Company NameBCN Group (Leeds) Ltd
Company StatusActive
Company Number06044990
CategoryPrivate Limited Company
Incorporation Date8 January 2007(17 years, 3 months ago)
Previous NameBlue Logic Computer Systems Ltd

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Julian David Llewellyn
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2019(12 years, 3 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor, Building 4, Manchester Green Styal R
Manchester
M22 5LW
Director NameMr Robert James Davies
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2020(13 years, 6 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor, Building 4, Manchester Green Styal R
Manchester
M22 5LW
Director NameMr Simon William Heafield
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2021(14 years, 4 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor, Building 4, Manchester Green Styal R
Manchester
M22 5LW
Director NameIan John Philpott
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2007(same day as company formation)
RoleAccountant
Correspondence AddressBleach House
Burton Leonard
Harrogate
HG3 3SU
Secretary NameMr Timothy Peter Jones
NationalityBritish
StatusResigned
Appointed08 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 The Crescent
Ripon
North Yorkshire
HG4 2JB
Director NameMr Christopher James Ambler
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2007(8 months, 2 weeks after company formation)
Appointment Duration5 years (resigned 10 October 2012)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressBramley Grange Skeltons Lane
Leeds
West Yorkshire
LS14 3DW
Director NameSanjay Katen Fox
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2007(8 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 20 February 2009)
RoleIT Consultant
Correspondence Address22 Wood Close
Leeds
West Yorkshire
LS7 3RT
Director NameMr David Christopher Helm
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2007(8 months, 2 weeks after company formation)
Appointment Duration5 years (resigned 10 October 2012)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address21 The Hall
Allerton Hill Chapel Allerton
Leeds
West Yorkshire
LS7 3NZ
Secretary NameSusan Watson
NationalityBritish
StatusResigned
Appointed01 April 2008(1 year, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 07 June 2012)
RoleAccounts Manager
Correspondence AddressBramley Grange Skeltons Lane
Leeds
West Yorkshire
LS14 3DW
Secretary NameMrs Julie Marie Mundy
StatusResigned
Appointed07 June 2012(5 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 2015)
RoleCompany Director
Correspondence AddressBramley Grange Skeltons Lane
Leeds
West Yorkshire
LS14 3DW
Director NameMrs Julie Marie Mundy
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(5 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 24 December 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBramley Grange Skeltons Lane
Leeds
West Yorkshire
LS14 3DW
Director NameMr Mark Andrew Ambler
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2012(5 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 02 May 2019)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressBramley Grange Skeltons Lane
Leeds
West Yorkshire
LS14 3DW
Director NameMr David Christopher Helm
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2012(5 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 02 May 2019)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressBramley Grange Skeltons Lane
Leeds
West Yorkshire
LS14 3DW
Director NameMr Neil Allen Mercer
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2015(8 years after company formation)
Appointment Duration2 years, 8 months (resigned 30 September 2017)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence AddressBramley Grange Skeltons Lane
Leeds
West Yorkshire
LS14 3DW
Director NameMr Richard Alexander Doyle
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(8 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 02 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBramley Grange Skeltons Lane
Leeds
West Yorkshire
LS14 3DW
Secretary NameMr Neil Mercer
StatusResigned
Appointed01 October 2015(8 years, 8 months after company formation)
Appointment Duration2 years (resigned 30 September 2017)
RoleCompany Director
Correspondence AddressBramley Grange Skeltons Lane
Leeds
West Yorkshire
LS14 3DW
Director NameMr Simon William Heafield
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(9 years, 12 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 May 2019)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressBramley Grange Skeltons Lane
Leeds
West Yorkshire
LS14 3DW
Director NameMr Mark Benjamin Williams
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(9 years, 12 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBramley Grange Skeltons Lane
Leeds
West Yorkshire
LS14 3DW
Director NameMr Simon Martin Green
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2019(12 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 02 May 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBramley Grange Skeltons Lane
Leeds
West Yorkshire
LS14 3DW
Director NameMr Simon Edward Kelf
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2019(12 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 18 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor, Building 4, Manchester Green Styal R
Manchester
M22 5LW
Director NameMr Matthew Lewis Smith
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2019(12 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 18 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor, Building 4, Manchester Green Styal R
Manchester
M22 5LW

Contact

Websitebluelogic.co.uk
Email address[email protected]
Telephone0113 2742474
Telephone regionLeeds

Location

Registered AddressSecond Floor, Building 4, Manchester Green
Styal Road
Manchester
M22 5LW
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Shareholders

500 at £1Mark Andrew Ambler
49.80%
Ordinary A
245 at £1Christopher James Ambler
24.40%
Ordinary A
245 at £1David Christopher Helm
24.40%
Ordinary A
10 at £1Andrew Roy Moody
1.00%
Ordinary A
1 at £1Christopher James Ambler
0.10%
Ordinary B
1 at £1David Christopher Helm
0.10%
Ordinary B
1 at £1David Helm
0.10%
Ordinary D
1 at £1Mark Andrew Ambler
0.10%
Ordinary C

Financials

Year2014
Net Worth£374,575
Cash£346,044
Current Liabilities£1,423,645

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMedium
Accounts Year End30 April

Returns

Latest Return8 January 2024 (3 months, 1 week ago)
Next Return Due22 January 2025 (9 months, 1 week from now)

Charges

29 March 2023Delivered on: 6 April 2023
Persons entitled: Eci 11 Nominees Limited (As Security Trustee for the Secured Parties)

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
Outstanding
29 March 2023Delivered on: 4 April 2023
Persons entitled: Glas Trust Corporation Limited as Security Trustee for the Secured Parties

Classification: A registered charge
Outstanding
18 June 2022Delivered on: 27 June 2022
Persons entitled: Eci 11 Nominees Limited as Security Trustee

Classification: A registered charge
Particulars: Please see part 2 of schedule 2 therein for a detailed list of all specified intellectual property charged.
Outstanding
18 June 2022Delivered on: 20 June 2022
Persons entitled: Glas Trust Corporation Limited (“Security Agent”)

Classification: A registered charge
Particulars: Please see instrument for further details.
Outstanding
18 March 2020Delivered on: 20 March 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
4 November 2015Delivered on: 6 November 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

1 February 2021Registered office address changed from Ground Floor, Trident 3 Trident Business Park Styal Road Manchester M22 5XB England to Second Floor, Building 4, Manchester Green Styal Road Manchester M22 5LW on 1 February 2021 (1 page)
8 January 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
30 July 2020Appointment of Mr Robert Davies as a director on 29 July 2020 (2 pages)
10 June 2020Satisfaction of charge 060449900001 in full (1 page)
20 March 2020Registration of charge 060449900002, created on 18 March 2020 (5 pages)
17 March 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-03-03
(5 pages)
17 March 2020Change of name notice (2 pages)
11 March 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-03-03
(4 pages)
7 February 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
10 July 2019Annual return made up to 8 January 2009 with a full list of shareholders (10 pages)
4 June 2019Accounts for a small company made up to 31 December 2018 (13 pages)
10 May 2019Second filing of the annual return made up to 8 January 2010 (21 pages)
8 May 2019Appointment of Mr Julian David Llewellyn as a director on 2 May 2019 (2 pages)
8 May 2019Termination of appointment of Mark Andrew Ambler as a director on 2 May 2019 (1 page)
8 May 2019Appointment of Mr Matthew Lewis Smith as a director on 2 May 2019 (2 pages)
8 May 2019Termination of appointment of Richard Alexander Doyle as a director on 2 May 2019 (1 page)
8 May 2019Termination of appointment of Mark Benjamin Williams as a director on 2 May 2019 (1 page)
8 May 2019Current accounting period extended from 31 December 2019 to 30 April 2020 (1 page)
8 May 2019Registered office address changed from , Bramley Grange Skeltons Lane, Leeds, West Yorkshire, LS14 3DW to Ground Floor, Trident 3 Trident Business Park Styal Road Manchester M22 5XB on 8 May 2019 (1 page)
8 May 2019Appointment of Mr Simon Edward Kelf as a director on 2 May 2019 (2 pages)
8 May 2019Termination of appointment of Simon William Heafield as a director on 2 May 2019 (1 page)
8 May 2019Termination of appointment of David Christopher Helm as a director on 2 May 2019 (1 page)
8 May 2019Termination of appointment of Simon Martin Green as a director on 2 May 2019 (1 page)
17 April 2019Notification of Blue Logic (Holdings) Limited as a person with significant control on 19 October 2016 (2 pages)
17 April 2019Cessation of Mark Andrew Ambler as a person with significant control on 19 October 2016 (1 page)
22 January 2019Appointment of Mr Simon Martin Green as a director on 17 January 2019 (2 pages)
22 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
11 May 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
2 February 2018Confirmation statement made on 8 January 2018 with updates (6 pages)
5 October 2017Termination of appointment of Neil Allen Mercer as a director on 30 September 2017 (1 page)
5 October 2017Termination of appointment of Neil Mercer as a secretary on 30 September 2017 (1 page)
5 October 2017Termination of appointment of Neil Allen Mercer as a director on 30 September 2017 (1 page)
5 October 2017Termination of appointment of Neil Mercer as a secretary on 30 September 2017 (1 page)
30 September 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
20 February 2017Confirmation statement made on 8 January 2017 with updates (8 pages)
20 February 2017Confirmation statement made on 8 January 2017 with updates (8 pages)
19 January 2017Appointment of Mr Mark Benjamin Williams as a director on 1 January 2017 (2 pages)
19 January 2017Appointment of Mr Simon William Heafield as a director on 1 January 2017 (2 pages)
19 January 2017Appointment of Mr Simon William Heafield as a director on 1 January 2017 (2 pages)
19 January 2017Appointment of Mr Mark Benjamin Williams as a director on 1 January 2017 (2 pages)
13 January 2017Termination of appointment of Christopher James Ambler as a director on 20 October 2016 (1 page)
13 January 2017Termination of appointment of Christopher James Ambler as a director on 20 October 2016 (1 page)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
4 February 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1,004
(7 pages)
4 February 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1,004
(7 pages)
6 November 2015Registration of charge 060449900001, created on 4 November 2015 (18 pages)
6 November 2015Registration of charge 060449900001, created on 4 November 2015 (18 pages)
6 November 2015Registration of charge 060449900001, created on 4 November 2015 (18 pages)
13 October 2015Termination of appointment of Julie Marie Mundy as a secretary on 30 September 2015 (1 page)
13 October 2015Termination of appointment of Julie Marie Mundy as a secretary on 30 September 2015 (1 page)
13 October 2015Appointment of Mr Neil Mercer as a secretary on 1 October 2015 (2 pages)
13 October 2015Appointment of Mr Neil Mercer as a secretary on 1 October 2015 (2 pages)
13 October 2015Appointment of Mr Neil Mercer as a secretary on 1 October 2015 (2 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
10 September 2015Appointment of Mr Neil Allen Mercer as a director on 28 January 2015 (2 pages)
10 September 2015Appointment of Mr Neil Allen Mercer as a director on 28 January 2015 (2 pages)
10 September 2015Appointment of Mr Richard Doyle as a director on 1 September 2015 (2 pages)
10 September 2015Appointment of Mr Richard Doyle as a director on 1 September 2015 (2 pages)
10 September 2015Appointment of Mr Richard Doyle as a director on 1 September 2015 (2 pages)
26 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1,004
(6 pages)
26 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1,004
(6 pages)
9 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
9 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
16 June 2014Statement of capital following an allotment of shares on 8 May 2014
  • GBP 1,004
(5 pages)
16 June 2014Statement of capital following an allotment of shares on 8 May 2014
  • GBP 1,004
(5 pages)
16 June 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
16 June 2014Statement of capital following an allotment of shares on 8 May 2014
  • GBP 1,004
(5 pages)
16 June 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
31 January 2014Annual return made up to 8 January 2014 with a full list of shareholders (5 pages)
31 January 2014Annual return made up to 8 January 2014 with a full list of shareholders (5 pages)
31 January 2014Annual return made up to 8 January 2014 with a full list of shareholders (5 pages)
9 December 2013Statement of capital following an allotment of shares on 6 November 2013
  • GBP 1,003
(4 pages)
9 December 2013Statement of capital following an allotment of shares on 6 November 2013
  • GBP 1,003
(4 pages)
9 December 2013Statement of capital following an allotment of shares on 6 November 2013
  • GBP 1,003
(4 pages)
17 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
17 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
9 April 2013Director's details changed for Mr David Christopher Helm on 8 April 2013 (2 pages)
9 April 2013Director's details changed for Mr David Christopher Helm on 8 April 2013 (2 pages)
9 April 2013Director's details changed for Mr David Christopher Helm on 8 April 2013 (2 pages)
11 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
11 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
11 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
2 January 2013Termination of appointment of Julie Mundy as a director (1 page)
2 January 2013Termination of appointment of Julie Mundy as a director (1 page)
23 November 2012Director's details changed for Mr David Christopher Helm on 23 November 2012 (2 pages)
23 November 2012Director's details changed for Mr David Christopher Helm on 23 November 2012 (2 pages)
16 October 2012Appointment of Mr David Christopher Helm as a director (2 pages)
16 October 2012Appointment of Mr David Christopher Helm as a director (2 pages)
15 October 2012Appointment of Mr Mark Andrew Ambler as a director (2 pages)
15 October 2012Appointment of Mr Christopher James Ambler as a director (2 pages)
15 October 2012Appointment of Mr Mark Andrew Ambler as a director (2 pages)
15 October 2012Appointment of Mr Christopher James Ambler as a director (2 pages)
14 October 2012Termination of appointment of Mark Ambler as a director (1 page)
14 October 2012Termination of appointment of David Helm as a director (1 page)
14 October 2012Termination of appointment of Christopher Ambler as a director (1 page)
14 October 2012Termination of appointment of Christopher Ambler as a director (1 page)
14 October 2012Termination of appointment of David Helm as a director (1 page)
14 October 2012Termination of appointment of Mark Ambler as a director (1 page)
5 October 2012Appointment of Mrs Julie Marie Mundy as a director (2 pages)
5 October 2012Appointment of Mrs Julie Marie Mundy as a director (2 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
11 September 2012Appointment of Mr Mark Andrew Ambler as a director (2 pages)
11 September 2012Appointment of Mr Mark Andrew Ambler as a director (2 pages)
7 June 2012Termination of appointment of Susan Watson as a secretary (1 page)
7 June 2012Termination of appointment of Susan Watson as a secretary (1 page)
7 June 2012Appointment of Mrs Julie Marie Mundy as a secretary (1 page)
7 June 2012Appointment of Mrs Julie Marie Mundy as a secretary (1 page)
7 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
7 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
7 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
6 February 2012Secretary's details changed for Susan Watson on 1 January 2012 (1 page)
6 February 2012Secretary's details changed for Susan Watson on 1 January 2012 (1 page)
6 February 2012Secretary's details changed for Susan Watson on 1 January 2012 (1 page)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
20 September 2011Director's details changed for Mr Christopher James Ambler on 17 August 2011 (2 pages)
20 September 2011Director's details changed for Mr Christopher James Ambler on 17 August 2011 (2 pages)
20 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (6 pages)
20 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (6 pages)
20 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (6 pages)
30 July 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
30 July 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
2 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Mr David Christopher Helm on 24 October 2009 (2 pages)
2 February 2010Director's details changed for Mr David Christopher Helm on 24 October 2009 (2 pages)
2 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
2 February 2010Annual return made up to 8 January 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 10/05/2019.
(6 pages)
14 September 2009Gbp ic 10101/10100\31/08/09\gbp sr 1@1=1\ (1 page)
14 September 2009Gbp ic 10101/10100\31/08/09\gbp sr 1@1=1\ (1 page)
14 September 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
14 September 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
2 July 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
2 July 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
24 April 2009Return made up to 08/01/09; full list of members (10 pages)
24 April 2009Return made up to 08/01/09; full list of members (10 pages)
17 April 2009Return made up to 08/01/08; no change of members (8 pages)
17 April 2009Return made up to 08/01/08; no change of members (8 pages)
23 March 2009Appointment terminated director ian philpott (1 page)
23 March 2009Appointment terminated director ian philpott (1 page)
24 February 2009Appointment terminated director sanjay fox (1 page)
24 February 2009Appointment terminated director sanjay fox (1 page)
24 February 2009Registered office changed on 24/02/2009 from, technology suite friden house, clayton wood bank, leeds, west yorkshire, LS16 6QZ, uk (1 page)
24 February 2009Registered office changed on 24/02/2009 from technology suite friden house clayton wood bank leeds west yorkshire LS16 6QZ uk (1 page)
16 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
16 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
9 October 2008Memorandum and Articles of Association (11 pages)
9 October 2008Memorandum and Articles of Association (11 pages)
16 September 2008Nc inc already adjusted 31/08/08 (2 pages)
16 September 2008Nc inc already adjusted 31/08/08 (2 pages)
16 September 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 September 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 September 2008Ad 31/08/08\gbp si 3@1=3\gbp ic 1000/1003\ (2 pages)
16 September 2008Ad 31/08/08\gbp si 3@1=3\gbp ic 1000/1003\ (2 pages)
17 April 2008Appointment terminated secretary timothy jones (1 page)
17 April 2008Secretary appointed susan watson (1 page)
17 April 2008Secretary appointed susan watson (1 page)
17 April 2008Appointment terminated secretary timothy jones (1 page)
7 March 2008Location of register of members (1 page)
7 March 2008Return made up to 31/12/07; full list of members (4 pages)
7 March 2008Location of register of members (1 page)
7 March 2008Return made up to 31/12/07; full list of members (4 pages)
6 March 2008Registered office changed on 06/03/2008 from, suite 1, lower ground floor, friden house, clayton wood bank, leeds, LS16 6QZ (1 page)
6 March 2008Registered office changed on 06/03/2008 from suite 1 lower ground floor, friden house clayton wood bank leeds LS16 6QZ (1 page)
6 March 2008Location of debenture register (1 page)
6 March 2008Location of debenture register (1 page)
4 February 2008Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
4 February 2008Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
25 October 2007New director appointed (2 pages)
25 October 2007New director appointed (2 pages)
25 October 2007New director appointed (2 pages)
25 October 2007New director appointed (2 pages)
25 October 2007New director appointed (2 pages)
25 October 2007New director appointed (2 pages)
28 February 2007Ad 16/02/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
28 February 2007Ad 16/02/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
8 January 2007Incorporation (17 pages)
8 January 2007Incorporation (17 pages)