Company NameDigipos Store Solutions (Holdings) Limited
Company StatusDissolved
Company Number04831814
CategoryPrivate Limited Company
Incorporation Date14 July 2003(20 years, 8 months ago)
Dissolution Date7 March 2023 (1 year ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Nicholas Julian Bratton
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2019(15 years, 9 months after company formation)
Appointment Duration3 years, 10 months (closed 07 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSovereign House C/O M-Hance Limited
Stockport Road
Cheadle
SK8 2EA
Director NameMr Alan John Moody
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2021(17 years, 9 months after company formation)
Appointment Duration1 year, 10 months (closed 07 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSovereign House C/O M-Hance Limited
Stockport Road
Cheadle
SK8 2EA
Director NameMr Nicholas John Carpmael Fieldhouse
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2003(same day as company formation)
RoleSolicitor
Country of ResidenceUnited KIngdom
Correspondence Address18 Furzefield Road
Reigate
Surrey
RH2 7HG
Director NameRichard Alistair Baxter
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2003(same day as company formation)
RoleSolicitor
Correspondence AddressLittle Stonborough Grovers Gardens
Hindhead
Surrey
GU26 6PT
Secretary NameRichard Alistair Baxter
NationalityBritish
StatusResigned
Appointed14 July 2003(same day as company formation)
RoleSolicitor
Correspondence AddressLittle Stonborough Grovers Gardens
Hindhead
Surrey
GU26 6PT
Director NameMr Graham Robert Worsfold
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2003(2 weeks, 2 days after company formation)
Appointment Duration7 years, 11 months (resigned 20 July 2011)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address27 Spring Grove
Leatherhead
Surrey
KT22 9NN
Director NameMr Huw Llewelyn Francis Williams
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2003(2 weeks, 2 days after company formation)
Appointment Duration3 years, 11 months (resigned 29 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArchways
Alexandria Road Sutton Scotney
Winchester
Hampshire
SO21 3LF
Director NameMr Henry James Barrell
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2003(2 weeks, 2 days after company formation)
Appointment Duration6 years, 2 months (resigned 30 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Portsmouth Road
Lee On The Solent
Hampshire
PO13 9AF
Secretary NameMr Huw Llewelyn Francis Williams
NationalityBritish
StatusResigned
Appointed30 July 2003(2 weeks, 2 days after company formation)
Appointment Duration3 years, 11 months (resigned 29 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArchways
Alexandria Road Sutton Scotney
Winchester
Hampshire
SO21 3LF
Director NameTimothy Steven Bittleston
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2003(1 month after company formation)
Appointment Duration2 years (resigned 14 September 2005)
RoleCompany Director
Correspondence AddressThe Chimneys
73 Station Road
Barton Under Needwood
Staffordshire
DE13 8DS
Director NameMark Walter Leaper
Date of BirthMarch 1963 (Born 61 years ago)
NationalityCanadian
StatusResigned
Appointed22 August 2003(1 month, 1 week after company formation)
Appointment Duration7 years, 12 months (resigned 16 August 2011)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address27 Highland Woods Court
London
Ontario N6c 5w9
Canada
Secretary NameMr Henry James Barrell
NationalityBritish
StatusResigned
Appointed29 June 2007(3 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Portsmouth Road
Lee On The Solent
Hampshire
PO13 9AF
Director NameMr Tony Hidalgo
Date of BirthJune 1968 (Born 55 years ago)
NationalityCanadian
StatusResigned
Appointed30 September 2009(6 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 August 2011)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address2390 Lyndhusrt Dr
Oakville
Ontario
L6h7v7
Director NameMr Ian James Patterson
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2009(6 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Beechwood, Lime Tree Way
Chineham Business Park, Chineham
Basingstoke
Hampshire
RG24 8WA
Secretary NameMiss Lisa Church
StatusResigned
Appointed28 October 2009(6 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 September 2011)
RoleCompany Director
Correspondence AddressUnit 4 Houndmills Industrial Estate
Hamilton Road
Basingstoke
Hampshire
RG21 6YT
Director NameMr Jonathan Paul Moulton
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2011(8 years after company formation)
Appointment Duration1 year, 8 months (resigned 21 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Beechwood, Lime Tree Way
Chineham Business Park, Chineham
Basingstoke
Hampshire
RG24 8WA
Director NameMiss Fiona Maria Timothy
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2011(8 years after company formation)
Appointment Duration2 years, 8 months (resigned 24 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Beechwood, Lime Tree Way
Chineham Business Park, Chineham
Basingstoke
Hampshire
RG24 8WA
Director NameMr Robert Alexander Asplin
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2011(8 years after company formation)
Appointment Duration1 year, 6 months (resigned 24 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Beechwood, Lime Tree Way
Chineham Business Park, Chineham
Basingstoke
Hampshire
RG24 8WA
Director NameMrs Fiona Tee
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2011(8 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Beechwood, Lime Tree Way
Chineham Business Park, Chineham
Basingstoke
Hampshire
RG24 8WA
Secretary NameMr Richard Meirion Warwick-Saunders
StatusResigned
Appointed22 September 2011(8 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 05 August 2016)
RoleCompany Director
Correspondence AddressUnit 1 Beechwood, Lime Tree Way
Chineham Business Park, Chineham
Basingstoke
Hampshire
RG24 8WA
Director NameMr Nicholas Ian Burgess Sanders
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2013(9 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Beechwood, Lime Tree Way
Chineham Business Park, Chineham
Basingstoke
Hampshire
RG24 8WA
Director NameMr William Patrick Henry
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed24 January 2013(9 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Beechwood, Lime Tree Way
Chineham Business Park, Chineham
Basingstoke
Hampshire
RG24 8WA
Director NameMr David Keith Christopher Gibbon
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2013(9 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Beechwood, Lime Tree Way
Chineham Business Park, Chineham
Basingstoke
Hampshire
RG24 8WA
Director NameMr Robert Alexander Asplin
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2014(10 years, 6 months after company formation)
Appointment Duration5 months (resigned 30 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Beechwood, Lime Tree Way
Chineham Business Park, Chineham
Basingstoke
Hampshire
RG24 8WA
Director NameMr Thierry Georges Bouzac
Date of BirthMay 1961 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed24 March 2014(10 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Beechwood, Lime Tree Way
Chineham Business Park, Chineham
Basingstoke
Hampshire
RG24 8WA
Director NameMr Stephen James Callaghan
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2014(10 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 23 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Beechwood, Lime Tree Way
Chineham Business Park, Chineham
Basingstoke
Hampshire
RG24 8WA
Director NameMr Andrew Merrick Skinner
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2014(10 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Beechwood, Lime Tree Way
Chineham Business Park, Chineham
Basingstoke
Hampshire
RG24 8WA
Director NameMr Oliver Carl Archer
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2014(11 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address200 Cedarwood, Crockford Lane
Chineham Business Park
Basingstoke
RG24 8WD
Director NameMr Alan Stanley Wright
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2015(11 years, 7 months after company formation)
Appointment Duration9 months (resigned 27 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Beechwood, Lime Tree Way
Chineham Business Park, Chineham
Basingstoke
Hampshire
RG24 8WA
Director NameMr Benjamin James Newton
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2015(12 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Beechwood, Lime Tree Way
Chineham Business Park, Chineham
Basingstoke
Hampshire
RG24 8WA
Director NameMr Simon Christopher Pilling
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2015(12 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address200 Cedarwood, Crockford Lane
Chineham Business Park
Basingstoke
RG24 8WD
Director NameMr Mel David Taylor
Date of BirthAugust 1962 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed27 November 2015(12 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 16 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 29, 80 Churchill Square
Kings Hill
West Malling
ME19 4YU
Secretary NameVictoria Anne Chandler
StatusResigned
Appointed17 August 2016(13 years, 1 month after company formation)
Appointment Duration6 years (resigned 07 September 2022)
RoleCompany Director
Correspondence AddressSovereign House C/O M-Hance Limited
Stockport Road
Cheadle
SK8 2EA

Contact

Websitedigipos-solutions.com
Email address[email protected]
Telephone01256 390700
Telephone regionBasingstoke

Location

Registered AddressSovereign House C/O M-Hance Limited
Stockport Road
Cheadle
SK8 2EA
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme North
Built Up AreaGreater Manchester

Shareholders

9.6m at £1Omnico Group LTD
67.42%
Ordinary B
4.6m at £1Omnico Group LTD
32.58%
Ordinary A

Financials

Year2014
Net Worth£207,000
Cash£1,181,000
Current Liabilities£7,618,000

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Charges

30 September 2020Delivered on: 30 September 2020
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Outstanding
8 January 2015Delivered on: 12 January 2015
Persons entitled: Shawbrook Bank Limited Trading as Shawbrook Business Credit

Classification: A registered charge
Particulars: The company charges and agrees to charge all of its present and future right, title and interest in and to the following assets which are at any time owned by it, or in which it from time to time has an interest:. (A) by way of first legal mortgage the specified real property;. (B) by way of first fixed charge:. (I) all real property and all interests in real property not charged by paragraph (a) above;. (Ii) all licences to enter upon or use land and the benefit of all other agreements relating to land; and. (Iii) the proceeds of sale of all real property other than specified real property;. (C) by way of first fixed charge the intellectual property (if any) specified in part 4 of schedule 3 (details of security assets); and. (D) by way of first fixed charge all intellectual property (if any) not charged by paragraph (c) above.
Outstanding
2 July 2012Delivered on: 11 July 2012
Persons entitled: Becap Fund LP

Classification: Debenture
Secured details: All monies due or to become due from the chargor 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 real property, all licenses, proceeds of sale, plant and machinery, all computers, vehicles, office equipment, the benefit of all contracts, charged securities, intelelctual property, goodwill and uncalled capital, the relevant contracts, insurances and all other receivables see image for full details.
Outstanding
31 August 2004Delivered on: 18 September 2004
Persons entitled: Hsbc Bank PLC

Classification: Mortgage of shares
Secured details: All monies due or to become due from the company formerly k/a pc-pos (holdings)limited to the chargee on any account whatsoever.
Particulars: Pc-pos (europe) limited 454,849 a ordinary shares and 45,151 b orinary shares; international retail services limited 1 ordinary share ; digipos manufacturing limited 1 ordinary share. For details of further shares charged please refer to form 395. and all other stock, shares, bonds, all dividends, interest or other distributions. See the mortgage charge document for full details.
Outstanding
8 December 2003Delivered on: 19 December 2003
Persons entitled: Hsbc Bank PLC

Classification: Mortgage of shares
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The securities being pc-pos (europe) limited 477,125 a ordinary shares, pc-pos (finance) bv 18,000 ordinary shares, pc-pos sa (proprietary) limited 100 ordinary shares, pc-pos inc 269 shares all dividends interest or other distributions, all allotments accretions offers, all stocks shares rights money or property accruing, all cash debentures or other obligations. See the mortgage charge document for full details.
Outstanding
22 August 2003Delivered on: 30 August 2003
Persons entitled: Hsbc 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.
Outstanding
22 August 2003Delivered on: 30 August 2003
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: õAll stocks, shares, bonds, debentures, loan stock, all dividends, interests or other distributions. See the mortgage charge document for full details.
Outstanding

Filing History

2 October 2020Accounts for a dormant company made up to 30 September 2019 (8 pages)
30 September 2020Registration of charge 048318140007, created on 30 September 2020 (30 pages)
24 July 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
29 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
25 June 2019Full accounts made up to 30 September 2018 (17 pages)
1 May 2019Termination of appointment of Oliver Carl Archer as a director on 30 April 2019 (1 page)
1 May 2019Appointment of Mr Nicholas Julian Bratton as a director on 1 May 2019 (2 pages)
30 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
23 April 2018Termination of appointment of Simon Christopher Pilling as a director on 31 March 2018 (1 page)
8 March 2018Full accounts made up to 30 September 2017 (18 pages)
28 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
28 June 2017Change of details for Mr Jonathan Paul Moulton as a person with significant control on 8 June 2017 (2 pages)
28 June 2017Change of details for Mr Jonathan Paul Moulton as a person with significant control on 8 June 2017 (2 pages)
28 April 2017Full accounts made up to 30 September 2016 (17 pages)
28 April 2017Full accounts made up to 30 September 2016 (17 pages)
24 March 2017Registered office address changed from Unit 1 Beechwood, Lime Tree Way Chineham Business Park, Chineham Basingstoke Hampshire RG24 8WA to 200 Cedarwood, Crockford Lane Chineham Business Park Basingstoke RG24 8WD on 24 March 2017 (1 page)
24 March 2017Registered office address changed from Unit 1 Beechwood, Lime Tree Way Chineham Business Park, Chineham Basingstoke Hampshire RG24 8WA to 200 Cedarwood, Crockford Lane Chineham Business Park Basingstoke RG24 8WD on 24 March 2017 (1 page)
6 March 2017Termination of appointment of Benjamin James Newton as a director on 28 February 2017 (1 page)
6 March 2017Termination of appointment of Benjamin James Newton as a director on 28 February 2017 (1 page)
8 November 2016Auditor's resignation (1 page)
8 November 2016Auditor's resignation (1 page)
17 October 2016Auditor's resignation (1 page)
17 October 2016Auditor's resignation (1 page)
3 October 2016Satisfaction of charge 1 in full (1 page)
3 October 2016Satisfaction of charge 3 in full (2 pages)
3 October 2016Satisfaction of charge 4 in full (2 pages)
3 October 2016Satisfaction of charge 1 in full (1 page)
3 October 2016Satisfaction of charge 2 in full (1 page)
3 October 2016Satisfaction of charge 3 in full (2 pages)
3 October 2016Satisfaction of charge 4 in full (2 pages)
3 October 2016Satisfaction of charge 2 in full (1 page)
17 August 2016Appointment of Victoria Anne Chandler as a secretary on 17 August 2016 (2 pages)
17 August 2016Termination of appointment of Richard Meirion Warwick-Saunders as a secretary on 5 August 2016 (1 page)
17 August 2016Termination of appointment of Richard Meirion Warwick-Saunders as a secretary on 5 August 2016 (1 page)
17 August 2016Appointment of Victoria Anne Chandler as a secretary on 17 August 2016 (2 pages)
1 August 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
1 August 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
1 July 2016Full accounts made up to 30 September 2015 (17 pages)
1 July 2016Full accounts made up to 30 September 2015 (17 pages)
21 December 2015Termination of appointment of Andrew Merrick Skinner as a director on 24 November 2015 (1 page)
21 December 2015Termination of appointment of Andrew Merrick Skinner as a director on 24 November 2015 (1 page)
18 December 2015Termination of appointment of Alan Stanley Wright as a director on 27 November 2015 (1 page)
18 December 2015Termination of appointment of Alan Stanley Wright as a director on 27 November 2015 (1 page)
4 December 2015Appointment of Mr Mel David Taylor as a director on 27 November 2015 (2 pages)
4 December 2015Appointment of Mr Mel David Taylor as a director on 27 November 2015 (2 pages)
26 November 2015Appointment of Mr Simon Christopher Pilling as a director on 24 November 2015 (2 pages)
26 November 2015Appointment of Mr Benjamin James Newton as a director on 24 November 2015 (2 pages)
26 November 2015Appointment of Mr Benjamin James Newton as a director on 24 November 2015 (2 pages)
26 November 2015Appointment of Mr Simon Christopher Pilling as a director on 24 November 2015 (2 pages)
11 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 14,238,382
(6 pages)
11 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 14,238,382
(6 pages)
5 August 2015Full accounts made up to 30 September 2014 (18 pages)
5 August 2015Full accounts made up to 30 September 2014 (18 pages)
11 June 2015Termination of appointment of Thierry Georges Bouzac as a director on 1 June 2015 (1 page)
11 June 2015Termination of appointment of Thierry Georges Bouzac as a director on 1 June 2015 (1 page)
11 June 2015Termination of appointment of Thierry Georges Bouzac as a director on 1 June 2015 (1 page)
14 May 2015Termination of appointment of Steve James Callaghan as a director on 23 March 2015 (1 page)
14 May 2015Termination of appointment of Steve James Callaghan as a director on 23 March 2015 (1 page)
16 March 2015Appointment of Mr Alan Stanley Wright as a director on 27 February 2015 (2 pages)
16 March 2015Appointment of Mr Alan Stanley Wright as a director on 27 February 2015 (2 pages)
12 January 2015Registration of charge 048318140006, created on 8 January 2015 (46 pages)
12 January 2015Registration of charge 048318140006, created on 8 January 2015 (46 pages)
12 January 2015Registration of charge 048318140006, created on 8 January 2015 (46 pages)
4 December 2014Termination of appointment of William Patrick Henry as a director on 25 November 2014 (1 page)
4 December 2014Termination of appointment of David Keith Christopher Gibbon as a director on 14 November 2014 (1 page)
4 December 2014Appointment of Mr Oliver Carl Archer as a director on 26 November 2014 (2 pages)
4 December 2014Appointment of Mr Oliver Carl Archer as a director on 26 November 2014 (2 pages)
4 December 2014Termination of appointment of William Patrick Henry as a director on 25 November 2014 (1 page)
4 December 2014Termination of appointment of David Keith Christopher Gibbon as a director on 14 November 2014 (1 page)
19 July 2014Termination of appointment of Robert Alexander Asplin as a director on 30 June 2014 (1 page)
19 July 2014Appointment of Mr Andrew Merrick Skinner as a director on 30 June 2014 (2 pages)
19 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-19
  • GBP 14,238,382
(7 pages)
19 July 2014Appointment of Mr Andrew Merrick Skinner as a director on 30 June 2014 (2 pages)
19 July 2014Termination of appointment of Nicholas Ian Burgess Sanders as a director on 23 June 2014 (1 page)
19 July 2014Termination of appointment of Robert Alexander Asplin as a director on 30 June 2014 (1 page)
19 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-19
  • GBP 14,238,382
(7 pages)
19 July 2014Termination of appointment of Nicholas Ian Burgess Sanders as a director on 23 June 2014 (1 page)
7 July 2014Full accounts made up to 30 September 2013 (18 pages)
7 July 2014Full accounts made up to 30 September 2013 (18 pages)
6 June 2014Appointment of Mr Stephen James Callaghan as a director (2 pages)
6 June 2014Appointment of Mr Stephen James Callaghan as a director (2 pages)
4 April 2014Termination of appointment of Fiona Timothy as a director (1 page)
4 April 2014Appointment of Mr Robert Alexander Asplin as a director (2 pages)
4 April 2014Appointment of Mr Robert Alexander Asplin as a director (2 pages)
4 April 2014Appointment of Mr Thierry Georges Bouzac as a director (2 pages)
4 April 2014Termination of appointment of Fiona Timothy as a director (1 page)
4 April 2014Appointment of Mr Thierry Georges Bouzac as a director (2 pages)
15 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(7 pages)
15 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(7 pages)
26 June 2013Group of companies' accounts made up to 30 September 2012 (30 pages)
26 June 2013Group of companies' accounts made up to 30 September 2012 (30 pages)
2 June 2013Termination of appointment of Fiona Tee as a director (1 page)
2 June 2013Appointment of Mr David Keith Christopher Gibbon as a director (2 pages)
2 June 2013Termination of appointment of Fiona Tee as a director (1 page)
2 June 2013Appointment of Mr David Keith Christopher Gibbon as a director (2 pages)
5 April 2013Termination of appointment of Jonathan Moulton as a director (1 page)
5 April 2013Termination of appointment of Jonathan Moulton as a director (1 page)
1 February 2013Termination of appointment of Robert Asplin as a director (1 page)
1 February 2013Appointment of Mr William Patrick Henry as a director (2 pages)
1 February 2013Appointment of Mr William Patrick Henry as a director (2 pages)
1 February 2013Termination of appointment of Robert Asplin as a director (1 page)
1 February 2013Appointment of Mr Nicholas Ian Burgess Sanders as a director (2 pages)
1 February 2013Appointment of Mr Nicholas Ian Burgess Sanders as a director (2 pages)
17 December 2012Previous accounting period shortened from 28 February 2013 to 30 September 2012 (1 page)
17 December 2012Previous accounting period shortened from 28 February 2013 to 30 September 2012 (1 page)
6 December 2012Group of companies' accounts made up to 29 February 2012 (32 pages)
6 December 2012Group of companies' accounts made up to 29 February 2012 (32 pages)
13 August 2012Statement of capital following an allotment of shares on 29 February 2012
  • GBP 14,238,382
(4 pages)
13 August 2012Statement of capital following an allotment of shares on 29 February 2012
  • GBP 14,238,382
(4 pages)
11 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (7 pages)
11 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (7 pages)
11 July 2012Particulars of a mortgage or charge / charge no: 5 (17 pages)
11 July 2012Particulars of a mortgage or charge / charge no: 5 (17 pages)
9 June 2012Termination of appointment of Ian Patterson as a director (1 page)
9 June 2012Termination of appointment of Ian Patterson as a director (1 page)
6 June 2012Auditor's resignation (2 pages)
6 June 2012Auditor's resignation (2 pages)
20 March 2012Registered office address changed from Unit 4 Houndmills Industrial Estate Hamilton Road Basingstoke Hampshire RG21 6YT on 20 March 2012 (1 page)
20 March 2012Registered office address changed from Unit 4 Houndmills Industrial Estate Hamilton Road Basingstoke Hampshire RG21 6YT on 20 March 2012 (1 page)
7 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(35 pages)
7 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(35 pages)
7 March 2012Particulars of variation of rights attached to shares (3 pages)
7 March 2012Statement of company's objects (2 pages)
7 March 2012Statement of capital following an allotment of shares on 29 February 2012
  • GBP 9,600,001
(6 pages)
7 March 2012Particulars of variation of rights attached to shares (3 pages)
7 March 2012Statement of capital following an allotment of shares on 29 February 2012
  • GBP 9,600,001
(6 pages)
7 March 2012Statement of company's objects (2 pages)
9 February 2012Group of companies' accounts made up to 28 February 2011 (35 pages)
9 February 2012Group of companies' accounts made up to 28 February 2011 (35 pages)
24 September 2011Appointment of Mr Richard Meirion Warwick-Saunders as a secretary (1 page)
24 September 2011Appointment of Ms Fiona Tee as a director (2 pages)
24 September 2011Appointment of Mr Richard Meirion Warwick-Saunders as a secretary (1 page)
24 September 2011Termination of appointment of Lisa Church as a secretary (1 page)
24 September 2011Termination of appointment of Lisa Church as a secretary (1 page)
24 September 2011Appointment of Ms Fiona Tee as a director (2 pages)
16 August 2011Appointment of Mr Jonathan Paul Moulton as a director (2 pages)
16 August 2011Termination of appointment of Tony Hidalgo as a director (1 page)
16 August 2011Termination of appointment of Mark Leaper as a director (1 page)
16 August 2011Appointment of Ms Fiona Maria Timothy as a director (2 pages)
16 August 2011Appointment of Ms Fiona Maria Timothy as a director (2 pages)
16 August 2011Termination of appointment of Tony Hidalgo as a director (1 page)
16 August 2011Appointment of Mr Robert Alexander Asplin as a director (2 pages)
16 August 2011Termination of appointment of Mark Leaper as a director (1 page)
16 August 2011Appointment of Mr Robert Alexander Asplin as a director (2 pages)
16 August 2011Termination of appointment of Graham Worsfold as a director (1 page)
16 August 2011Appointment of Mr Jonathan Paul Moulton as a director (2 pages)
16 August 2011Termination of appointment of Graham Worsfold as a director (1 page)
3 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (6 pages)
3 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (6 pages)
29 July 2011Resolutions
  • RES13 ‐ Dirs app & share transfer 20/07/2011
(1 page)
29 July 2011Resolutions
  • RES13 ‐ Dirs app & share transfer 20/07/2011
(1 page)
25 March 2011Resolutions
  • RES13 ‐ Amendment to facilities agreement 10/02/2011
(2 pages)
25 March 2011Resolutions
  • RES13 ‐ Amendment to facilities agreement 10/02/2011
(2 pages)
31 August 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
31 August 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
23 August 2010Full accounts made up to 2 March 2010 (16 pages)
23 August 2010Full accounts made up to 2 March 2010 (16 pages)
23 August 2010Full accounts made up to 2 March 2010 (16 pages)
19 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (6 pages)
19 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (6 pages)
18 August 2010Director's details changed for Mark Walter Leaper on 1 July 2010 (2 pages)
18 August 2010Director's details changed for Mark Walter Leaper on 1 July 2010 (2 pages)
18 August 2010Director's details changed for Mark Walter Leaper on 1 July 2010 (2 pages)
26 March 2010Full accounts made up to 28 February 2009 (18 pages)
26 March 2010Full accounts made up to 28 February 2009 (18 pages)
17 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
17 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
30 November 2009Termination of appointment of Henry Barrell as a secretary (1 page)
30 November 2009Termination of appointment of Henry Barrell as a director (1 page)
30 November 2009Appointment of Mr Tony Hidalgo as a director (1 page)
30 November 2009Termination of appointment of Henry Barrell as a secretary (1 page)
30 November 2009Appointment of Mr Tony Hidalgo as a director (1 page)
30 November 2009Termination of appointment of Henry Barrell as a director (1 page)
29 October 2009Appointment of Mr Ian Patterson as a director (2 pages)
29 October 2009Appointment of Miss Lisa Church as a secretary (1 page)
29 October 2009Appointment of Miss Lisa Church as a secretary (1 page)
29 October 2009Appointment of Mr Ian Patterson as a director (2 pages)
25 September 2009Registered office changed on 25/09/2009 from grove house lutyens close chineham court basingstoke hampshire RG24 8AG united kingdom (1 page)
25 September 2009Registered office changed on 25/09/2009 from grove house lutyens close chineham court basingstoke hampshire RG24 8AG united kingdom (1 page)
22 July 2009Return made up to 14/07/09; full list of members (5 pages)
22 July 2009Return made up to 14/07/09; full list of members (5 pages)
30 December 2008Registered office changed on 30/12/2008 from the coach house kempshott park dummer hampshire RG25 2DB (1 page)
30 December 2008Registered office changed on 30/12/2008 from the coach house kempshott park dummer hampshire RG25 2DB (1 page)
31 July 2008Return made up to 14/07/08; full list of members (5 pages)
31 July 2008Return made up to 14/07/08; full list of members (5 pages)
27 June 2008Accounting reference date extended from 31/08/2008 to 28/02/2009 (1 page)
27 June 2008Accounting reference date extended from 31/08/2008 to 28/02/2009 (1 page)
11 March 2008Full accounts made up to 31 August 2007 (18 pages)
11 March 2008Full accounts made up to 31 August 2007 (18 pages)
18 July 2007Return made up to 14/07/07; full list of members (3 pages)
18 July 2007Return made up to 14/07/07; full list of members (3 pages)
13 July 2007Secretary resigned (1 page)
13 July 2007Director resigned (1 page)
13 July 2007New secretary appointed (2 pages)
13 July 2007New secretary appointed (2 pages)
13 July 2007Secretary resigned (1 page)
13 July 2007Director resigned (1 page)
19 April 2007Full accounts made up to 31 August 2006 (16 pages)
19 April 2007Full accounts made up to 31 August 2006 (16 pages)
19 December 2006Company name changed international retail (holdings) LIMITED\certificate issued on 19/12/06 (2 pages)
19 December 2006Company name changed international retail (holdings) LIMITED\certificate issued on 19/12/06 (2 pages)
26 July 2006Return made up to 14/07/06; full list of members (3 pages)
26 July 2006Return made up to 14/07/06; full list of members (3 pages)
25 January 2006Full accounts made up to 31 August 2005 (18 pages)
25 January 2006Full accounts made up to 31 August 2005 (18 pages)
22 September 2005Director resigned (1 page)
22 September 2005Director resigned (1 page)
20 July 2005Return made up to 14/07/05; full list of members (4 pages)
20 July 2005Return made up to 14/07/05; full list of members (4 pages)
6 April 2005Full accounts made up to 31 August 2004 (17 pages)
6 April 2005Full accounts made up to 31 August 2004 (17 pages)
18 September 2004Particulars of mortgage/charge (6 pages)
18 September 2004Particulars of mortgage/charge (6 pages)
15 September 2004Company name changed pc-pos (holdings) LIMITED\certificate issued on 15/09/04 (2 pages)
15 September 2004Company name changed pc-pos (holdings) LIMITED\certificate issued on 15/09/04 (2 pages)
2 August 2004Return made up to 14/07/04; full list of members (11 pages)
2 August 2004Return made up to 14/07/04; full list of members (11 pages)
6 April 2004Registered office changed on 06/04/04 from: rutherford centre rutherford road basingstoke hampshire RG24 8PB (1 page)
6 April 2004Registered office changed on 06/04/04 from: rutherford centre rutherford road basingstoke hampshire RG24 8PB (1 page)
30 March 2004Ad 27/01/04--------- £ si 148226@1=148226 £ ic 4490156/4638382 (4 pages)
30 March 2004Statement of affairs (18 pages)
30 March 2004Statement of affairs (18 pages)
30 March 2004Ad 27/01/04--------- £ si 148226@1=148226 £ ic 4490156/4638382 (4 pages)
17 January 2004Auditor's resignation (1 page)
17 January 2004Auditor's resignation (1 page)
19 December 2003Particulars of mortgage/charge (7 pages)
19 December 2003Particulars of mortgage/charge (7 pages)
19 September 2003Particulars of contract relating to shares (4 pages)
19 September 2003Particulars of contract relating to shares (4 pages)
19 September 2003Ad 22/08/03--------- £ si 3653507@1=3653507 £ ic 836649/4490156 (2 pages)
19 September 2003Ad 22/08/03--------- £ si 3653507@1=3653507 £ ic 836649/4490156 (2 pages)
17 September 2003Nc inc already adjusted 22/08/03 (1 page)
17 September 2003Nc inc already adjusted 22/08/03 (1 page)
12 September 2003Ad 22/08/03--------- £ si 836648@1=836648 £ ic 1/836649 (2 pages)
12 September 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
12 September 2003Declaration of assistance for shares acquisition (7 pages)
12 September 2003Ad 22/08/03--------- £ si 836648@1=836648 £ ic 1/836649 (2 pages)
12 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
12 September 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
12 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
12 September 2003Declaration of assistance for shares acquisition (7 pages)
7 September 2003New director appointed (2 pages)
7 September 2003New director appointed (2 pages)
30 August 2003Particulars of mortgage/charge (4 pages)
30 August 2003Particulars of mortgage/charge (7 pages)
30 August 2003Particulars of mortgage/charge (7 pages)
30 August 2003Particulars of mortgage/charge (4 pages)
29 August 2003New director appointed (1 page)
29 August 2003New director appointed (1 page)
27 August 2003New secretary appointed;new director appointed (1 page)
27 August 2003New secretary appointed;new director appointed (1 page)
23 August 2003New director appointed (2 pages)
23 August 2003Memorandum and Articles of Association (24 pages)
23 August 2003New director appointed (2 pages)
23 August 2003New director appointed (2 pages)
23 August 2003Memorandum and Articles of Association (24 pages)
23 August 2003New director appointed (2 pages)
12 August 2003Accounting reference date extended from 31/07/04 to 31/08/04 (1 page)
12 August 2003Registered office changed on 12/08/03 from: the billings walnut tree close guildford surrey GU1 4YD (1 page)
12 August 2003Director resigned (1 page)
12 August 2003Director resigned (1 page)
12 August 2003Secretary resigned;director resigned (1 page)
12 August 2003Secretary resigned;director resigned (1 page)
12 August 2003Registered office changed on 12/08/03 from: the billings walnut tree close guildford surrey GU1 4YD (1 page)
12 August 2003Accounting reference date extended from 31/07/04 to 31/08/04 (1 page)
11 August 2003Company name changed stevton (no. 268) LIMITED\certificate issued on 11/08/03 (2 pages)
11 August 2003Company name changed stevton (no. 268) LIMITED\certificate issued on 11/08/03 (2 pages)
14 July 2003Incorporation (31 pages)
14 July 2003Incorporation (31 pages)