Company NameGodel Technologies Limited
DirectorsRobert Nugent and Neil McMurdo
Company StatusActive
Company Number05269140
CategoryPrivate Limited Company
Incorporation Date25 October 2004(19 years, 6 months ago)
Previous Names5

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Robert Nugent
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2012(7 years, 9 months after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9th Floor, Neo Charlotte Street
Manchester
M1 4ET
Secretary NameMr Robert Nugent
StatusCurrent
Appointed01 September 2012(7 years, 10 months after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Correspondence Address9th Floor, Neo Charlotte Street
Manchester
M1 4ET
Director NameMr Neil McMurdo
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(14 years, 2 months after company formation)
Appointment Duration5 years, 3 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address9th Floor, Neo Charlotte Street
Manchester
M1 4ET
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed25 October 2004(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameMr Adam Old
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2004(3 days after company formation)
Appointment Duration2 weeks, 4 days (resigned 15 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Belgrade Road
Hampton
Middlesex
TW12 2AZ
Director NameTimothy James McNally
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2004(3 days after company formation)
Appointment Duration2 weeks, 4 days (resigned 15 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Merrick Square
London
SE1 4JB
Secretary NameMr Adam Old
NationalityBritish
StatusResigned
Appointed28 October 2004(3 days after company formation)
Appointment Duration2 weeks, 4 days (resigned 15 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Belgrade Road
Hampton
Middlesex
TW12 2AZ
Director NameMr Thomas John Zacchaeus Winnifrith
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2004(3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 27 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Rivington Street
London
EC2A 3QB
Secretary NameStephanie Isabelle Marie Therese Boutrot
NationalityBritish
StatusResigned
Appointed15 November 2004(3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 10 October 2006)
RoleCompany Director
Correspondence Address3 Nye Bevan House
St Thomas Way
London
EC2A 3DQ
Director NameMr Paul Anthony Lavender
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(3 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 27 July 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOlantigh Pudding Lane
Chigwell
Essex
IG7 6BY
Director NameMr John Hayes
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(1 year, 3 months after company formation)
Appointment Duration12 months (resigned 31 January 2007)
RoleDirector Of Software Developme
Country of ResidenceEngland
Correspondence Address14 Roper Street
Eltham Eltham
London
SE9 1TR
Director NameGraham Cornell
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(1 year, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 September 2009)
RoleChief Operating Officer
Correspondence Address4 Galton House Royal Herbert
Pavilions Shooters Hill
London
SE18 4LN
Director NameTimothy James McNally
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(1 year, 3 months after company formation)
Appointment Duration11 months (resigned 31 December 2006)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address31 Merrick Square
London
SE1 4JB
Secretary NameMr Paul Anthony Lavender
NationalityBritish
StatusResigned
Appointed10 October 2006(1 year, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 27 July 2007)
RoleFca
Country of ResidenceEngland
Correspondence AddressOlantigh Pudding Lane
Chigwell
Essex
IG7 6BY
Director NameNeil Kamal Sharma-Burford
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2007(2 years, 8 months after company formation)
Appointment Duration1 week, 1 day (resigned 27 July 2007)
RoleCompany Director
Correspondence Address11 Arranmore Laurel Drive
High Wycombe
Buckinghamshire
HP11 1JD
Secretary NameMr Christopher Simon Malthouse
NationalityBritish
StatusResigned
Appointed27 July 2007(2 years, 9 months after company formation)
Appointment Duration2 years (resigned 04 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Heald Close
Bowdon
Altrincham
Cheshire
WA14 2JB
Director NameJeremy Peter Lister
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(3 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 September 2009)
RoleCompany Director
Correspondence Address25 Thames Drive
Ruislip
Middlesex
HA4 7AY
Director NameMr Terry Bland
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2009(4 years, 9 months after company formation)
Appointment Duration3 years (resigned 01 September 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address121 Joel Lane
Gee Cross
Hyde
Cheshire
SK14 5LF
Director NameNeil Turvin
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2009(4 years, 9 months after company formation)
Appointment Duration8 years, 9 months (resigned 29 April 2018)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address9th Floor, Neo Charlotte Street
Manchester
M1 4ET
Secretary NameMr Terry Bland
NationalityBritish
StatusResigned
Appointed04 August 2009(4 years, 9 months after company formation)
Appointment Duration3 years (resigned 01 September 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address121 Joel Lane
Gee Cross
Hyde
Cheshire
SK14 5LF
Director NameMr Scott Jonathan Fletcher
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2010(6 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 27 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9th Floor, Neo Charlotte Street
Manchester
M1 4ET
Director NameMr Christopher Simon Malthouse
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2010(6 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 12 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27th Floor, City Tower Piccadilly Plaza
Manchester
M1 4BT
Director NameAndrew Afanasenko
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBelarusian
StatusResigned
Appointed27 April 2018(13 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 04 August 2022)
RoleCompany Director
Country of ResidenceBelarus
Correspondence Address9th Floor, Neo Charlotte Street
Manchester
M1 4ET
Director NameElena Polubochko
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBelarusian
StatusResigned
Appointed27 April 2018(13 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 04 August 2022)
RoleCompany Director
Country of ResidenceBelarus
Correspondence Address9th Floor, Neo Charlotte Street
Manchester
M1 4ET

Contact

Websitegodeltech.com
Email address[email protected]

Location

Registered Address9th Floor, Neo
Charlotte Street
Manchester
M1 4ET
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

429.9k at £0.01Lowry Trading LTD
55.77%
Ordinary
43.5k at £0.01Robert Nugent
5.64%
Ordinary
21.8k at £0.01Robert Nugent
2.82%
Ordinary A
153.4k at £0.01Neil Turvin
19.90%
Ordinary
122.2k at £0.01Christopher Malthouse
15.86%
Ordinary

Financials

Year2014
Net Worth£190,268
Cash£399,509
Current Liabilities£924,930

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return5 October 2023 (6 months, 3 weeks ago)
Next Return Due19 October 2024 (5 months, 3 weeks from now)

Charges

27 April 2018Delivered 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 2018Delivered 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 2018Delivered 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 2010Delivered 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 2008Delivered 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

Filing History

18 October 2023Group of companies' accounts made up to 31 December 2022 (45 pages)
16 October 2023Confirmation statement made on 5 October 2023 with no updates (3 pages)
5 October 2022Confirmation statement made on 5 October 2022 with no updates (3 pages)
4 August 2022Termination of appointment of Elena Polubochko as a director on 4 August 2022 (1 page)
4 August 2022Termination of appointment of Andrew Afanasenko as a director on 4 August 2022 (1 page)
19 May 2022Group of companies' accounts made up to 31 December 2021 (43 pages)
18 November 2021Confirmation statement made on 5 October 2021 with no updates (3 pages)
28 September 2021Group of companies' accounts made up to 31 December 2020 (43 pages)
16 September 2021Change of details for Project Nearshore Limited as a person with significant control on 27 November 2020 (2 pages)
7 October 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
2 October 2020Group of companies' accounts made up to 31 December 2019 (38 pages)
7 October 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
7 October 2019Group of companies' accounts made up to 31 December 2018 (36 pages)
8 March 2019Appointment of Mr Neil Mcmurdo as a director on 1 January 2019 (2 pages)
8 March 2019Termination of appointment of Neil Turvin as a director on 29 April 2018 (1 page)
23 October 2018Confirmation statement made on 5 October 2018 with updates (5 pages)
8 October 2018Full accounts made up to 31 December 2017 (36 pages)
18 June 2018Change of share class name or designation (2 pages)
12 June 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
16 May 2018Notification of Project Nearshore Limited as a person with significant control on 27 April 2018 (2 pages)
16 May 2018Cessation of Lowry Trading Ltd as a person with significant control on 27 April 2018 (1 page)
11 May 2018Appointment of Elena Polubochko as a director on 27 April 2018 (2 pages)
11 May 2018Appointment of Andrew Afanasenko as a director on 27 April 2018 (2 pages)
11 May 2018Termination of appointment of Scott Jonathan Fletcher as a director on 27 April 2018 (1 page)
1 May 2018Registration of charge 052691400005, created on 27 April 2018 (17 pages)
1 May 2018Registration of charge 052691400004, created on 27 April 2018 (25 pages)
30 April 2018Registration of charge 052691400003, created on 27 April 2018 (60 pages)
30 April 2018Registered 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 2018Cessation of Scott Flecther as a person with significant control on 6 April 2016 (1 page)
23 April 2018Notification of Lowry Trading Ltd as a person with significant control on 6 April 2016 (2 pages)
22 February 2018Satisfaction of charge 1 in full (4 pages)
5 October 2017Confirmation statement made on 5 October 2017 with updates (5 pages)
5 October 2017Confirmation statement made on 5 October 2017 with updates (5 pages)
3 October 2017Full accounts made up to 31 December 2016 (22 pages)
3 October 2017Full accounts made up to 31 December 2016 (22 pages)
16 February 2017Statement of capital following an allotment of shares on 20 December 2016
  • GBP 6,909.99
(3 pages)
16 February 2017Statement of capital following an allotment of shares on 20 December 2016
  • GBP 6,909.99
(3 pages)
11 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
11 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
31 October 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
31 October 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
21 October 2016Confirmation statement made on 21 October 2016 with updates (6 pages)
21 October 2016Confirmation statement made on 21 October 2016 with updates (6 pages)
19 October 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
19 October 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
13 October 2016All of the property or undertaking has been released from charge 1 (1 page)
13 October 2016Satisfaction of charge 2 in full (1 page)
13 October 2016All of the property or undertaking has been released from charge 1 (1 page)
13 October 2016Satisfaction of charge 2 in full (1 page)
24 August 2016Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
24 August 2016Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
21 June 2016Cancellation of shares. Statement of capital on 12 May 2016
  • GBP 6,485.85
(4 pages)
21 June 2016Cancellation of shares. Statement of capital on 12 May 2016
  • GBP 6,485.85
(4 pages)
7 June 2016Purchase of own shares. (3 pages)
7 June 2016Purchase of own shares. (3 pages)
12 May 2016Termination of appointment of Christopher Simon Malthouse as a director on 12 May 2016 (1 page)
12 May 2016Termination of appointment of Christopher Simon Malthouse as a director on 12 May 2016 (1 page)
5 January 2016Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 7,708.2
(7 pages)
5 January 2016Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 7,708.2
(7 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
4 March 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(15 pages)
4 March 2015Cancellation of shares. Statement of capital on 27 January 2015
  • GBP 7,708.20
(4 pages)
4 March 2015Purchase of own shares. (3 pages)
4 March 2015Purchase of own shares. (3 pages)
4 March 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(15 pages)
4 March 2015Cancellation of shares. Statement of capital on 27 January 2015
  • GBP 7,708.20
(4 pages)
22 January 2015Statement of capital on 22 January 2015
  • GBP 8,540.50
(4 pages)
22 January 2015Solvency Statement dated 05/01/15 (2 pages)
22 January 2015Resolutions
  • RES13 ‐ Reduce share prem a/c to nil 05/01/2015
(7 pages)
22 January 2015Solvency Statement dated 05/01/15 (2 pages)
22 January 2015Statement by Directors (3 pages)
22 January 2015Statement of capital on 22 January 2015
  • GBP 8,540.50
(4 pages)
22 January 2015Statement by Directors (3 pages)
30 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 8,540.5
(7 pages)
30 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 8,540.5
(7 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
29 July 2014Registered 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 2014Registered 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 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 8,540.5
(7 pages)
12 December 2013Director's details changed for Neil Turvin on 1 December 2013 (2 pages)
12 December 2013Director's details changed for Neil Turvin on 1 December 2013 (2 pages)
12 December 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 8,540.5
(7 pages)
12 December 2013Director's details changed for Neil Turvin on 1 December 2013 (2 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
11 June 2013Purchase of own shares. (3 pages)
11 June 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(33 pages)
11 June 2013Change of share class name or designation (2 pages)
11 June 2013Statement of capital following an allotment of shares on 30 April 2013
  • GBP 8,540.50
(7 pages)
11 June 2013Purchase of own shares. (3 pages)
11 June 2013Statement of capital following an allotment of shares on 30 April 2013
  • GBP 8,540.50
(7 pages)
11 June 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(33 pages)
11 June 2013Particulars of variation of rights attached to shares (5 pages)
11 June 2013Cancellation of shares. Statement of capital on 11 June 2013
  • GBP 8,320.30
(4 pages)
11 June 2013Particulars of variation of rights attached to shares (5 pages)
11 June 2013Cancellation of shares. Statement of capital on 11 June 2013
  • GBP 8,320.30
(4 pages)
11 June 2013Change of share class name or designation (2 pages)
2 November 2012Termination of appointment of Terry Bland as a secretary (1 page)
2 November 2012Termination of appointment of Terry Bland as a director (1 page)
2 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (6 pages)
2 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (6 pages)
2 November 2012Termination of appointment of Terry Bland as a secretary (1 page)
2 November 2012Termination of appointment of Terry Bland as a director (1 page)
1 November 2012Termination of appointment of Terry Bland as a secretary (1 page)
1 November 2012Termination of appointment of Terry Bland as a secretary (1 page)
1 November 2012Appointment of Mr Robert Nugent as a secretary (1 page)
1 November 2012Termination of appointment of Terry Bland as a director (1 page)
1 November 2012Appointment of Mr Robert Nugent as a secretary (1 page)
1 November 2012Termination of appointment of Terry Bland as a director (1 page)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
13 September 2012Purchase of own shares. (3 pages)
13 September 2012Purchase of own shares. (3 pages)
17 August 2012Statement of capital following an allotment of shares on 18 July 2012
  • GBP 10,000.65
(4 pages)
17 August 2012Statement of capital following an allotment of shares on 18 July 2012
  • GBP 10,000.65
(4 pages)
16 August 2012Cancellation of shares. Statement of capital on 16 August 2012
  • GBP 9,783.15
(5 pages)
16 August 2012Cancellation of shares. Statement of capital on 16 August 2012
  • GBP 9,783.15
(5 pages)
13 August 2012Appointment of Mr Robert Nugent as a director (2 pages)
13 August 2012Appointment of Mr Robert Nugent as a director (2 pages)
9 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (8 pages)
9 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (8 pages)
17 October 2011Registered office address changed from Suite B Synergy House Guildhall Close Manchester Science Park Manchester M15 6SY on 17 October 2011 (1 page)
17 October 2011Registered office address changed from Suite B Synergy House Guildhall Close Manchester Science Park Manchester M15 6SY on 17 October 2011 (1 page)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
3 May 2011Sub-division of shares on 31 March 2011 (5 pages)
3 May 2011Sub-division of shares on 31 March 2011 (5 pages)
3 May 2011Resolutions
  • RES13 ‐ Subdivided 31/03/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
3 May 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 10,000.65
(4 pages)
3 May 2011Resolutions
  • RES13 ‐ Subdivided 31/03/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
3 May 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 10,000.65
(4 pages)
14 January 2011Cancellation of shares. Statement of capital on 14 January 2011
  • GBP 2,299
(4 pages)
14 January 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re loan and debenture 12/12/2010
(24 pages)
14 January 2011Purchase of own shares. (3 pages)
14 January 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re loan and debenture 12/12/2010
(24 pages)
14 January 2011Purchase of own shares. (3 pages)
14 January 2011Cancellation of shares. Statement of capital on 14 January 2011
  • GBP 2,299
(4 pages)
17 December 2010Particulars of a mortgage or charge / charge no: 2 (9 pages)
17 December 2010Particulars of a mortgage or charge / charge no: 2 (9 pages)
13 December 2010Appointment of Mr Christopher Simon Malthouse as a director (2 pages)
13 December 2010Appointment of Mr Scott Jonathan Fletcher as a director (2 pages)
13 December 2010Appointment of Mr Christopher Simon Malthouse as a director (2 pages)
13 December 2010Appointment of Mr Scott Jonathan Fletcher as a director (2 pages)
26 November 2010Statement of capital following an allotment of shares on 13 August 2010
  • GBP 3,030
(4 pages)
26 November 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(15 pages)
26 November 2010Purchase of own shares. (3 pages)
26 November 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(15 pages)
26 November 2010Cancellation of shares. Statement of capital on 26 November 2010
  • GBP 3,030
(4 pages)
26 November 2010Cancellation of shares. Statement of capital on 26 November 2010
  • GBP 3,030
(4 pages)
26 November 2010Purchase of own shares. (3 pages)
26 November 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(15 pages)
26 November 2010Cancellation of shares. Statement of capital on 26 November 2010
  • GBP 3,030
(4 pages)
26 November 2010Cancellation of shares. Statement of capital on 26 November 2010
  • GBP 3,030
(4 pages)
26 November 2010Purchase of own shares. (3 pages)
26 November 2010Statement of capital following an allotment of shares on 22 November 2009
  • GBP 3,030
(4 pages)
26 November 2010Purchase of own shares. (3 pages)
26 November 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(16 pages)
26 November 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 3,030
(4 pages)
26 November 2010Cancellation of shares. Statement of capital on 26 November 2010
  • GBP 3,030
(4 pages)
26 November 2010Statement of capital following an allotment of shares on 13 August 2010
  • GBP 3,030
(4 pages)
26 November 2010Cancellation of shares. Statement of capital on 26 November 2010
  • GBP 2,854
(4 pages)
26 November 2010Cancellation of shares. Statement of capital on 26 November 2010
  • GBP 2,854
(4 pages)
26 November 2010Purchase of own shares. (3 pages)
26 November 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(15 pages)
26 November 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 3,030
(4 pages)
26 November 2010Statement of capital following an allotment of shares on 22 November 2009
  • GBP 3,030
(4 pages)
26 November 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(16 pages)
26 November 2010Purchase of own shares. (3 pages)
26 November 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
26 November 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
26 November 2010Purchase of own shares. (3 pages)
26 November 2010Purchase of own shares. (3 pages)
26 November 2010Cancellation of shares. Statement of capital on 26 November 2010
  • GBP 3,030
(4 pages)
26 November 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 3,030
(4 pages)
28 October 2010Annual return made up to 25 October 2010 with a full list of shareholders (7 pages)
28 October 2010Annual return made up to 25 October 2010 with a full list of shareholders (7 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
14 May 2010Company name changed velum LIMITED\certificate issued on 14/05/10 (2 pages)
14 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-07
(2 pages)
14 May 2010Change of name notice (2 pages)
14 May 2010Change of name notice (2 pages)
14 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-07
(2 pages)
14 May 2010Company name changed velum LIMITED\certificate issued on 14/05/10 (2 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 November 2009Current accounting period shortened from 31 March 2010 to 31 December 2009 (1 page)
10 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (12 pages)
10 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (12 pages)
10 November 2009Current accounting period shortened from 31 March 2010 to 31 December 2009 (1 page)
31 October 2009Termination of appointment of Jeremy Lister as a director (1 page)
31 October 2009Termination of appointment of Jeremy Lister as a director (1 page)
30 September 2009Appointment terminated director graham cornell (1 page)
30 September 2009Appointment terminated director graham cornell (1 page)
29 September 2009Capitals not rolled up (7 pages)
29 September 2009Capitals not rolled up (3 pages)
29 September 2009Capitals not rolled up (3 pages)
29 September 2009Capitals not rolled up (7 pages)
21 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
21 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
21 September 2009Ad 01/09/09\gbp si 1417@1=1417\gbp ic 1000/2417\ (2 pages)
21 September 2009Return made up to 25/10/08; full list of members; amend (10 pages)
21 September 2009Particulars of contract relating to shares (2 pages)
21 September 2009Return made up to 25/10/08; full list of members; amend (10 pages)
21 September 2009Nc inc already adjusted 26/07/09 (2 pages)
21 September 2009Particulars of contract relating to shares (2 pages)
21 September 2009Ad 01/09/09\gbp si 1417@1=1417\gbp ic 1000/2417\ (2 pages)
21 September 2009Nc inc already adjusted 26/07/09 (2 pages)
11 August 2009Director and secretary appointed terry bland (2 pages)
11 August 2009Director and secretary appointed terry bland (2 pages)
11 August 2009Appointment terminated director and secretary christopher malthouse (1 page)
11 August 2009Appointment terminated director scott fletcher (1 page)
11 August 2009Director appointed neil turvin (2 pages)
11 August 2009Appointment terminated director and secretary christopher malthouse (1 page)
11 August 2009Director appointed neil turvin (2 pages)
11 August 2009Appointment terminated director scott fletcher (1 page)
24 April 2009Memorandum and Articles of Association (10 pages)
24 April 2009Memorandum and Articles of Association (10 pages)
17 April 2009Company name changed rss web LIMITED\certificate issued on 21/04/09 (2 pages)
17 April 2009Company name changed rss web LIMITED\certificate issued on 21/04/09 (2 pages)
8 January 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
8 January 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
26 November 2008Return made up to 25/10/08; full list of members (12 pages)
26 November 2008Return made up to 25/10/08; full list of members (12 pages)
7 November 2008Full accounts made up to 31 March 2008 (15 pages)
7 November 2008Full accounts made up to 31 March 2008 (15 pages)
13 May 2008Accounting reference date shortened from 27/07/2008 to 31/03/2008 (1 page)
13 May 2008Accounting reference date shortened from 27/07/2008 to 31/03/2008 (1 page)
2 May 2008Memorandum and Articles of Association (10 pages)
2 May 2008Memorandum and Articles of Association (10 pages)
23 April 2008Company name changed rivington street software LIMITED\certificate issued on 28/04/08 (2 pages)
23 April 2008Company name changed rivington street software LIMITED\certificate issued on 28/04/08 (2 pages)
21 April 2008Total exemption full accounts made up to 27 July 2007 (10 pages)
21 April 2008Total exemption full accounts made up to 27 July 2007 (10 pages)
9 April 2008Accounting reference date shortened from 31/08/2007 to 27/07/2007 (1 page)
9 April 2008Accounting reference date shortened from 31/08/2007 to 27/07/2007 (1 page)
15 January 2008New director appointed (1 page)
15 January 2008New director appointed (1 page)
6 November 2007Location of debenture register (1 page)
6 November 2007Registered office changed on 06/11/07 from: 3RD floor 5-11 worship street london EC2A 2BH (1 page)
6 November 2007Registered office changed on 06/11/07 from: 3RD floor 5-11 worship street london EC2A 2BH (1 page)
6 November 2007Return made up to 25/10/07; full list of members (3 pages)
6 November 2007Location of register of members (1 page)
6 November 2007Return made up to 25/10/07; full list of members (3 pages)
6 November 2007Registered office changed on 06/11/07 from: suite b synergy house guildhall close manchester science park manchester M15 6SY (1 page)
6 November 2007Location of debenture register (1 page)
6 November 2007Location of register of members (1 page)
6 November 2007Registered office changed on 06/11/07 from: suite b synergy house guildhall close manchester science park manchester M15 6SY (1 page)
6 August 2007Director resigned (1 page)
6 August 2007New director appointed (2 pages)
6 August 2007Secretary resigned;director resigned (1 page)
6 August 2007New secretary appointed;new director appointed (2 pages)
6 August 2007Secretary resigned;director resigned (1 page)
6 August 2007Director resigned (1 page)
6 August 2007Director resigned (1 page)
6 August 2007New director appointed (2 pages)
6 August 2007New secretary appointed;new director appointed (2 pages)
6 August 2007Director resigned (1 page)
4 August 2007New director appointed (2 pages)
4 August 2007New director appointed (2 pages)
29 June 2007Full accounts made up to 31 August 2006 (17 pages)
29 June 2007Full accounts made up to 31 August 2006 (17 pages)
25 January 2007Return made up to 25/10/06; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 25/01/07
(8 pages)
25 January 2007Return made up to 25/10/06; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 25/01/07
(8 pages)
22 November 2006Registered office changed on 22/11/06 from: 9 chapel place rivington street london EC2A 3DQ (1 page)
22 November 2006Registered office changed on 22/11/06 from: 9 chapel place rivington street london EC2A 3DQ (1 page)
19 October 2006New secretary appointed (3 pages)
19 October 2006New secretary appointed (3 pages)
17 October 2006Secretary resigned (1 page)
17 October 2006Secretary resigned (1 page)
6 June 2006Total exemption full accounts made up to 31 August 2005 (16 pages)
6 June 2006Total exemption full accounts made up to 31 August 2005 (16 pages)
3 March 2006Memorandum and Articles of Association (11 pages)
3 March 2006Memorandum and Articles of Association (11 pages)
28 February 2006New director appointed (1 page)
28 February 2006New director appointed (1 page)
28 February 2006New director appointed (1 page)
28 February 2006New director appointed (1 page)
27 February 2006Company name changed tisl development LIMITED\certificate issued on 27/02/06 (2 pages)
27 February 2006Company name changed tisl development LIMITED\certificate issued on 27/02/06 (2 pages)
17 February 2006New director appointed (1 page)
17 February 2006New director appointed (1 page)
26 January 2006Return made up to 25/10/05; full list of members; amend (7 pages)
26 January 2006Return made up to 25/10/05; full list of members; amend (7 pages)
23 December 2005Return made up to 25/10/05; full list of members (7 pages)
23 December 2005Return made up to 25/10/05; full list of members (7 pages)
3 March 2005New director appointed (3 pages)
3 March 2005New director appointed (3 pages)
2 December 2004Accounting reference date shortened from 31/10/05 to 31/08/05 (1 page)
2 December 2004Accounting reference date shortened from 31/10/05 to 31/08/05 (1 page)
29 November 2004Secretary resigned;director resigned (1 page)
29 November 2004Director resigned (1 page)
29 November 2004Secretary resigned;director resigned (1 page)
29 November 2004Director resigned (1 page)
23 November 2004New secretary appointed (3 pages)
23 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 November 2004Registered office changed on 23/11/04 from: 1 david mews 11B greenwich south street london SE10 8NW (1 page)
23 November 2004Ad 08/11/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
23 November 2004Registered office changed on 23/11/04 from: 1 david mews 11B greenwich south street london SE10 8NW (1 page)
23 November 2004Nc inc already adjusted 08/11/04 (1 page)
23 November 2004Nc inc already adjusted 08/11/04 (1 page)
23 November 2004Ad 08/11/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
23 November 2004New director appointed (3 pages)
23 November 2004New secretary appointed (3 pages)
23 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 November 2004New director appointed (3 pages)
15 November 2004Company name changed rowmatic LIMITED\certificate issued on 15/11/04 (2 pages)
15 November 2004Company name changed rowmatic LIMITED\certificate issued on 15/11/04 (2 pages)
8 November 2004Registered office changed on 08/11/04 from: 16 st john street london EC1M 4NT (1 page)
8 November 2004Secretary resigned (1 page)
8 November 2004New director appointed (2 pages)
8 November 2004New director appointed (2 pages)
8 November 2004Director resigned (1 page)
8 November 2004Registered office changed on 08/11/04 from: 16 st john street london EC1M 4NT (1 page)
8 November 2004New secretary appointed;new director appointed (2 pages)
8 November 2004Director resigned (1 page)
8 November 2004New secretary appointed;new director appointed (2 pages)
8 November 2004Secretary resigned (1 page)
25 October 2004Incorporation (14 pages)
25 October 2004Incorporation (14 pages)