London
SW6 1BJ
Director Name | Mr Drew Alex Hazell |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Flatford Road Haverhill Suffolk CB9 7WW |
Director Name | Mr Michael Alan Taylor |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17-23 High Street Slough SL1 1DY |
Director Name | David Leon Lean |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2005(1 year after company formation) |
Appointment Duration | 12 years, 4 months (resigned 31 July 2017) |
Role | Business Owner |
Country of Residence | United Kingdom |
Correspondence Address | 17-23 High Street Slough SL1 1DY |
Secretary Name | Mr Anthony John Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2007(3 years, 4 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 05 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17-23 High Street Slough SL1 1DY |
Director Name | Mr Anthony John Edwards |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2015(11 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 05 January 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 17-23 High Street Slough SL1 1DY |
Director Name | Mr Peter David Stackpole |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 05 January 2017(12 years, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 17-23 High Street Slough SL1 1DY |
Director Name | Mr Luke William Battah |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 05 January 2017(12 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 03 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Pall Mall London SW1Y 5JG |
Director Name | Mr Grahame George Weir |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2017(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 August 2019) |
Role | Chief Innovation Officer |
Country of Residence | England |
Correspondence Address | 45 Pall Mall London SW1Y 5JG |
Secretary Name | Tayler Bradshaw Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2004(same day as company formation) |
Correspondence Address | Cambridge House 16 High Street Saffron Walden Essex CB10 1AX |
Website | www.vettingsoftware.com |
---|
Registered Address | C/O Duff & Phelps Ltd The Chancery 58 Spring Gardens Manchester M2 1EW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
50 at £1 | Innovise Software & Solutions LTD 50.00% Ordinary |
---|---|
50 at £1 | Mr David Leon Lean 50.00% Ordinary |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
26 January 2021 | Confirmation statement made on 3 January 2021 with no updates (3 pages) |
---|---|
3 June 2020 | Appointment of Mr Robert Smith as a director on 28 May 2020 (2 pages) |
21 May 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
15 May 2020 | Amended total exemption full accounts made up to 31 December 2018 (11 pages) |
21 January 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
10 October 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
13 September 2019 | Termination of appointment of Grahame George Weir as a director on 26 August 2019 (1 page) |
19 February 2019 | Confirmation statement made on 3 January 2019 with updates (4 pages) |
29 January 2019 | Director's details changed for Mr Grahame George Weir on 1 January 2019 (2 pages) |
6 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
23 January 2018 | Confirmation statement made on 3 January 2018 with updates (4 pages) |
23 January 2018 | Change of details for Confurmo Limited as a person with significant control on 26 September 2017 (2 pages) |
16 November 2017 | Registered office address changed from 18 Stoke Road Slough SL2 5AG England to 45 Pall Mall London SW1Y 5JG on 16 November 2017 (1 page) |
16 November 2017 | Registered office address changed from 18 Stoke Road Slough SL2 5AG England to 45 Pall Mall London SW1Y 5JG on 16 November 2017 (1 page) |
27 October 2017 | Current accounting period extended from 30 September 2017 to 31 December 2017 (3 pages) |
27 October 2017 | Current accounting period extended from 30 September 2017 to 31 December 2017 (3 pages) |
19 October 2017 | Registered office address changed from 17-23 High Street Slough SL1 1DY to 18 Stoke Road Slough SL2 5AG on 19 October 2017 (1 page) |
19 October 2017 | Registered office address changed from 17-23 High Street Slough SL1 1DY to 18 Stoke Road Slough SL2 5AG on 19 October 2017 (1 page) |
14 August 2017 | Cessation of Innovise Software Limited as a person with significant control on 5 January 2017 (1 page) |
14 August 2017 | Cessation of David Leon Lean as a person with significant control on 5 January 2017 (1 page) |
14 August 2017 | Cessation of Innovise Software Limited as a person with significant control on 5 January 2017 (1 page) |
14 August 2017 | Cessation of David Leon Lean as a person with significant control on 5 January 2017 (1 page) |
14 August 2017 | Termination of appointment of David Leon Lean as a director on 31 July 2017 (1 page) |
14 August 2017 | Termination of appointment of David Leon Lean as a director on 31 July 2017 (1 page) |
11 August 2017 | Total exemption full accounts made up to 30 September 2016 (9 pages) |
11 August 2017 | Total exemption full accounts made up to 30 September 2016 (9 pages) |
9 August 2017 | Notification of Confurmo Limited as a person with significant control on 9 August 2017 (4 pages) |
9 August 2017 | Notification of Confurmo Limited as a person with significant control on 5 January 2017 (4 pages) |
31 July 2017 | Notification of Confurmo Limited as a person with significant control on 5 January 2017 (4 pages) |
31 July 2017 | Notification of Confurmo Limited as a person with significant control on 5 January 2017 (4 pages) |
21 June 2017 | Appointment of Mr Grahame George Weir as a director on 21 June 2017 (2 pages) |
21 June 2017 | Appointment of Mr Grahame George Weir as a director on 21 June 2017 (2 pages) |
31 May 2017 | Termination of appointment of Peter David Stackpole as a director on 31 March 2017 (1 page) |
31 May 2017 | Termination of appointment of Peter David Stackpole as a director on 31 March 2017 (1 page) |
10 January 2017 | Termination of appointment of Michael Alan Taylor as a director on 5 January 2017 (1 page) |
10 January 2017 | Appointment of Mr Peter David Stackpole as a director on 5 January 2017 (2 pages) |
10 January 2017 | Termination of appointment of Michael Alan Taylor as a director on 5 January 2017 (1 page) |
10 January 2017 | Termination of appointment of Anthony John Edwards as a director on 5 January 2017 (1 page) |
10 January 2017 | Termination of appointment of Anthony John Edwards as a secretary on 5 January 2017 (1 page) |
10 January 2017 | Termination of appointment of Anthony John Edwards as a secretary on 5 January 2017 (1 page) |
10 January 2017 | Appointment of Mr Luke William Battah as a director on 5 January 2017 (2 pages) |
10 January 2017 | Appointment of Mr Luke William Battah as a director on 5 January 2017 (2 pages) |
10 January 2017 | Appointment of Mr Peter David Stackpole as a director on 5 January 2017 (2 pages) |
10 January 2017 | Termination of appointment of Anthony John Edwards as a director on 5 January 2017 (1 page) |
4 January 2017 | Director's details changed for Mr Michael Alan Taylor on 4 January 2017 (2 pages) |
4 January 2017 | Director's details changed for Mr Michael Alan Taylor on 4 January 2017 (2 pages) |
3 January 2017 | Confirmation statement made on 3 January 2017 with updates (6 pages) |
3 January 2017 | Confirmation statement made on 3 January 2017 with updates (6 pages) |
29 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
18 January 2016 | Company name changed personnel automated screening software LIMITED\certificate issued on 18/01/16
|
18 January 2016 | Change of name notice (3 pages) |
18 January 2016 | Change of name notice (3 pages) |
18 January 2016 | Company name changed personnel automated screening software LIMITED\certificate issued on 18/01/16
|
8 January 2016 | Appointment of Mr Anthony John Edwards as a director on 24 December 2015 (2 pages) |
8 January 2016 | Appointment of Mr Anthony John Edwards as a director on 24 December 2015 (2 pages) |
16 December 2015 | Accounts for a dormant company made up to 30 September 2015 (4 pages) |
16 December 2015 | Accounts for a dormant company made up to 30 September 2015 (4 pages) |
13 April 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
6 November 2014 | Accounts for a dormant company made up to 30 September 2014 (3 pages) |
6 November 2014 | Accounts for a dormant company made up to 30 September 2014 (3 pages) |
14 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
28 October 2013 | Accounts for a dormant company made up to 30 September 2013 (3 pages) |
28 October 2013 | Accounts for a dormant company made up to 30 September 2013 (3 pages) |
26 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Director's details changed for Mr Michael Alan Taylor on 30 January 2013 (2 pages) |
25 February 2013 | Director's details changed for David Leon Lean on 30 January 2013 (2 pages) |
25 February 2013 | Director's details changed for David Leon Lean on 30 January 2013 (2 pages) |
25 February 2013 | Secretary's details changed for Mr Anthony John Edwards on 30 January 2013 (1 page) |
25 February 2013 | Secretary's details changed for Mr Anthony John Edwards on 30 January 2013 (1 page) |
25 February 2013 | Director's details changed for Mr Michael Alan Taylor on 30 January 2013 (2 pages) |
21 November 2012 | Accounts for a dormant company made up to 30 September 2012 (3 pages) |
21 November 2012 | Accounts for a dormant company made up to 30 September 2012 (3 pages) |
27 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
7 December 2011 | Registered office address changed from Hellier House Wychbury Court Two Woods Lane Brierley Hill West Midlands DY5 1TA on 7 December 2011 (1 page) |
7 December 2011 | Registered office address changed from Hellier House Wychbury Court Two Woods Lane Brierley Hill West Midlands DY5 1TA on 7 December 2011 (1 page) |
7 December 2011 | Registered office address changed from Hellier House Wychbury Court Two Woods Lane Brierley Hill West Midlands DY5 1TA on 7 December 2011 (1 page) |
21 November 2011 | Accounts for a dormant company made up to 30 September 2011 (3 pages) |
21 November 2011 | Accounts for a dormant company made up to 30 September 2011 (3 pages) |
6 April 2011 | Accounts for a dormant company made up to 30 September 2010 (3 pages) |
6 April 2011 | Accounts for a dormant company made up to 30 September 2010 (3 pages) |
26 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
26 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
26 April 2010 | Accounts for a dormant company made up to 30 September 2009 (6 pages) |
26 April 2010 | Accounts for a dormant company made up to 30 September 2009 (6 pages) |
1 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Director's details changed for David Leon Lean on 1 January 2010 (2 pages) |
1 March 2010 | Director's details changed for David Leon Lean on 1 January 2010 (2 pages) |
1 March 2010 | Director's details changed for David Leon Lean on 1 January 2010 (2 pages) |
27 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
27 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
19 February 2009 | Location of register of members (1 page) |
19 February 2009 | Registered office changed on 19/02/2009 from hellier house wyxhbury court two woods lane brierley hill west midlands DY5 1TA (1 page) |
19 February 2009 | Location of debenture register (1 page) |
19 February 2009 | Secretary's change of particulars / anthony edwards / 30/09/2008 (2 pages) |
19 February 2009 | Registered office changed on 19/02/2009 from hellier house wyxhbury court two woods lane brierley hill west midlands DY5 1TA (1 page) |
19 February 2009 | Secretary's change of particulars / anthony edwards / 30/09/2008 (2 pages) |
19 February 2009 | Location of debenture register (1 page) |
19 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
19 February 2009 | Location of register of members (1 page) |
19 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
29 April 2008 | Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page) |
29 April 2008 | Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page) |
28 April 2008 | Return made up to 17/03/08; full list of members (4 pages) |
28 April 2008 | Return made up to 17/03/08; full list of members (4 pages) |
5 February 2008 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
5 February 2008 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
29 January 2008 | Registered office changed on 29/01/08 from: 1 dorset street southampton SO15 2DP (1 page) |
29 January 2008 | Registered office changed on 29/01/08 from: 1 dorset street southampton SO15 2DP (1 page) |
18 August 2007 | Registered office changed on 18/08/07 from: cambridge house 16 high street saffron walden essex CB10 1AX (1 page) |
18 August 2007 | Secretary resigned (1 page) |
18 August 2007 | Secretary resigned (1 page) |
18 August 2007 | Registered office changed on 18/08/07 from: cambridge house 16 high street saffron walden essex CB10 1AX (1 page) |
18 August 2007 | New secretary appointed (2 pages) |
18 August 2007 | New secretary appointed (2 pages) |
25 July 2007 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
25 July 2007 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
19 July 2007 | Return made up to 17/03/07; full list of members (2 pages) |
19 July 2007 | Return made up to 17/03/07; full list of members (2 pages) |
26 April 2006 | Return made up to 17/03/06; full list of members
|
26 April 2006 | Return made up to 17/03/06; full list of members
|
9 November 2005 | Accounts for a dormant company made up to 31 March 2005 (7 pages) |
9 November 2005 | Director's particulars changed (1 page) |
9 November 2005 | Accounts for a dormant company made up to 31 March 2005 (7 pages) |
9 November 2005 | Director's particulars changed (1 page) |
7 April 2005 | Return made up to 17/03/05; full list of members
|
7 April 2005 | Return made up to 17/03/05; full list of members
|
31 March 2005 | Ad 16/03/05--------- £ si 49@1=49 £ ic 1/50 (2 pages) |
31 March 2005 | Ad 16/03/05--------- £ si 50@1=50 £ ic 50/100 (2 pages) |
31 March 2005 | Ad 16/03/05--------- £ si 50@1=50 £ ic 50/100 (2 pages) |
31 March 2005 | New director appointed (1 page) |
31 March 2005 | Company name changed personal automated screening sof tware LIMITED\certificate issued on 31/03/05 (2 pages) |
31 March 2005 | Ad 16/03/05--------- £ si 49@1=49 £ ic 1/50 (2 pages) |
31 March 2005 | New director appointed (1 page) |
31 March 2005 | Company name changed personal automated screening sof tware LIMITED\certificate issued on 31/03/05 (2 pages) |
21 February 2005 | Company name changed timegate consulting LIMITED\certificate issued on 21/02/05 (2 pages) |
21 February 2005 | Company name changed timegate consulting LIMITED\certificate issued on 21/02/05 (2 pages) |
5 April 2004 | New director appointed (2 pages) |
5 April 2004 | New director appointed (2 pages) |
18 March 2004 | Director resigned (1 page) |
18 March 2004 | Director resigned (1 page) |
8 March 2004 | Incorporation (16 pages) |
8 March 2004 | Incorporation (16 pages) |