Company NameSysgroup Plc
Company StatusActive
Company Number06172239
CategoryPublic Limited Company
Incorporation Date20 March 2007(17 years, 1 month ago)
Previous NamesCobco 828 Plc and Daily Internet Plc

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr Michael James Fletcher
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2018(10 years, 9 months after company formation)
Appointment Duration6 years, 3 months
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressSysgroup Plc 55 Spring Gardens
Manchester
M2 2BY
Director NameMr Heejae Richard Chae
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed26 June 2023(16 years, 3 months after company formation)
Appointment Duration10 months, 1 week
RoleExecutive Chairman
Country of ResidenceEngland
Correspondence AddressWalker House Walker House
Exchange Flags
Liverpool
L2 3YL
Secretary NameMrs Wendy Baker
StatusCurrent
Appointed22 September 2023(16 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks
RoleCompany Director
Correspondence AddressSysgroup Plc 55 Spring Gardens
Manchester
M2 2BY
Director NameMr Paul Edwards
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2023(16 years, 6 months after company formation)
Appointment Duration7 months, 1 week
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSysgroup Plc 55 Spring Gardens
Manchester
M2 2BY
Director NameMr Mark Alexander Reilly
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2023(16 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSysgroup Plc 55 Spring Gardens
Manchester
M2 2BY
Director NameMr Owen Phillips
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2024(16 years, 12 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSysgroup Plc 55 Spring Gardens
Manchester
M2 2BY
Director NameDr Jonathan Willis Richards
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(1 month, 1 week after company formation)
Appointment Duration6 months, 3 weeks (resigned 20 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3 Howrah House
76 London Road
Tunbridge Wells
Kent
TN1 1DY
Director NameMr Abbyu Hardoon Adulayavichit
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(1 month, 1 week after company formation)
Appointment Duration8 years, 9 months (resigned 22 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Nelson House Park Road
Timperley
Cheshire
WA14 5BZ
Director NameMr Robert Khalastchy
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(1 month, 1 week after company formation)
Appointment Duration11 years, 4 months (resigned 21 September 2018)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressWalker House Exchange Flags
Liverpool
L2 3YL
Secretary NameGeorgina Denise Davis
NationalityBritish
StatusResigned
Appointed01 May 2007(1 month, 1 week after company formation)
Appointment Duration3 months, 1 week (resigned 07 August 2007)
RoleCompany Director
Correspondence Address6 Lawn Close
London
N9 9JQ
Director NameMrs Julie Ann Joyce
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed07 August 2007(4 months, 2 weeks after company formation)
Appointment Duration9 years (resigned 15 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEndways Cottage
10 Frog Lane Plungar
Nottingham
Nottinghamshire
NG13 0JE
Secretary NameMrs Julie Ann Joyce
NationalityEnglish
StatusResigned
Appointed07 August 2007(4 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 23 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEndways Cottage
10 Frog Lane Plungar
Nottingham
Nottinghamshire
NG13 0JE
Director NameMr John Michael Edelson
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2009(2 years after company formation)
Appointment Duration14 years, 6 months (resigned 22 September 2023)
RoleNon-Executive Chairman
Country of ResidenceEngland
Correspondence AddressWalker House Exchange Flags
Liverpool
L2 3YL
Secretary NameMr Ian Aspinall
NationalityBritish
StatusResigned
Appointed23 March 2009(2 years after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Beechfield Drive
Middlewich
Cheshire
CW10 9QE
Secretary NameMr Clive Stewart Maudsley
NationalityBritish
StatusResigned
Appointed30 June 2012(5 years, 3 months after company formation)
Appointment Duration4 years (resigned 05 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Nelson House Park Road
Timperley
Cheshire
WA14 5BZ
Director NameMr Chistopher Neil Evans
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2014(6 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 November 2017)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressWalker House Exchange Flags
Liverpool
L2 3YL
Secretary NameMs Kirsti Pinnell
StatusResigned
Appointed05 July 2016(9 years, 3 months after company formation)
Appointment Duration1 month, 1 week (resigned 15 August 2016)
RoleCompany Director
Correspondence Address3 St. Marys Parsonage
Manchester
M3 2RD
Director NameMr Michael Peter Hogan
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2016(9 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 December 2016)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressWalker House Exchange Flags
Liverpool
L2 3YL
Secretary NameMr Michael Peter Hogan
StatusResigned
Appointed15 August 2016(9 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 December 2016)
RoleCompany Director
Correspondence AddressWalker House Exchange Flags
Liverpool
L2 3YL
Director NameMs Amy Louise Yateman-Smith
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2016(9 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 October 2017)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address100 Wood Street
London
EC2V 7AN
Secretary NameMrs Kirsti Jane Pinnell
StatusResigned
Appointed01 December 2016(9 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 19 January 2017)
RoleCompany Director
Correspondence Address3 St. Marys Parsonage
Manchester
M3 2RD
Secretary NameMr Stuart McBain
StatusResigned
Appointed14 December 2016(9 years, 9 months after company formation)
Appointment Duration4 months (resigned 19 April 2017)
RoleCompany Director
Correspondence AddressWalker House Exchange Flags
Liverpool
L2 3YL
Director NameMr Julian David Llewellyn
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2017(10 years after company formation)
Appointment Duration1 year, 2 months (resigned 27 June 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressWalker House Exchange Flags
Liverpool
L2 3YL
Secretary NameMr Julian David Llewellyn
StatusResigned
Appointed19 April 2017(10 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 27 June 2018)
RoleCompany Director
Correspondence AddressWalker House Exchange Flags
Liverpool
L2 3YL
Director NameMr Adam Binks
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2017(10 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 26 June 2023)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressWalker House Exchange Flags
Liverpool
L2 3YL
Director NameMr Mark Richard Quartermaine
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2017(10 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 12 December 2023)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressWalker House Exchange Flags
Liverpool
L2 3YL
Secretary NameKirsti Pinnell
StatusResigned
Appointed27 June 2018(11 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 21 September 2018)
RoleCompany Director
Correspondence AddressWalker House Exchange Flags
Liverpool
L2 3YL
Director NameMr Martin Audcent
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2018(11 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 11 March 2024)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressSysgroup Plc 55 Spring Gardens
Manchester
M2 2BY
Secretary NameMr Martin Richard Audcent
StatusResigned
Appointed21 September 2018(11 years, 6 months after company formation)
Appointment Duration5 years (resigned 22 September 2023)
RoleCompany Director
Correspondence AddressWalker House Exchange Flags
Liverpool
L2 3YL
Director NameCobbetts (Nominees) Limited (Corporation)
StatusResigned
Appointed20 March 2007(same day as company formation)
Correspondence AddressShip Canal House
King Street
Manchester
M2 4WB
Director NameCobbetts (Director) Limited (Corporation)
Date of BirthOctober 1988 (Born 35 years ago)
StatusResigned
Appointed20 March 2007(same day as company formation)
Correspondence AddressShip Canal House
King Street
Manchester
M2 4WB
Secretary NameCobbetts (Secretarial) Limited (Corporation)
StatusResigned
Appointed20 March 2007(same day as company formation)
Correspondence AddressShip Canal House
King Street
Manchester
M2 4WB

Contact

Websitedaily.co.uk
Telephone0115 8736118
Telephone regionNottingham

Location

Registered AddressSysgroup Plc
55 Spring Gardens
Manchester
M2 2BY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£3,891,000
Gross Profit£2,422,000
Net Worth-£1,920,000
Cash£426,000
Current Liabilities£1,854,000

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return20 March 2024 (1 month, 2 weeks ago)
Next Return Due3 April 2025 (11 months from now)

Charges

13 December 2016Delivered on: 15 December 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
14 November 2012Delivered on: 1 December 2012
Satisfied on: 26 February 2014
Persons entitled: Hawkstone Capital Limited Abby U Hardoon Adulayavichit and John Thompson

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee.
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.
Fully Satisfied

Filing History

5 October 2023Resolutions
  • RES13 ‐ Appointment of directors 22/09/2023
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
3 October 2023Group of companies' accounts made up to 31 March 2023 (102 pages)
27 September 2023Appointment of Mrs Wendy Baker as a secretary on 22 September 2023 (2 pages)
27 September 2023Termination of appointment of Martin Richard Audcent as a secretary on 22 September 2023 (1 page)
27 September 2023Appointment of Mr Paul Edwards as a director on 25 September 2023 (2 pages)
27 September 2023Sale or transfer of treasury shares. Treasury capital:
  • GBP 25,613.94
(2 pages)
27 September 2023Termination of appointment of John Michael Edelson as a director on 22 September 2023 (1 page)
12 July 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 26,363.94
(4 pages)
9 July 2023Termination of appointment of Adam Binks as a director on 26 June 2023 (1 page)
1 July 2023Appointment of Mr Heejae Richard Chae as a director on 26 June 2023 (2 pages)
1 July 2023Notification of Heejae Chae as a person with significant control on 26 June 2023 (2 pages)
30 June 2023Cessation of Adam Binks as a person with significant control on 26 June 2023 (1 page)
21 March 2023Confirmation statement made on 20 March 2023 with updates (4 pages)
20 September 2022Group of companies' accounts made up to 31 March 2022 (111 pages)
15 September 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
25 April 2022Notification of Adam Binks as a person with significant control on 31 October 2017 (2 pages)
23 April 2022Withdrawal of a person with significant control statement on 23 April 2022 (2 pages)
23 April 2022Notification of Martin Audcent as a person with significant control on 16 July 2018 (2 pages)
22 March 2022Confirmation statement made on 20 March 2022 with updates (4 pages)
28 September 2021Group of companies' accounts made up to 31 March 2021 (99 pages)
22 September 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
22 March 2021Confirmation statement made on 20 March 2021 with updates (4 pages)
11 December 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 5,600
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
21 September 2020Group of companies' accounts made up to 31 March 2020 (99 pages)
1 September 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Company business/reappoint director and auditor 04/08/2020
(2 pages)
20 March 2020Confirmation statement made on 20 March 2020 with updates (4 pages)
7 October 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Reappoint auditors and directors, approve and adopt the annual report and financial statements for 31.03.19 20/09/2019
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
26 September 2019Group of companies' accounts made up to 31 March 2019 (93 pages)
27 March 2019Notification of a person with significant control statement (3 pages)
21 March 2019Confirmation statement made on 20 March 2019 with updates (4 pages)
24 October 2018Termination of appointment of Robert Khalastchy as a director on 21 September 2018 (1 page)
30 September 2018Group of companies' accounts made up to 31 March 2018 (87 pages)
28 September 2018Appointment of Mr Martin Richard Audcent as a secretary on 21 September 2018 (2 pages)
28 September 2018Termination of appointment of Kirsti Pinnell as a secretary on 21 September 2018 (1 page)
17 July 2018Appointment of Mr Martin Audcent as a director on 16 July 2018 (2 pages)
17 July 2018Director's details changed for Mr Adam Binks on 3 April 2018 (2 pages)
27 June 2018Termination of appointment of Julian David Llewellyn as a secretary on 27 June 2018 (1 page)
27 June 2018Termination of appointment of Julian David Llewellyn as a director on 27 June 2018 (1 page)
27 June 2018Appointment of Kirsti Pinnell as a secretary on 27 June 2018 (2 pages)
8 April 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
8 April 2018Director's details changed for Mr Adam Binks on 3 April 2018 (2 pages)
8 January 2018Appointment of Mr Michael James Fletcher as a director on 8 January 2018 (2 pages)
5 December 2017Termination of appointment of Chistopher Neil Evans as a director on 30 November 2017 (1 page)
5 December 2017Appointment of Mark Quartermaine as a director (2 pages)
5 December 2017Appointment of Mark Quartermaine as a director (2 pages)
5 December 2017Termination of appointment of Chistopher Neil Evans as a director on 30 November 2017 (1 page)
15 November 2017Appointment of Mr Mark Richard Quartermaine as a director on 7 November 2017 (2 pages)
15 November 2017Appointment of Mr Mark Richard Quartermaine as a director on 7 November 2017 (2 pages)
4 November 2017Appointment of Mr Adam Binks as a director on 31 October 2017 (2 pages)
4 November 2017Appointment of Mr Adam Binks as a director on 31 October 2017 (2 pages)
26 October 2017Termination of appointment of Amy Louise Yateman-Smith as a director on 23 October 2017 (1 page)
26 October 2017Termination of appointment of Amy Louise Yateman-Smith as a director on 23 October 2017 (1 page)
11 October 2017Amended group of companies' accounts made up to 31 March 2017 (85 pages)
11 October 2017Amended group of companies' accounts made up to 31 March 2017 (85 pages)
26 September 2017Group of companies' accounts made up to 31 March 2017 (85 pages)
26 September 2017Group of companies' accounts made up to 31 March 2017 (85 pages)
5 September 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Co business 25/08/2017
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
5 September 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Co business 25/08/2017
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
19 April 2017Director's details changed for Mr Julian David Llewellyn on 6 April 2017 (2 pages)
19 April 2017Appointment of Mr Julian David Llewellyn as a director on 6 April 2017 (2 pages)
19 April 2017Appointment of Mr Julian David Llewellyn as a director on 6 April 2017 (2 pages)
19 April 2017Termination of appointment of Stuart Mcbain as a secretary on 19 April 2017 (1 page)
19 April 2017Director's details changed for Mr Julian David Llewellyn on 6 April 2017 (2 pages)
19 April 2017Appointment of Mr Julian David Llewellyn as a secretary on 19 April 2017 (2 pages)
19 April 2017Termination of appointment of Stuart Mcbain as a secretary on 19 April 2017 (1 page)
19 April 2017Appointment of Mr Julian David Llewellyn as a secretary on 19 April 2017 (2 pages)
21 March 2017Confirmation statement made on 20 March 2017 with updates (3 pages)
21 March 2017Confirmation statement made on 20 March 2017 with updates (3 pages)
21 March 2017Statement of capital following an allotment of shares on 7 March 2017
  • GBP 231,038.98
(3 pages)
21 March 2017Statement of capital following an allotment of shares on 7 March 2017
  • GBP 231,038.98
(3 pages)
20 February 2017Statement of capital following an allotment of shares on 14 February 2017
  • GBP 224,921.32
(3 pages)
20 February 2017Statement of capital following an allotment of shares on 14 February 2017
  • GBP 224,921.32
(3 pages)
20 January 2017Termination of appointment of Kirsti Jane Pinnell as a secretary on 19 January 2017 (1 page)
20 January 2017Termination of appointment of Kirsti Jane Pinnell as a secretary on 19 January 2017 (1 page)
17 December 2016Appointment of Mr Stuart Mcbain as a secretary on 14 December 2016 (2 pages)
17 December 2016Appointment of Mr Stuart Mcbain as a secretary on 14 December 2016 (2 pages)
15 December 2016Registration of charge 061722390002, created on 13 December 2016 (28 pages)
15 December 2016Registration of charge 061722390002, created on 13 December 2016 (28 pages)
2 December 2016Termination of appointment of Michael Peter Hogan as a director on 1 December 2016 (1 page)
2 December 2016Termination of appointment of Michael Peter Hogan as a secretary on 1 December 2016 (1 page)
2 December 2016Appointment of Mrs Kirsti Jane Pinnell as a secretary on 1 December 2016 (2 pages)
2 December 2016Termination of appointment of Michael Peter Hogan as a secretary on 1 December 2016 (1 page)
2 December 2016Termination of appointment of Michael Peter Hogan as a director on 1 December 2016 (1 page)
2 December 2016Appointment of Mrs Kirsti Jane Pinnell as a secretary on 1 December 2016 (2 pages)
21 September 2016Appointment of Ms Amy Yateman-Smith as a director on 21 September 2016 (2 pages)
21 September 2016Appointment of Ms Amy Yateman-Smith as a director on 21 September 2016 (2 pages)
18 September 2016Group of companies' accounts made up to 31 March 2016 (84 pages)
18 September 2016Group of companies' accounts made up to 31 March 2016 (84 pages)
31 August 2016Consolidation of shares on 5 July 2016 (4 pages)
31 August 2016Consolidation of shares on 5 July 2016 (4 pages)
26 August 2016Second filing for the appointment of Michael Hogan as a director (6 pages)
26 August 2016Second filing for the appointment of Michael Hogan as a director (6 pages)
17 August 2016Termination of appointment of Kirsti Pinnell as a secretary on 15 August 2016 (1 page)
17 August 2016Director's details changed for Mr Chistopher Neil Evans on 15 August 2016 (2 pages)
17 August 2016Appointment of Mr Michael Peter Hogan as a secretary on 15 August 2016 (2 pages)
17 August 2016Director's details changed for Mr John Michael Edelson on 15 August 2016 (2 pages)
17 August 2016Director's details changed for Mr John Michael Edelson on 15 August 2016 (2 pages)
17 August 2016Appointment of Mr Michael Peter Hogan as a secretary on 15 August 2016 (2 pages)
17 August 2016Director's details changed for Mr Robert Khalastchy on 15 August 2016 (2 pages)
17 August 2016Appointment of Mr Michael Peter Hogan as a director on 15 August 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 26/08/2016
(3 pages)
17 August 2016Termination of appointment of Kirsti Pinnell as a secretary on 15 August 2016 (1 page)
17 August 2016Director's details changed for Mr Chistopher Neil Evans on 15 August 2016 (2 pages)
17 August 2016Termination of appointment of Julie Ann Joyce as a director on 15 August 2016 (1 page)
17 August 2016Termination of appointment of Julie Ann Joyce as a director on 15 August 2016 (1 page)
17 August 2016Appointment of Mr Michael Peter Hogan as a director on 15 August 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 26/08/2016
(3 pages)
17 August 2016Director's details changed for Mr Chistopher Neil Evans on 15 August 2016 (2 pages)
17 August 2016Director's details changed for Mr Chistopher Neil Evans on 15 August 2016 (2 pages)
17 August 2016Director's details changed for Mr Robert Khalastchy on 15 August 2016 (2 pages)
4 August 2016Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
4 August 2016Reduction of iss capital and minute (oc) (6 pages)
4 August 2016Statement of capital on 4 August 2016
  • GBP 221,511.51
(3 pages)
4 August 2016Statement of capital on 4 August 2016
  • GBP 221,511.51
(3 pages)
4 August 2016Reduction of iss capital and minute (oc) (6 pages)
4 August 2016Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
28 July 2016Statement of capital following an allotment of shares on 5 July 2016
  • GBP 26,890,373.5
(3 pages)
28 July 2016Statement of capital following an allotment of shares on 5 July 2016
  • GBP 26,890,373.5
(3 pages)
27 July 2016Registered office address changed from First Floor, Nelson House Park Road Timperley Cheshire WA14 5BZ to Walker House Exchange Flags Liverpool L2 3YL on 27 July 2016 (1 page)
27 July 2016Registered office address changed from First Floor, Nelson House Park Road Timperley Cheshire WA14 5BZ to Walker House Exchange Flags Liverpool L2 3YL on 27 July 2016 (1 page)
25 July 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
25 July 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
14 July 2016Termination of appointment of Clive Stewart Maudsley as a secretary on 5 July 2016 (1 page)
14 July 2016Termination of appointment of Clive Stewart Maudsley as a secretary on 5 July 2016 (1 page)
14 July 2016Appointment of Ms Kirsti Pinnell as a secretary on 5 July 2016 (2 pages)
14 July 2016Appointment of Ms Kirsti Pinnell as a secretary on 5 July 2016 (2 pages)
5 July 2016Change of name notice (2 pages)
5 July 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-07-05
(6 pages)
5 July 2016Change of name notice (2 pages)
5 July 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-07-05
(6 pages)
30 March 2016Annual return made up to 20 March 2016 no member list
Statement of capital on 2016-03-30
  • GBP 22,766,025.65
(8 pages)
30 March 2016Annual return made up to 20 March 2016 no member list
Statement of capital on 2016-03-30
  • GBP 22,766,025.65
(8 pages)
23 February 2016Termination of appointment of Abbyu Hardoon Adulayavichit as a director on 22 February 2016 (1 page)
23 February 2016Termination of appointment of Abbyu Hardoon Adulayavichit as a director on 22 February 2016 (1 page)
13 October 2015Director's details changed for Mr Chistopher Neil Evans on 13 October 2015 (2 pages)
13 October 2015Director's details changed for Mr Chistopher Neil Evans on 13 October 2015 (2 pages)
13 October 2015Director's details changed for Mr Abbyu Hardoon Adulayavichit on 13 October 2015 (2 pages)
13 October 2015Director's details changed for Mr Abbyu Hardoon Adulayavichit on 13 October 2015 (2 pages)
12 October 2015Group of companies' accounts made up to 31 March 2015 (53 pages)
12 October 2015Group of companies' accounts made up to 31 March 2015 (53 pages)
28 August 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Adopt annual report appoint dir appoint bdo LLP 14/08/2015
(3 pages)
23 June 2015Secretary's details changed for Mr Clive Stewart Maudsley on 24 May 2015 (1 page)
23 June 2015Secretary's details changed for Mr Clive Stewart Maudsley on 24 May 2015 (1 page)
16 June 2015Amended group of companies' accounts made up to 31 March 2014 (56 pages)
16 June 2015Amended group of companies' accounts made up to 31 March 2014 (56 pages)
28 April 2015Annual return made up to 20 March 2015 no member list
Statement of capital on 2015-04-28
  • GBP 23,989,555.05
(9 pages)
28 April 2015Annual return made up to 20 March 2015 no member list
Statement of capital on 2015-04-28
  • GBP 23,989,555.05
(9 pages)
6 March 2015Secretary's details changed for Clive Maudsley on 6 March 2015 (1 page)
6 March 2015Secretary's details changed for Clive Maudsley on 6 March 2015 (1 page)
6 March 2015Secretary's details changed for Clive Maudsley on 6 March 2015 (1 page)
20 October 2014Registered office address changed from Number 14 Riverview Vale Road Heaton Mersey Stockport Cheshire SK4 3GN to First Floor, Nelson House Park Road Timperley Cheshire WA14 5BZ on 20 October 2014 (1 page)
20 October 2014Registered office address changed from Number 14 Riverview Vale Road Heaton Mersey Stockport Cheshire SK4 3GN to First Floor, Nelson House Park Road Timperley Cheshire WA14 5BZ on 20 October 2014 (1 page)
7 September 2014Group of companies' accounts made up to 31 March 2014 (56 pages)
7 September 2014Group of companies' accounts made up to 31 March 2014 (56 pages)
6 May 2014Appointment of Mr Chistopher Neil Evans as a director (2 pages)
6 May 2014Appointment of Mr Chistopher Neil Evans as a director (2 pages)
30 April 2014Director's details changed for Mr John Michael Edelson on 30 April 2014 (2 pages)
30 April 2014Director's details changed for Mr John Michael Edelson on 30 April 2014 (2 pages)
28 April 2014Secretary's details changed for Clive Maudsley on 1 March 2014 (1 page)
28 April 2014Director's details changed for Mr John Michael Edelson on 1 March 2014 (2 pages)
28 April 2014Secretary's details changed for Clive Maudsley on 28 April 2014 (1 page)
28 April 2014Director's details changed for Mr John Michael Edelson on 1 March 2014 (2 pages)
28 April 2014Secretary's details changed for Clive Maudsley on 1 March 2014 (1 page)
28 April 2014Annual return made up to 20 March 2014 no member list
Statement of capital on 2014-04-28
  • GBP 1,848,966.46
(9 pages)
28 April 2014Annual return made up to 20 March 2014 no member list
Statement of capital on 2014-04-28
  • GBP 1,848,966.46
(9 pages)
28 April 2014Secretary's details changed for Clive Maudsley on 1 March 2014 (1 page)
28 April 2014Secretary's details changed for Clive Maudsley on 28 April 2014 (1 page)
28 April 2014Director's details changed for Mr John Michael Edelson on 1 March 2014 (2 pages)
26 February 2014Satisfaction of charge 1 in full (4 pages)
26 February 2014Satisfaction of charge 1 in full (4 pages)
13 December 2013Statement of capital following an allotment of shares on 19 November 2013
  • GBP 1,848,966.46
(5 pages)
13 December 2013Statement of capital following an allotment of shares on 19 November 2013
  • GBP 1,848,966.46
(5 pages)
6 December 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
6 December 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
5 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 25/10/2013
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(64 pages)
5 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 25/10/2013
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(64 pages)
7 October 2013Group of companies' accounts made up to 31 March 2013 (48 pages)
7 October 2013Group of companies' accounts made up to 31 March 2013 (48 pages)
14 May 2013Auditor's resignation (2 pages)
14 May 2013Auditor's resignation (2 pages)
7 May 2013Auditor's resignation (2 pages)
7 May 2013Auditor's resignation (2 pages)
3 May 2013Annual return made up to 20 March 2013 no member list (7 pages)
3 May 2013Annual return made up to 20 March 2013 no member list (7 pages)
14 January 2013Statement of capital following an allotment of shares on 23 January 2012
  • GBP 313,117.750
(4 pages)
14 January 2013Statement of capital following an allotment of shares on 20 December 2012
  • GBP 583,763.75
(6 pages)
14 January 2013Statement of capital following an allotment of shares on 14 March 2008
  • GBP 173,475.00
(4 pages)
14 January 2013Statement of capital following an allotment of shares on 20 December 2012
  • GBP 583,763.75
(6 pages)
14 January 2013Statement of capital following an allotment of shares on 23 January 2012
  • GBP 313,117.750
(4 pages)
14 January 2013Statement of capital following an allotment of shares on 14 March 2008
  • GBP 173,475.00
(4 pages)
14 January 2013Statement of capital following an allotment of shares on 27 September 2012
  • GBP 458,763.75
(6 pages)
14 January 2013Statement of capital following an allotment of shares on 27 September 2012
  • GBP 458,763.75
(6 pages)
10 December 2012Auditor's resignation (1 page)
10 December 2012Auditor's resignation (1 page)
1 December 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
1 December 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
10 October 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 27/09/2012
(3 pages)
10 October 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 27/09/2012
(3 pages)
3 October 2012Group of companies' accounts made up to 31 March 2012 (33 pages)
3 October 2012Group of companies' accounts made up to 31 March 2012 (33 pages)
16 July 2012Appointment of Clive Maudsley as a secretary (3 pages)
16 July 2012Termination of appointment of Ian Aspinall as a secretary (2 pages)
16 July 2012Appointment of Clive Maudsley as a secretary (3 pages)
16 July 2012Termination of appointment of Ian Aspinall as a secretary (2 pages)
17 April 2012Annual return made up to 20 March 2012 (16 pages)
17 April 2012Annual return made up to 20 March 2012 (16 pages)
7 October 2011Group of companies' accounts made up to 31 March 2011 (33 pages)
7 October 2011Group of companies' accounts made up to 31 March 2011 (33 pages)
29 September 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
29 September 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
18 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (43 pages)
18 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (43 pages)
5 October 2010Group of companies' accounts made up to 31 March 2010 (35 pages)
5 October 2010Group of companies' accounts made up to 31 March 2010 (35 pages)
22 September 2010Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
  • RES13 ‐ Re-appointed as auditors 17/09/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 September 2010Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
  • RES13 ‐ Re-appointed as auditors 17/09/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 August 2010Statement of capital following an allotment of shares on 23 March 2009
  • GBP 305,617.750
(6 pages)
10 August 2010Appointment of Mr John Michael Edelson as a director (1 page)
10 August 2010Appointment of Mr John Michael Edelson as a director (1 page)
10 August 2010Statement of capital following an allotment of shares on 23 March 2009
  • GBP 305,617.750
(6 pages)
5 May 2010Director's details changed for Mr Robert Khalastchy on 4 September 2009 (3 pages)
5 May 2010Director's details changed for Mr Robert Khalastchy on 4 September 2009 (3 pages)
5 May 2010Director's details changed for Mr Robert Khalastchy on 4 September 2009 (3 pages)
26 April 2010Register inspection address has been changed from The Pavilions Bridgwater Road Bristol BS13 8AE (2 pages)
26 April 2010Register inspection address has been changed from The Pavilions Bridgwater Road Bristol BS13 8AE (2 pages)
26 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (41 pages)
26 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (41 pages)
19 November 2009Register inspection address has been changed (1 page)
19 November 2009Register(s) moved to registered inspection location (1 page)
19 November 2009Register inspection address has been changed (1 page)
19 November 2009Register(s) moved to registered inspection location (1 page)
31 October 2009Group of companies' accounts made up to 31 March 2009 (34 pages)
31 October 2009Group of companies' accounts made up to 31 March 2009 (34 pages)
7 October 2009Resolutions
  • RES13 ‐ Accounts/ remun report adopted/ appt dir/ aud
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 October 2009Resolutions
  • RES13 ‐ Accounts/ remun report adopted/ appt dir/ aud
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 May 2009Return made up to 20/03/09; no change of members (5 pages)
20 May 2009Return made up to 20/03/09; no change of members (5 pages)
12 May 2009Secretary appointed ian aspinall (2 pages)
12 May 2009Registered office changed on 12/05/2009 from 67-69 george street london W1U 8LT (1 page)
12 May 2009Registered office changed on 12/05/2009 from 67-69 george street london W1U 8LT (1 page)
12 May 2009Appointment terminated secretary julie joyce (1 page)
12 May 2009Appointment terminated secretary julie joyce (1 page)
12 May 2009Secretary appointed ian aspinall (2 pages)
25 March 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
25 March 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
17 October 2008Group of companies' accounts made up to 31 March 2008 (29 pages)
17 October 2008Group of companies' accounts made up to 31 March 2008 (29 pages)
17 June 2008Return made up to 20/03/08; full list of members (8 pages)
17 June 2008Return made up to 20/03/08; full list of members (8 pages)
12 December 2007Ad 01/05/07--------- £ si [email protected]=29998 £ ic 197274/227272 (2 pages)
12 December 2007Ad 01/05/07--------- £ si [email protected]=29998 £ ic 197274/227272 (2 pages)
12 December 2007Ad 01/05/07--------- £ si [email protected]=50000 £ ic 147274/197274 (2 pages)
12 December 2007Ad 01/05/07--------- £ si [email protected]=50000 £ ic 147274/197274 (2 pages)
7 December 2007Director resigned (1 page)
7 December 2007Director resigned (1 page)
22 October 2007Ad 04/10/07--------- £ si [email protected]=17275 £ ic 129999/147274 (6 pages)
22 October 2007Ad 04/10/07--------- £ si [email protected]=17275 £ ic 129999/147274 (6 pages)
11 September 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 September 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 August 2007Secretary resigned (1 page)
17 August 2007Secretary resigned (1 page)
17 August 2007New secretary appointed;new director appointed (2 pages)
17 August 2007New secretary appointed;new director appointed (2 pages)
15 August 2007Memorandum and Articles of Association (78 pages)
15 August 2007Memorandum and Articles of Association (78 pages)
27 June 2007Ad 08/06/07--------- £ si [email protected]=14510 £ ic 80000/94510 (2 pages)
27 June 2007Ad 08/06/07--------- £ si [email protected]=35489 £ ic 94510/129999 (9 pages)
27 June 2007Ad 08/06/07--------- £ si [email protected]=14510 £ ic 80000/94510 (2 pages)
27 June 2007Ad 08/06/07--------- £ si [email protected]=35489 £ ic 94510/129999 (9 pages)
21 May 2007Application to commence business (2 pages)
21 May 2007Certificate of authorisation to commence business and borrow (1 page)
21 May 2007Application to commence business (2 pages)
21 May 2007Certificate of authorisation to commence business and borrow (1 page)
17 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 May 2007New director appointed (2 pages)
17 May 2007Ad 01/05/07--------- £ si [email protected]=50000 £ ic 2/50002 (2 pages)
17 May 2007Director resigned (1 page)
17 May 2007S-div 01/05/07 (1 page)
17 May 2007Nc inc already adjusted 01/05/07 (1 page)
17 May 2007S-div 01/05/07 (1 page)
17 May 2007Director resigned (1 page)
17 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 May 2007New director appointed (2 pages)
17 May 2007Director resigned (1 page)
17 May 2007Ad 01/05/07--------- £ si [email protected]=50000 £ ic 2/50002 (2 pages)
17 May 2007Secretary resigned (1 page)
17 May 2007New director appointed (2 pages)
17 May 2007Secretary resigned (1 page)
17 May 2007Registered office changed on 17/05/07 from: ship canal house king street manchester M2 4WB (1 page)
17 May 2007Director resigned (1 page)
17 May 2007Registered office changed on 17/05/07 from: ship canal house king street manchester M2 4WB (1 page)
17 May 2007New director appointed (2 pages)
17 May 2007New secretary appointed (1 page)
17 May 2007Nc inc already adjusted 01/05/07 (1 page)
17 May 2007New secretary appointed (1 page)
17 May 2007Ad 01/05/07--------- £ si [email protected]=29998 £ ic 50002/80000 (2 pages)
17 May 2007Ad 01/05/07--------- £ si [email protected]=29998 £ ic 50002/80000 (2 pages)
17 May 2007New director appointed (2 pages)
17 May 2007New director appointed (2 pages)
4 May 2007Company name changed cobco 828 PLC\certificate issued on 04/05/07 (2 pages)
4 May 2007Company name changed cobco 828 PLC\certificate issued on 04/05/07 (2 pages)
20 March 2007Incorporation (84 pages)
20 March 2007Incorporation (84 pages)