Manchester
M1 4ET
Secretary Name | Mr Robert Nugent |
---|---|
Status | Current |
Appointed | 01 September 2012(7 years, 10 months after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Company Director |
Correspondence Address | 9th Floor, Neo Charlotte Street Manchester M1 4ET |
Director Name | Mr Neil McMurdo |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2019(14 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 9th Floor, Neo Charlotte Street Manchester M1 4ET |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Mr Adam Old |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2004(3 days after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 15 November 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Belgrade Road Hampton Middlesex TW12 2AZ |
Director Name | Timothy James McNally |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2004(3 days after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 15 November 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Merrick Square London SE1 4JB |
Secretary Name | Mr Adam Old |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 2004(3 days after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 15 November 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Belgrade Road Hampton Middlesex TW12 2AZ |
Director Name | Mr Thomas John Zacchaeus Winnifrith |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2004(3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Rivington Street London EC2A 3QB |
Secretary Name | Stephanie Isabelle Marie Therese Boutrot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2004(3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 October 2006) |
Role | Company Director |
Correspondence Address | 3 Nye Bevan House St Thomas Way London EC2A 3DQ |
Director Name | Mr Paul Anthony Lavender |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 July 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Olantigh Pudding Lane Chigwell Essex IG7 6BY |
Director Name | Mr John Hayes |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(1 year, 3 months after company formation) |
Appointment Duration | 12 months (resigned 31 January 2007) |
Role | Director Of Software Developme |
Country of Residence | England |
Correspondence Address | 14 Roper Street Eltham Eltham London SE9 1TR |
Director Name | Graham Cornell |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 September 2009) |
Role | Chief Operating Officer |
Correspondence Address | 4 Galton House Royal Herbert Pavilions Shooters Hill London SE18 4LN |
Director Name | Timothy James McNally |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(1 year, 3 months after company formation) |
Appointment Duration | 11 months (resigned 31 December 2006) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | 31 Merrick Square London SE1 4JB |
Secretary Name | Mr Paul Anthony Lavender |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2006(1 year, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 27 July 2007) |
Role | Fca |
Country of Residence | England |
Correspondence Address | Olantigh Pudding Lane Chigwell Essex IG7 6BY |
Director Name | Neil Kamal Sharma-Burford |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2007(2 years, 8 months after company formation) |
Appointment Duration | 1 week, 1 day (resigned 27 July 2007) |
Role | Company Director |
Correspondence Address | 11 Arranmore Laurel Drive High Wycombe Buckinghamshire HP11 1JD |
Secretary Name | Mr Christopher Simon Malthouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2007(2 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 04 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Heald Close Bowdon Altrincham Cheshire WA14 2JB |
Director Name | Jeremy Peter Lister |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 September 2009) |
Role | Company Director |
Correspondence Address | 25 Thames Drive Ruislip Middlesex HA4 7AY |
Director Name | Mr Terry Bland |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2009(4 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 01 September 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 121 Joel Lane Gee Cross Hyde Cheshire SK14 5LF |
Director Name | Neil Turvin |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2009(4 years, 9 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 29 April 2018) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 9th Floor, Neo Charlotte Street Manchester M1 4ET |
Secretary Name | Mr Terry Bland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2009(4 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 01 September 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 121 Joel Lane Gee Cross Hyde Cheshire SK14 5LF |
Director Name | Mr Scott Jonathan Fletcher |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2010(6 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 27 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9th Floor, Neo Charlotte Street Manchester M1 4ET |
Director Name | Mr Christopher Simon Malthouse |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2010(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 12 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27th Floor, City Tower Piccadilly Plaza Manchester M1 4BT |
Director Name | Andrew Afanasenko |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | Belarusian |
Status | Resigned |
Appointed | 27 April 2018(13 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 04 August 2022) |
Role | Company Director |
Country of Residence | Belarus |
Correspondence Address | 9th Floor, Neo Charlotte Street Manchester M1 4ET |
Director Name | Elena Polubochko |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | Belarusian |
Status | Resigned |
Appointed | 27 April 2018(13 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 04 August 2022) |
Role | Company Director |
Country of Residence | Belarus |
Correspondence Address | 9th Floor, Neo Charlotte Street Manchester M1 4ET |
Website | godeltech.com |
---|---|
Email address | [email protected] |
Registered Address | 9th Floor, Neo Charlotte Street Manchester M1 4ET |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
429.9k at £0.01 | Lowry Trading LTD 55.77% Ordinary |
---|---|
43.5k at £0.01 | Robert Nugent 5.64% Ordinary |
21.8k at £0.01 | Robert Nugent 2.82% Ordinary A |
153.4k at £0.01 | Neil Turvin 19.90% Ordinary |
122.2k at £0.01 | Christopher Malthouse 15.86% Ordinary |
Year | 2014 |
---|---|
Net Worth | £190,268 |
Cash | £399,509 |
Current Liabilities | £924,930 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 5 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (5 months, 3 weeks from now) |
27 April 2018 | Delivered on: 1 May 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Legal mortgage over the shares in godel technologies europe limited held by the company, as more particularly described in the charging instrument. Outstanding |
---|---|
27 April 2018 | Delivered on: 1 May 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectial property has been charged. For full details of the charges, please refer to the charging document directly. Outstanding |
27 April 2018 | Delivered on: 30 April 2018 Persons entitled: Lowry Trading LTD as Security Trustee for the Secured Parties (Security Trustee) Classification: A registered charge Particulars: Not applicable. Outstanding |
12 December 2010 | Delivered on: 17 December 2010 Persons entitled: Lowry Trading Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
23 December 2008 | Delivered on: 8 January 2009 Persons entitled: Nyraff Limited 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: The deposit account. Outstanding |
18 October 2023 | Group of companies' accounts made up to 31 December 2022 (45 pages) |
---|---|
16 October 2023 | Confirmation statement made on 5 October 2023 with no updates (3 pages) |
5 October 2022 | Confirmation statement made on 5 October 2022 with no updates (3 pages) |
4 August 2022 | Termination of appointment of Elena Polubochko as a director on 4 August 2022 (1 page) |
4 August 2022 | Termination of appointment of Andrew Afanasenko as a director on 4 August 2022 (1 page) |
19 May 2022 | Group of companies' accounts made up to 31 December 2021 (43 pages) |
18 November 2021 | Confirmation statement made on 5 October 2021 with no updates (3 pages) |
28 September 2021 | Group of companies' accounts made up to 31 December 2020 (43 pages) |
16 September 2021 | Change of details for Project Nearshore Limited as a person with significant control on 27 November 2020 (2 pages) |
7 October 2020 | Confirmation statement made on 5 October 2020 with no updates (3 pages) |
2 October 2020 | Group of companies' accounts made up to 31 December 2019 (38 pages) |
7 October 2019 | Confirmation statement made on 5 October 2019 with no updates (3 pages) |
7 October 2019 | Group of companies' accounts made up to 31 December 2018 (36 pages) |
8 March 2019 | Appointment of Mr Neil Mcmurdo as a director on 1 January 2019 (2 pages) |
8 March 2019 | Termination of appointment of Neil Turvin as a director on 29 April 2018 (1 page) |
23 October 2018 | Confirmation statement made on 5 October 2018 with updates (5 pages) |
8 October 2018 | Full accounts made up to 31 December 2017 (36 pages) |
18 June 2018 | Change of share class name or designation (2 pages) |
12 June 2018 | Resolutions
|
16 May 2018 | Notification of Project Nearshore Limited as a person with significant control on 27 April 2018 (2 pages) |
16 May 2018 | Cessation of Lowry Trading Ltd as a person with significant control on 27 April 2018 (1 page) |
11 May 2018 | Appointment of Elena Polubochko as a director on 27 April 2018 (2 pages) |
11 May 2018 | Appointment of Andrew Afanasenko as a director on 27 April 2018 (2 pages) |
11 May 2018 | Termination of appointment of Scott Jonathan Fletcher as a director on 27 April 2018 (1 page) |
1 May 2018 | Registration of charge 052691400005, created on 27 April 2018 (17 pages) |
1 May 2018 | Registration of charge 052691400004, created on 27 April 2018 (25 pages) |
30 April 2018 | Registration of charge 052691400003, created on 27 April 2018 (60 pages) |
30 April 2018 | Registered office address changed from 27th Floor, City Tower Piccadilly Plaza Manchester M1 4BT to 9th Floor, Neo Charlotte Street Manchester M1 4ET on 30 April 2018 (1 page) |
23 April 2018 | Cessation of Scott Flecther as a person with significant control on 6 April 2016 (1 page) |
23 April 2018 | Notification of Lowry Trading Ltd as a person with significant control on 6 April 2016 (2 pages) |
22 February 2018 | Satisfaction of charge 1 in full (4 pages) |
5 October 2017 | Confirmation statement made on 5 October 2017 with updates (5 pages) |
5 October 2017 | Confirmation statement made on 5 October 2017 with updates (5 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (22 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (22 pages) |
16 February 2017 | Statement of capital following an allotment of shares on 20 December 2016
|
16 February 2017 | Statement of capital following an allotment of shares on 20 December 2016
|
11 February 2017 | Resolutions
|
11 February 2017 | Resolutions
|
31 October 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
21 October 2016 | Confirmation statement made on 21 October 2016 with updates (6 pages) |
21 October 2016 | Confirmation statement made on 21 October 2016 with updates (6 pages) |
19 October 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
19 October 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
13 October 2016 | All of the property or undertaking has been released from charge 1 (1 page) |
13 October 2016 | Satisfaction of charge 2 in full (1 page) |
13 October 2016 | All of the property or undertaking has been released from charge 1 (1 page) |
13 October 2016 | Satisfaction of charge 2 in full (1 page) |
24 August 2016 | Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
24 August 2016 | Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
21 June 2016 | Cancellation of shares. Statement of capital on 12 May 2016
|
21 June 2016 | Cancellation of shares. Statement of capital on 12 May 2016
|
7 June 2016 | Purchase of own shares. (3 pages) |
7 June 2016 | Purchase of own shares. (3 pages) |
12 May 2016 | Termination of appointment of Christopher Simon Malthouse as a director on 12 May 2016 (1 page) |
12 May 2016 | Termination of appointment of Christopher Simon Malthouse as a director on 12 May 2016 (1 page) |
5 January 2016 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
4 March 2015 | Resolutions
|
4 March 2015 | Cancellation of shares. Statement of capital on 27 January 2015
|
4 March 2015 | Purchase of own shares. (3 pages) |
4 March 2015 | Purchase of own shares. (3 pages) |
4 March 2015 | Resolutions
|
4 March 2015 | Cancellation of shares. Statement of capital on 27 January 2015
|
22 January 2015 | Statement of capital on 22 January 2015
|
22 January 2015 | Solvency Statement dated 05/01/15 (2 pages) |
22 January 2015 | Resolutions
|
22 January 2015 | Solvency Statement dated 05/01/15 (2 pages) |
22 January 2015 | Statement by Directors (3 pages) |
22 January 2015 | Statement of capital on 22 January 2015
|
22 January 2015 | Statement by Directors (3 pages) |
30 October 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
29 July 2014 | Registered office address changed from Kilburn House Lloyd Street North Manchester Science Park Manchester Greater Manchester M15 6SE to 27Th Floor, City Tower Piccadilly Plaza Manchester M1 4BT on 29 July 2014 (1 page) |
29 July 2014 | Registered office address changed from Kilburn House Lloyd Street North Manchester Science Park Manchester Greater Manchester M15 6SE to 27Th Floor, City Tower Piccadilly Plaza Manchester M1 4BT on 29 July 2014 (1 page) |
12 December 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Director's details changed for Neil Turvin on 1 December 2013 (2 pages) |
12 December 2013 | Director's details changed for Neil Turvin on 1 December 2013 (2 pages) |
12 December 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Director's details changed for Neil Turvin on 1 December 2013 (2 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
11 June 2013 | Purchase of own shares. (3 pages) |
11 June 2013 | Resolutions
|
11 June 2013 | Change of share class name or designation (2 pages) |
11 June 2013 | Statement of capital following an allotment of shares on 30 April 2013
|
11 June 2013 | Purchase of own shares. (3 pages) |
11 June 2013 | Statement of capital following an allotment of shares on 30 April 2013
|
11 June 2013 | Resolutions
|
11 June 2013 | Particulars of variation of rights attached to shares (5 pages) |
11 June 2013 | Cancellation of shares. Statement of capital on 11 June 2013
|
11 June 2013 | Particulars of variation of rights attached to shares (5 pages) |
11 June 2013 | Cancellation of shares. Statement of capital on 11 June 2013
|
11 June 2013 | Change of share class name or designation (2 pages) |
2 November 2012 | Termination of appointment of Terry Bland as a secretary (1 page) |
2 November 2012 | Termination of appointment of Terry Bland as a director (1 page) |
2 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (6 pages) |
2 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (6 pages) |
2 November 2012 | Termination of appointment of Terry Bland as a secretary (1 page) |
2 November 2012 | Termination of appointment of Terry Bland as a director (1 page) |
1 November 2012 | Termination of appointment of Terry Bland as a secretary (1 page) |
1 November 2012 | Termination of appointment of Terry Bland as a secretary (1 page) |
1 November 2012 | Appointment of Mr Robert Nugent as a secretary (1 page) |
1 November 2012 | Termination of appointment of Terry Bland as a director (1 page) |
1 November 2012 | Appointment of Mr Robert Nugent as a secretary (1 page) |
1 November 2012 | Termination of appointment of Terry Bland as a director (1 page) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
13 September 2012 | Purchase of own shares. (3 pages) |
13 September 2012 | Purchase of own shares. (3 pages) |
17 August 2012 | Statement of capital following an allotment of shares on 18 July 2012
|
17 August 2012 | Statement of capital following an allotment of shares on 18 July 2012
|
16 August 2012 | Cancellation of shares. Statement of capital on 16 August 2012
|
16 August 2012 | Cancellation of shares. Statement of capital on 16 August 2012
|
13 August 2012 | Appointment of Mr Robert Nugent as a director (2 pages) |
13 August 2012 | Appointment of Mr Robert Nugent as a director (2 pages) |
9 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (8 pages) |
9 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (8 pages) |
17 October 2011 | Registered office address changed from Suite B Synergy House Guildhall Close Manchester Science Park Manchester M15 6SY on 17 October 2011 (1 page) |
17 October 2011 | Registered office address changed from Suite B Synergy House Guildhall Close Manchester Science Park Manchester M15 6SY on 17 October 2011 (1 page) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
3 May 2011 | Sub-division of shares on 31 March 2011 (5 pages) |
3 May 2011 | Sub-division of shares on 31 March 2011 (5 pages) |
3 May 2011 | Resolutions
|
3 May 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
3 May 2011 | Resolutions
|
3 May 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
14 January 2011 | Cancellation of shares. Statement of capital on 14 January 2011
|
14 January 2011 | Resolutions
|
14 January 2011 | Purchase of own shares. (3 pages) |
14 January 2011 | Resolutions
|
14 January 2011 | Purchase of own shares. (3 pages) |
14 January 2011 | Cancellation of shares. Statement of capital on 14 January 2011
|
17 December 2010 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
17 December 2010 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
13 December 2010 | Appointment of Mr Christopher Simon Malthouse as a director (2 pages) |
13 December 2010 | Appointment of Mr Scott Jonathan Fletcher as a director (2 pages) |
13 December 2010 | Appointment of Mr Christopher Simon Malthouse as a director (2 pages) |
13 December 2010 | Appointment of Mr Scott Jonathan Fletcher as a director (2 pages) |
26 November 2010 | Statement of capital following an allotment of shares on 13 August 2010
|
26 November 2010 | Resolutions
|
26 November 2010 | Purchase of own shares. (3 pages) |
26 November 2010 | Resolutions
|
26 November 2010 | Cancellation of shares. Statement of capital on 26 November 2010
|
26 November 2010 | Cancellation of shares. Statement of capital on 26 November 2010
|
26 November 2010 | Purchase of own shares. (3 pages) |
26 November 2010 | Resolutions
|
26 November 2010 | Cancellation of shares. Statement of capital on 26 November 2010
|
26 November 2010 | Cancellation of shares. Statement of capital on 26 November 2010
|
26 November 2010 | Purchase of own shares. (3 pages) |
26 November 2010 | Statement of capital following an allotment of shares on 22 November 2009
|
26 November 2010 | Purchase of own shares. (3 pages) |
26 November 2010 | Resolutions
|
26 November 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
26 November 2010 | Cancellation of shares. Statement of capital on 26 November 2010
|
26 November 2010 | Statement of capital following an allotment of shares on 13 August 2010
|
26 November 2010 | Cancellation of shares. Statement of capital on 26 November 2010
|
26 November 2010 | Cancellation of shares. Statement of capital on 26 November 2010
|
26 November 2010 | Purchase of own shares. (3 pages) |
26 November 2010 | Resolutions
|
26 November 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
26 November 2010 | Statement of capital following an allotment of shares on 22 November 2009
|
26 November 2010 | Resolutions
|
26 November 2010 | Purchase of own shares. (3 pages) |
26 November 2010 | Resolutions
|
26 November 2010 | Resolutions
|
26 November 2010 | Purchase of own shares. (3 pages) |
26 November 2010 | Purchase of own shares. (3 pages) |
26 November 2010 | Cancellation of shares. Statement of capital on 26 November 2010
|
26 November 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
28 October 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (7 pages) |
28 October 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (7 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
14 May 2010 | Company name changed velum LIMITED\certificate issued on 14/05/10 (2 pages) |
14 May 2010 | Resolutions
|
14 May 2010 | Change of name notice (2 pages) |
14 May 2010 | Change of name notice (2 pages) |
14 May 2010 | Resolutions
|
14 May 2010 | Company name changed velum LIMITED\certificate issued on 14/05/10 (2 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
10 November 2009 | Current accounting period shortened from 31 March 2010 to 31 December 2009 (1 page) |
10 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (12 pages) |
10 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (12 pages) |
10 November 2009 | Current accounting period shortened from 31 March 2010 to 31 December 2009 (1 page) |
31 October 2009 | Termination of appointment of Jeremy Lister as a director (1 page) |
31 October 2009 | Termination of appointment of Jeremy Lister as a director (1 page) |
30 September 2009 | Appointment terminated director graham cornell (1 page) |
30 September 2009 | Appointment terminated director graham cornell (1 page) |
29 September 2009 | Capitals not rolled up (7 pages) |
29 September 2009 | Capitals not rolled up (3 pages) |
29 September 2009 | Capitals not rolled up (3 pages) |
29 September 2009 | Capitals not rolled up (7 pages) |
21 September 2009 | Resolutions
|
21 September 2009 | Resolutions
|
21 September 2009 | Ad 01/09/09\gbp si 1417@1=1417\gbp ic 1000/2417\ (2 pages) |
21 September 2009 | Return made up to 25/10/08; full list of members; amend (10 pages) |
21 September 2009 | Particulars of contract relating to shares (2 pages) |
21 September 2009 | Return made up to 25/10/08; full list of members; amend (10 pages) |
21 September 2009 | Nc inc already adjusted 26/07/09 (2 pages) |
21 September 2009 | Particulars of contract relating to shares (2 pages) |
21 September 2009 | Ad 01/09/09\gbp si 1417@1=1417\gbp ic 1000/2417\ (2 pages) |
21 September 2009 | Nc inc already adjusted 26/07/09 (2 pages) |
11 August 2009 | Director and secretary appointed terry bland (2 pages) |
11 August 2009 | Director and secretary appointed terry bland (2 pages) |
11 August 2009 | Appointment terminated director and secretary christopher malthouse (1 page) |
11 August 2009 | Appointment terminated director scott fletcher (1 page) |
11 August 2009 | Director appointed neil turvin (2 pages) |
11 August 2009 | Appointment terminated director and secretary christopher malthouse (1 page) |
11 August 2009 | Director appointed neil turvin (2 pages) |
11 August 2009 | Appointment terminated director scott fletcher (1 page) |
24 April 2009 | Memorandum and Articles of Association (10 pages) |
24 April 2009 | Memorandum and Articles of Association (10 pages) |
17 April 2009 | Company name changed rss web LIMITED\certificate issued on 21/04/09 (2 pages) |
17 April 2009 | Company name changed rss web LIMITED\certificate issued on 21/04/09 (2 pages) |
8 January 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
8 January 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
26 November 2008 | Return made up to 25/10/08; full list of members (12 pages) |
26 November 2008 | Return made up to 25/10/08; full list of members (12 pages) |
7 November 2008 | Full accounts made up to 31 March 2008 (15 pages) |
7 November 2008 | Full accounts made up to 31 March 2008 (15 pages) |
13 May 2008 | Accounting reference date shortened from 27/07/2008 to 31/03/2008 (1 page) |
13 May 2008 | Accounting reference date shortened from 27/07/2008 to 31/03/2008 (1 page) |
2 May 2008 | Memorandum and Articles of Association (10 pages) |
2 May 2008 | Memorandum and Articles of Association (10 pages) |
23 April 2008 | Company name changed rivington street software LIMITED\certificate issued on 28/04/08 (2 pages) |
23 April 2008 | Company name changed rivington street software LIMITED\certificate issued on 28/04/08 (2 pages) |
21 April 2008 | Total exemption full accounts made up to 27 July 2007 (10 pages) |
21 April 2008 | Total exemption full accounts made up to 27 July 2007 (10 pages) |
9 April 2008 | Accounting reference date shortened from 31/08/2007 to 27/07/2007 (1 page) |
9 April 2008 | Accounting reference date shortened from 31/08/2007 to 27/07/2007 (1 page) |
15 January 2008 | New director appointed (1 page) |
15 January 2008 | New director appointed (1 page) |
6 November 2007 | Location of debenture register (1 page) |
6 November 2007 | Registered office changed on 06/11/07 from: 3RD floor 5-11 worship street london EC2A 2BH (1 page) |
6 November 2007 | Registered office changed on 06/11/07 from: 3RD floor 5-11 worship street london EC2A 2BH (1 page) |
6 November 2007 | Return made up to 25/10/07; full list of members (3 pages) |
6 November 2007 | Location of register of members (1 page) |
6 November 2007 | Return made up to 25/10/07; full list of members (3 pages) |
6 November 2007 | Registered office changed on 06/11/07 from: suite b synergy house guildhall close manchester science park manchester M15 6SY (1 page) |
6 November 2007 | Location of debenture register (1 page) |
6 November 2007 | Location of register of members (1 page) |
6 November 2007 | Registered office changed on 06/11/07 from: suite b synergy house guildhall close manchester science park manchester M15 6SY (1 page) |
6 August 2007 | Director resigned (1 page) |
6 August 2007 | New director appointed (2 pages) |
6 August 2007 | Secretary resigned;director resigned (1 page) |
6 August 2007 | New secretary appointed;new director appointed (2 pages) |
6 August 2007 | Secretary resigned;director resigned (1 page) |
6 August 2007 | Director resigned (1 page) |
6 August 2007 | Director resigned (1 page) |
6 August 2007 | New director appointed (2 pages) |
6 August 2007 | New secretary appointed;new director appointed (2 pages) |
6 August 2007 | Director resigned (1 page) |
4 August 2007 | New director appointed (2 pages) |
4 August 2007 | New director appointed (2 pages) |
29 June 2007 | Full accounts made up to 31 August 2006 (17 pages) |
29 June 2007 | Full accounts made up to 31 August 2006 (17 pages) |
25 January 2007 | Return made up to 25/10/06; full list of members
|
25 January 2007 | Return made up to 25/10/06; full list of members
|
22 November 2006 | Registered office changed on 22/11/06 from: 9 chapel place rivington street london EC2A 3DQ (1 page) |
22 November 2006 | Registered office changed on 22/11/06 from: 9 chapel place rivington street london EC2A 3DQ (1 page) |
19 October 2006 | New secretary appointed (3 pages) |
19 October 2006 | New secretary appointed (3 pages) |
17 October 2006 | Secretary resigned (1 page) |
17 October 2006 | Secretary resigned (1 page) |
6 June 2006 | Total exemption full accounts made up to 31 August 2005 (16 pages) |
6 June 2006 | Total exemption full accounts made up to 31 August 2005 (16 pages) |
3 March 2006 | Memorandum and Articles of Association (11 pages) |
3 March 2006 | Memorandum and Articles of Association (11 pages) |
28 February 2006 | New director appointed (1 page) |
28 February 2006 | New director appointed (1 page) |
28 February 2006 | New director appointed (1 page) |
28 February 2006 | New director appointed (1 page) |
27 February 2006 | Company name changed tisl development LIMITED\certificate issued on 27/02/06 (2 pages) |
27 February 2006 | Company name changed tisl development LIMITED\certificate issued on 27/02/06 (2 pages) |
17 February 2006 | New director appointed (1 page) |
17 February 2006 | New director appointed (1 page) |
26 January 2006 | Return made up to 25/10/05; full list of members; amend (7 pages) |
26 January 2006 | Return made up to 25/10/05; full list of members; amend (7 pages) |
23 December 2005 | Return made up to 25/10/05; full list of members (7 pages) |
23 December 2005 | Return made up to 25/10/05; full list of members (7 pages) |
3 March 2005 | New director appointed (3 pages) |
3 March 2005 | New director appointed (3 pages) |
2 December 2004 | Accounting reference date shortened from 31/10/05 to 31/08/05 (1 page) |
2 December 2004 | Accounting reference date shortened from 31/10/05 to 31/08/05 (1 page) |
29 November 2004 | Secretary resigned;director resigned (1 page) |
29 November 2004 | Director resigned (1 page) |
29 November 2004 | Secretary resigned;director resigned (1 page) |
29 November 2004 | Director resigned (1 page) |
23 November 2004 | New secretary appointed (3 pages) |
23 November 2004 | Resolutions
|
23 November 2004 | Registered office changed on 23/11/04 from: 1 david mews 11B greenwich south street london SE10 8NW (1 page) |
23 November 2004 | Ad 08/11/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
23 November 2004 | Registered office changed on 23/11/04 from: 1 david mews 11B greenwich south street london SE10 8NW (1 page) |
23 November 2004 | Nc inc already adjusted 08/11/04 (1 page) |
23 November 2004 | Nc inc already adjusted 08/11/04 (1 page) |
23 November 2004 | Ad 08/11/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
23 November 2004 | New director appointed (3 pages) |
23 November 2004 | New secretary appointed (3 pages) |
23 November 2004 | Resolutions
|
23 November 2004 | New director appointed (3 pages) |
15 November 2004 | Company name changed rowmatic LIMITED\certificate issued on 15/11/04 (2 pages) |
15 November 2004 | Company name changed rowmatic LIMITED\certificate issued on 15/11/04 (2 pages) |
8 November 2004 | Registered office changed on 08/11/04 from: 16 st john street london EC1M 4NT (1 page) |
8 November 2004 | Secretary resigned (1 page) |
8 November 2004 | New director appointed (2 pages) |
8 November 2004 | New director appointed (2 pages) |
8 November 2004 | Director resigned (1 page) |
8 November 2004 | Registered office changed on 08/11/04 from: 16 st john street london EC1M 4NT (1 page) |
8 November 2004 | New secretary appointed;new director appointed (2 pages) |
8 November 2004 | Director resigned (1 page) |
8 November 2004 | New secretary appointed;new director appointed (2 pages) |
8 November 2004 | Secretary resigned (1 page) |
25 October 2004 | Incorporation (14 pages) |
25 October 2004 | Incorporation (14 pages) |