appointed01 November 2003(1 year after company formation)
Appointment Duration1 year, 5 months (resigned 20 April 2005)
Correspondence AddressUnit 30 The Old Woodyard
Hall Drive
Hagley
Worcestershire
DY9 9LQ

Contact

Websitemirus-it.com
Email address[email protected]
Telephone01908 257350
Telephone regionMilton Keynes

Location

Registered AddressLowry Mill Lees Street
Swinton
Manchester
M27 6DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardSwinton North
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Daniel Sharp
8.93%
Ordinary Associate D
100 at £1Paul Tomlinson
8.93%
Ordinary Associate B
100 at £1Paul Tomlinson
8.93%
Ordinary Associate C
100 at £1Paul Tomlinson
8.93%
Ordinary Associate E
100 at £1Paul Tomlinson
8.93%
Ordinary Associate F
100 at £1Paul Tomlinson
8.93%
Ordinary Associate G
100 at £1Paul Tomlinson
8.93%
Ordinary Associate H
100 at £1Paul Tomlinson
8.93%
Ordinary Associate J
100 at £1Paul Tomlinson
8.93%
Ordinary Associate K
100 at £1Thomas William
8.93%
Ordinary Associate A
120 at £1Mirus Trading Group LTD
10.71%
Ordinary

Financials

Year2014
Turnover£7,152,994
Net Worth£738,477
Cash£242,815
Current Liabilities£1,175,553

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 October 2023 (6 months ago)
Next Return Due14 November 2024 (6 months, 2 weeks from now)

Charges

19 February 2021Delivered on: 26 February 2021
Persons entitled: Ares Management Limited as Security Agent for the Beneficiaries

Classification: A registered charge
Particulars: All current and future land (except for any restricted land) and intellectual property (except for any restricted ip) owned by the company, in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture"). For more details please refer to the debenture.
Outstanding
10 March 2020Delivered on: 23 March 2020
Persons entitled: U.S. Bank Trustees Limited as Security Trustee for the Finance Parties (Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
21 August 2019Delivered on: 27 August 2019
Persons entitled: U.S. Bank Trustees Limited as Security Agent for the Finance Parties (Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
23 July 2013Delivered on: 24 July 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
1 April 2011Delivered on: 7 April 2011
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £8,272.20.
Outstanding
12 July 2010Delivered on: 16 July 2010
Satisfied on: 2 August 2013
Persons entitled: Clydesdale 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
9 January 2006Delivered on: 13 January 2006
Satisfied on: 11 June 2011
Persons entitled: Barclays 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

27 December 2023Full accounts made up to 31 December 2022 (31 pages)
27 November 2023Confirmation statement made on 31 October 2023 with no updates (3 pages)
21 December 2022Full accounts made up to 31 December 2021 (26 pages)
13 December 2022Previous accounting period shortened from 31 March 2022 to 31 December 2021 (1 page)
9 December 2022Termination of appointment of Peter Mark Sweetbaum as a director on 7 December 2022 (1 page)
31 October 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
6 January 2022Full accounts made up to 31 March 2021 (28 pages)
6 December 2021Registered office address changed from Fountain House 130 Fenchurch Street London EC3M 5DJ England to Lowry Mill Lees Street Swinton Manchester M27 6DB on 6 December 2021 (1 page)
1 November 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
10 September 2021Director's details changed for Mr Andrew David Paul Insley on 1 September 2021 (2 pages)
10 March 2021Satisfaction of charge 045692660005 in full (1 page)
10 March 2021Satisfaction of charge 045692660006 in full (1 page)
26 February 2021Registration of charge 045692660007, created on 19 February 2021 (58 pages)
8 February 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
8 February 2021Memorandum and Articles of Association (4 pages)
11 January 2021Full accounts made up to 31 March 2020 (26 pages)
3 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
24 September 2020Registered office address changed from 40 Bernard Street London WC1N 1LE England to Fountain House 130 Fenchurch Street London EC3M 5DJ on 24 September 2020 (1 page)
23 March 2020Registration of charge 045692660006, created on 10 March 2020 (57 pages)
5 December 2019Current accounting period extended from 31 October 2019 to 31 March 2020 (1 page)
11 November 2019Confirmation statement made on 31 October 2019 with updates (4 pages)
5 September 2019Registered office address changed from 7 Clarendon Drive Wymbush Milton Keynes MK8 8ED England to 40 Bernard Street London WC1N 1LE on 5 September 2019 (1 page)
2 September 2019Purchase of own shares. (3 pages)
2 September 2019Purchase of own shares. (3 pages)
27 August 2019Registration of charge 045692660005, created on 21 August 2019 (13 pages)
20 August 2019Satisfaction of charge 045692660004 in full (1 page)
14 August 2019Termination of appointment of Richard Leslie Finch as a director on 31 July 2019 (1 page)
14 August 2019Termination of appointment of Daniel Peter Sharp as a director on 31 July 2019 (1 page)
14 August 2019Termination of appointment of Paul David Tomlinson as a director on 31 July 2019 (1 page)
14 August 2019Termination of appointment of Thomas David Williams as a director on 31 July 2019 (1 page)
14 August 2019Appointment of Mr Geoffrey Christopher Yates-Kneen as a director on 31 July 2019 (2 pages)
14 August 2019Appointment of Mr Andrew David Paul Insley as a director on 31 July 2019 (2 pages)
14 August 2019Appointment of Mr Peter Mark Sweetbaum as a director on 31 July 2019 (2 pages)
14 August 2019Termination of appointment of Christopher John Maybray as a director on 31 July 2019 (1 page)
13 August 2019Cancellation of shares. Statement of capital on 30 July 2019
  • GBP 120
(4 pages)
12 August 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-create new share class/company business 30/07/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
9 August 2019Notification of The Mirus Trading Group Ltd as a person with significant control on 30 July 2019 (2 pages)
9 August 2019Cessation of Paul David Tomlinson as a person with significant control on 30 July 2019 (1 page)
9 July 2019Full accounts made up to 31 October 2018 (29 pages)
16 April 2019Satisfaction of charge 3 in full (1 page)
5 November 2018Confirmation statement made on 31 October 2018 with updates (8 pages)
15 October 2018Appointment of Mr Richard Leslie Finch as a director on 15 October 2018 (2 pages)
6 August 2018Full accounts made up to 31 October 2017 (28 pages)
12 November 2017Confirmation statement made on 31 October 2017 with updates (8 pages)
12 November 2017Confirmation statement made on 31 October 2017 with updates (8 pages)
9 August 2017Full accounts made up to 31 October 2016 (29 pages)
9 August 2017Full accounts made up to 31 October 2016 (29 pages)
8 November 2016Confirmation statement made on 31 October 2016 with updates (11 pages)
8 November 2016Confirmation statement made on 31 October 2016 with updates (11 pages)
20 May 2016Accounts for a medium company made up to 31 October 2015 (20 pages)
20 May 2016Accounts for a medium company made up to 31 October 2015 (20 pages)
26 February 2016Registered office address changed from Carina House Sunrise Parkway Linford Wood Milton Keynes MK14 6NJ to 7 Clarendon Drive Wymbush Milton Keynes MK8 8ED on 26 February 2016 (1 page)
26 February 2016Registered office address changed from Carina House Sunrise Parkway Linford Wood Milton Keynes MK14 6NJ to 7 Clarendon Drive Wymbush Milton Keynes MK8 8ED on 26 February 2016 (1 page)
2 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1,120
(10 pages)
2 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1,120
(10 pages)
18 August 2015Appointment of Mr Christopher John Maybray as a director on 1 May 2015 (2 pages)
18 August 2015Appointment of Mr Christopher John Maybray as a director on 1 May 2015 (2 pages)
18 August 2015Appointment of Mr Christopher John Maybray as a director on 1 May 2015 (2 pages)
18 May 2015Accounts for a medium company made up to 31 October 2014 (20 pages)
18 May 2015Accounts for a medium company made up to 31 October 2014 (20 pages)
21 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1,120
(10 pages)
21 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1,120
(10 pages)
17 July 2014Accounts for a medium company made up to 31 October 2013 (20 pages)
17 July 2014Accounts for a medium company made up to 31 October 2013 (20 pages)
11 November 2013Director's details changed for Mr Daniel Peter Sharp on 1 November 2012 (2 pages)
11 November 2013Director's details changed for Mr Daniel Peter Sharp on 1 November 2012 (2 pages)
11 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1,120
(10 pages)
11 November 2013Director's details changed for Mr Daniel Peter Sharp on 1 November 2012 (2 pages)
11 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1,120
(10 pages)
2 August 2013Satisfaction of charge 2 in full (3 pages)
2 August 2013Satisfaction of charge 2 in full (3 pages)
24 July 2013Registration of charge 045692660004 (18 pages)
24 July 2013Registration of charge 045692660004 (18 pages)
30 May 2013Full accounts made up to 31 October 2012 (21 pages)
30 May 2013Full accounts made up to 31 October 2012 (21 pages)
6 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (10 pages)
6 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (10 pages)
18 May 2012Appointment of Mr Thomas David Williams as a director (2 pages)
18 May 2012Appointment of Mr Thomas David Williams as a director (2 pages)
13 March 2012Accounts for a small company made up to 31 October 2011 (8 pages)
13 March 2012Accounts for a small company made up to 31 October 2011 (8 pages)
17 February 2012Statement of capital following an allotment of shares on 1 February 2012
  • GBP 1,120
(7 pages)
17 February 2012Statement of capital following an allotment of shares on 1 February 2012
  • GBP 1,120
(7 pages)
17 February 2012Statement of capital following an allotment of shares on 1 February 2012
  • GBP 1,120
(7 pages)
15 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (8 pages)
15 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (8 pages)
21 June 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 1,020
(7 pages)
21 June 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 1,020
(7 pages)
21 June 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 1,020
(7 pages)
20 June 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 820
(7 pages)
20 June 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 820
(7 pages)
20 June 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 820
(7 pages)
15 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (8 pages)
15 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (8 pages)
10 May 2011Registered office address changed from 12 Drakes Mews Crownhill Milton Keynes MK8 0ER United Kingdom on 10 May 2011 (1 page)
10 May 2011Registered office address changed from 12 Drakes Mews Crownhill Milton Keynes MK8 0ER United Kingdom on 10 May 2011 (1 page)
9 May 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
9 May 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
20 April 2011Termination of appointment of Richard King as a director (1 page)
20 April 2011Termination of appointment of Richard King as a secretary (1 page)
20 April 2011Termination of appointment of Richard King as a director (1 page)
20 April 2011Termination of appointment of Richard King as a secretary (1 page)
7 April 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
7 April 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
7 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 1 (8 pages)
7 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 1 (8 pages)
22 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
22 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
16 July 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
16 July 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
4 June 2010Appointment of Mr Daniel Peter Sharp as a director (2 pages)
4 June 2010Appointment of Mr Daniel Peter Sharp as a director (2 pages)
17 May 2010Appointment of Mr Paul David Tomlinson as a director (2 pages)
17 May 2010Appointment of Mr Paul David Tomlinson as a director (2 pages)
26 April 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
26 April 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
4 March 2010Termination of appointment of Paul Tomlinson as a director (1 page)
4 March 2010Termination of appointment of Paul Tomlinson as a director (1 page)
27 November 2009Director's details changed for Mr Paul Tomlinson on 31 October 2009 (2 pages)
27 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
27 November 2009Director's details changed for Mr Paul Tomlinson on 31 October 2009 (2 pages)
27 November 2009Director's details changed for Mr Richard King on 31 October 2009 (2 pages)
27 November 2009Director's details changed for Mr Richard King on 31 October 2009 (2 pages)
27 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
6 May 2009Director's change of particulars / paul tomlinson / 09/04/2009 (2 pages)
6 May 2009Director's change of particulars / paul tomlinson / 09/04/2009 (2 pages)
17 March 2009Registered office changed on 17/03/2009 from 12 drakes mews crownhill milton keynes bucks MK4 0ER (1 page)
17 March 2009Registered office changed on 17/03/2009 from 12 drakes mews crownhill milton keynes bucks MK4 0ER (1 page)
26 February 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
26 February 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
25 November 2008Registered office changed on 25/11/2008 from 12 drakes mews, crownhill milton keynes buckinghamshire MK4 0ER (1 page)
25 November 2008Return made up to 31/10/08; full list of members (4 pages)
25 November 2008Registered office changed on 25/11/2008 from 12 drakes mews, crownhill milton keynes buckinghamshire MK4 0ER (1 page)
25 November 2008Return made up to 31/10/08; full list of members (4 pages)
24 November 2008Director and secretary's change of particulars / richard king / 01/03/2008 (2 pages)
24 November 2008Director and secretary's change of particulars / richard king / 01/03/2008 (2 pages)
24 November 2008Director and secretary's change of particulars / richard king / 01/03/2008 (2 pages)
24 November 2008Director and secretary's change of particulars / richard king / 01/03/2008 (2 pages)
18 March 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
18 March 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
30 November 2007Registered office changed on 30/11/07 from: 22 linford forum rockingham drive linford wood east milton keynes MK14 6LY (1 page)
30 November 2007Registered office changed on 30/11/07 from: 22 linford forum rockingham drive linford wood east milton keynes MK14 6LY (1 page)
21 November 2007Return made up to 31/10/07; full list of members (3 pages)
21 November 2007Director's particulars changed (1 page)
21 November 2007Return made up to 31/10/07; full list of members (3 pages)
21 November 2007Director's particulars changed (1 page)
21 November 2007Director's particulars changed (1 page)
21 November 2007Director's particulars changed (1 page)
13 April 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
13 April 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
24 November 2006Return made up to 31/10/06; full list of members (3 pages)
24 November 2006Return made up to 31/10/06; full list of members (3 pages)
15 September 2006Director resigned (1 page)
15 September 2006Director resigned (1 page)
17 July 2006Director resigned (1 page)
17 July 2006Director resigned (1 page)
17 February 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
17 February 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
13 January 2006Particulars of mortgage/charge (9 pages)
13 January 2006Particulars of mortgage/charge (9 pages)
29 November 2005Return made up to 31/10/05; full list of members (4 pages)
29 November 2005Return made up to 31/10/05; full list of members (4 pages)
25 October 2005New director appointed (2 pages)
25 October 2005Ad 05/10/05--------- £ si 30@1=30 £ ic 90/120 (2 pages)
25 October 2005New director appointed (2 pages)
25 October 2005Ad 05/10/05--------- £ si 30@1=30 £ ic 90/120 (2 pages)
3 May 2005New director appointed (2 pages)
3 May 2005Secretary resigned (1 page)
3 May 2005Director resigned (1 page)
3 May 2005New director appointed (2 pages)
3 May 2005New secretary appointed;new director appointed (2 pages)
3 May 2005Director resigned (1 page)
3 May 2005New secretary appointed;new director appointed (2 pages)
3 May 2005Ad 19/04/05--------- £ si 89@1=89 £ ic 1/90 (2 pages)
3 May 2005New director appointed (2 pages)
3 May 2005Ad 19/04/05--------- £ si 89@1=89 £ ic 1/90 (2 pages)
3 May 2005Secretary resigned (1 page)
3 May 2005New director appointed (2 pages)
11 December 2004Total exemption small company accounts made up to 31 October 2004 (6 pages)
11 December 2004Total exemption small company accounts made up to 31 October 2004 (6 pages)
9 November 2004Return made up to 31/10/04; full list of members (6 pages)
9 November 2004Return made up to 31/10/04; full list of members (6 pages)
23 April 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
23 April 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
13 February 2004Return made up to 22/10/03; full list of members
  • 363(287) ‐ Registered office changed on 13/02/04
(6 pages)
13 February 2004Return made up to 22/10/03; full list of members
  • 363(287) ‐ Registered office changed on 13/02/04
(6 pages)
28 January 2004Registered office changed on 28/01/04 from: 12 drakes mews crownhill milton keynes MK8 0ER (1 page)
28 January 2004Registered office changed on 28/01/04 from: 12 drakes mews crownhill milton keynes MK8 0ER (1 page)
19 November 2003Secretary resigned (1 page)
19 November 2003New secretary appointed (1 page)
19 November 2003New secretary appointed (1 page)
19 November 2003Secretary resigned (1 page)
28 October 2003Registered office changed on 28/10/03 from: suite 13 thomas grant house 20-28 watling street bletchley milton keynes buckinghamshire MK2 2BL (1 page)
28 October 2003Registered office changed on 28/10/03 from: suite 13 thomas grant house 20-28 watling street bletchley milton keynes buckinghamshire MK2 2BL (1 page)
20 January 2003Registered office changed on 20/01/03 from: 1 brendon court furzton milton keynes MK4 1DH (1 page)
20 January 2003Registered office changed on 20/01/03 from: 1 brendon court furzton milton keynes MK4 1DH (1 page)
29 October 2002New director appointed (2 pages)
29 October 2002New director appointed (2 pages)
28 October 2002Director resigned (1 page)
28 October 2002Director resigned (1 page)
22 October 2002Incorporation (9 pages)
22 October 2002Incorporation (9 pages)