Company NameGreengage Agritech Limited
Company StatusActive
Company Number06573320
CategoryPrivate Limited Company
Incorporation Date22 April 2008(16 years ago)
Previous NameGreengage Lighting Ltd

Business Activity

Section CManufacturing
SIC 3150Manufacture lighting equipment & lamps
SIC 27400Manufacture of electric lighting equipment

Directors

Director NameMr Matthew Philip Byrne
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2009(9 months after company formation)
Appointment Duration15 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Daniel Street
Bath
BA2 6NB
Director NameMr Colin Willis
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2011(2 years, 12 months after company formation)
Appointment Duration13 years
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressOne St. Peters Square
Manchester
M2 3DE
Director NameMr Stephen Mark Parsons
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2016(8 years, 1 month after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne St. Peters Square
Manchester
M2 3DE
Director NameMr Martyn Richard Vaughan
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2019(11 years, 6 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne St. Peters Square
Manchester
M2 3DE
Director NameMr Bryan Lloyd Taylor
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2021(13 years, 8 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne St. Peters Square
Manchester
M2 3DE
Director NameMr David James Tweedie
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2023(15 years, 6 months after company formation)
Appointment Duration6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOne St. Peters Square
Manchester
M2 3DE
Secretary NameAddleshaw Goddard (Scotland) Secretarial Limited (Corporation)
StatusCurrent
Appointed01 October 2015(7 years, 5 months after company formation)
Appointment Duration8 years, 6 months
Correspondence AddressExchange Tower, 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameMr John Matcham
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParlour Cottage Brackley Hatch Farm
Brackley Hatch
Brackley
Northamptonshire
NN13 5TX
Director NameMr John Knowles
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2008(same day as company formation)
RoleTechnology
Country of ResidenceUnited Kingdom
Correspondence AddressOakhouse
Norton
Malmesbury
Wiltshire
SN16 0JW
Director NameJohn Stephen Harlyn Allard
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2008(same day as company formation)
RoleLighting
Correspondence AddressGoon Gumpas
Crofthandy
Cornwall
TR16 5JL
Director NameJames Augustine Booth
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2008(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address62 Brookwood Road
Southfields
London
SW18 5BY
Secretary NameMr John Matcham
NationalityBritish
StatusResigned
Appointed22 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParlour Cottage Brackley Hatch Farm
Brackley Hatch
Brackley
Northamptonshire
NN13 5TX
Director NameMr James Courtney Theobald
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2008(3 months, 2 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 08 October 2015)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address59a Oatlands Avenue
Weybridge
Surrey
KT13 9SU
Director NameMr Derek Arnold Jacobs
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2009(9 months after company formation)
Appointment Duration1 year, 9 months (resigned 13 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThatchers
Russells Water
Henley On Thames
Oxfordshire
RG9 6EU
Director NameMr James Ashley Arbib
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2011(2 years, 12 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 2015)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence Address25-37 Cowleaze Road
Kingston Upon Thames
Surrey
KT2 6DZ
Secretary NameMr Matthew Philip Byrne
StatusResigned
Appointed01 September 2011(3 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 October 2015)
RoleCompany Director
Correspondence Address111 Edmund Street
Birmingham
B3 2HJ
Director NameMr Robert David Higginson
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2012(3 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 02 November 2017)
RoleEntrepreneur
Country of ResidenceScotland
Correspondence AddressOne St. Peters Square
Manchester
M2 3DE
Director NameMr Timothy Mark Rex Lord
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2014(5 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 October 2015)
RoleSales Director
Country of ResidenceEngland
Correspondence Address25-37 Cowleaze Road
Kingston Upon Thames
Surrey
KT2 6DZ
Director NameMr Philip James Wilkinson
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(7 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 19 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSir Alexander Robertson Buildings Easter Bush Camp
University Of Edinburgh
Edinburgh
EH25 9RG
Scotland
Director NameThomas Graeme McKinstry
Date of BirthJune 1986 (Born 37 years ago)
NationalityNorthern Irish
StatusResigned
Appointed03 November 2017(9 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 September 2019)
RoleNon Executive Director
Country of ResidenceScotland
Correspondence AddressOne St. Peters Square
Manchester
M2 3DE
Director NameMr Adrian Ross Louden
Date of BirthApril 1971 (Born 53 years ago)
NationalityScottish
StatusResigned
Appointed15 January 2019(10 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 November 2023)
RoleNon-Executive Director
Country of ResidenceScotland
Correspondence AddressOne St. Peters Square
Manchester
M2 3DE
Director NameDr Jack Raymond Behan
Date of BirthApril 1967 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed17 December 2021(13 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 10 October 2022)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne St. Peters Square
Manchester
M2 3DE
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed22 April 2008(same day as company formation)
Correspondence AddressSouthfield House 2 Southfield Road
Westbury On Trym
Bristol
Avon
BS9 3BH

Contact

Websitegreengagelighting.com
Email address[email protected]
Telephone020 85495190
Telephone regionLondon

Location

Registered AddressOne
St. Peters Square
Manchester
M2 3DE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 90 other UK companies use this postal address

Shareholders

45.9k at £0.01Susan Byrne
6.65%
Ordinary
44.7k at £0.01Harry Tee
6.47%
Ordinary
43.5k at £0.01Matthew Byrne
6.30%
Ordinary
26.8k at £0.01Abercom 11 Trust
3.89%
Ordinary
25.2k at £0.01Nicholas Perry
3.64%
Ordinary
19.8k at £0.01Collines Investments LTD
2.87%
Ordinary
17.3k at £0.01Sir Peter Vardy
2.50%
Ordinary
15k at £0.01David Warnock
2.17%
Ordinary
14k at £0.01James Booth
2.03%
Ordinary
14k at £0.01James Theobald
2.03%
Ordinary
14k at £0.01John Matcham
2.03%
Ordinary
88.5k at £0.01James Arbib
12.81%
Ordinary
86.3k at £0.01Palo Alto Industries LTD
12.49%
Ordinary
75.7k at £0.01Marek Gumienny
10.96%
Ordinary
13.2k at £0.01John Bell
1.91%
Ordinary
12.3k at £0.01Roland Shepherd
1.77%
Ordinary
12.1k at £0.01Par Innovation
1.75%
Ordinary
10.3k at £0.01David Liddell
1.49%
Ordinary
10k at £0.01Colin Glass
1.45%
Ordinary
9.4k at £0.01Adrian Done
1.36%
Ordinary
9k at £0.01Brian Lowe
1.30%
Ordinary
8.4k at £0.01Mark Goodyear
1.22%
Ordinary
8.3k at £0.01Alistair Arkley
1.20%
Ordinary
7.6k at £0.01William Nicholson
1.10%
Ordinary
7k at £0.01Neil Heywood
1.01%
Ordinary
5.9k at £0.01Andrew Curtis
0.85%
Ordinary
5.9k at £0.01James Barrs
0.85%
Ordinary
4.2k at £0.01Alan Picken
0.61%
Ordinary
3.9k at £0.01Mary Jo I'anson
0.57%
Ordinary
3.8k at £0.01Felicity Deakin
0.56%
Ordinary
3.8k at £0.01Fiona Nicholson
0.56%
Ordinary
2.9k at £0.01Camilla Carter
0.42%
Ordinary
2.9k at £0.01Colin Willis
0.41%
Ordinary
2.8k at £0.01Matthew Carter
0.41%
Ordinary
2.3k at £0.01Simon Murphy
0.34%
Ordinary
2.1k at £0.01Steve Marchant
0.30%
Ordinary
1.9k at £0.01Angela Marchant
0.28%
Ordinary
2k at £0.01Executors Of Guy Readman
0.28%
Ordinary
1.8k at £0.01Clive Ince
0.26%
Ordinary
1.5k at £0.01Par Equity LLP
0.21%
Ordinary
1.2k at £0.01Clive Goodwin
0.17%
Ordinary
1000 at £0.01Executors Of Graeme Porteous
0.14%
Ordinary
1000 at £0.01Richard Theobald
0.14%
Ordinary
662 at £0.01Thomasin Potter
0.10%
Ordinary
500 at £0.01Daphne Lowe
0.07%
Ordinary
300 at £0.01Selina Potter
0.04%
Ordinary
200 at £0.01Paul Mcnutt
0.03%
Ordinary

Financials

Year2014
Net Worth£192,914
Cash£35,630
Current Liabilities£367,540

Accounts

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

Returns

Latest Return8 September 2023 (7 months, 2 weeks ago)
Next Return Due22 September 2024 (5 months from now)

Charges

27 February 2020Delivered on: 3 March 2020
Persons entitled: Par Equity LLP as Trustee for the Finance Parties

Classification: A registered charge
Particulars: N/A.
Outstanding
4 July 2017Delivered on: 24 November 2017
Persons entitled: Par Equity LLP (The "Security Trustee")

Classification: A registered charge
Outstanding
5 January 2015Delivered on: 16 January 2015
Persons entitled: Par Fund Management Limited as Security Trustee

Classification: A registered charge
Outstanding

Filing History

21 December 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-21
(3 pages)
8 October 2020Accounts for a small company made up to 31 December 2019 (11 pages)
17 September 2020Confirmation statement made on 8 September 2020 with no updates (3 pages)
7 September 2020Director's details changed for Mr Stephen Mark Parsons on 7 September 2020 (2 pages)
3 March 2020Registration of charge 065733200003, created on 27 February 2020 (25 pages)
31 October 2019Appointment of Martyn Richard Vaughan as a director on 22 October 2019 (2 pages)
23 October 2019Termination of appointment of Thomas Graeme Mckinstry as a director on 2 September 2019 (1 page)
18 October 2019Confirmation statement made on 8 September 2019 with updates (14 pages)
2 September 2019Accounts for a small company made up to 31 December 2018 (15 pages)
16 January 2019Appointment of Mr Adrian Ross Louden as a director on 15 January 2019 (2 pages)
15 January 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
7 January 2019Statement of capital following an allotment of shares on 2 December 2018
  • GBP 19,364.66
(3 pages)
7 January 2019Statement of capital following an allotment of shares on 20 December 2018
  • GBP 30,932.07
(3 pages)
26 September 2018Confirmation statement made on 8 September 2018 with no updates (3 pages)
11 September 2018Accounts for a small company made up to 31 December 2017 (18 pages)
24 November 2017Registration of a charge with Charles court order to extend. Charge code 065733200002, created on 4 July 2017 (27 pages)
24 November 2017Registration of a charge with Charles court order to extend. Charge code 065733200002, created on 4 July 2017 (27 pages)
16 November 2017Termination of appointment of Robert David Higginson as a director on 2 November 2017 (1 page)
16 November 2017Appointment of Thomas Graeme Mckinstry as a director on 3 November 2017 (2 pages)
16 November 2017Termination of appointment of Robert David Higginson as a director on 2 November 2017 (1 page)
16 November 2017Appointment of Thomas Graeme Mckinstry as a director on 3 November 2017 (2 pages)
29 September 2017Accounts for a small company made up to 31 December 2016 (15 pages)
29 September 2017Accounts for a small company made up to 31 December 2016 (15 pages)
22 September 2017Confirmation statement made on 8 September 2017 with updates (12 pages)
22 September 2017Confirmation statement made on 8 September 2017 with updates (12 pages)
12 September 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 September 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 July 2017Registered office address changed from 111 Edmund Street Birmingham B3 2HJ to One St. Peters Square Manchester M2 3DE on 20 July 2017 (1 page)
20 July 2017Secretary's details changed for Hbjg Secretarial Limited on 1 June 2017 (1 page)
20 July 2017Registered office address changed from 111 Edmund Street Birmingham B3 2HJ to One St. Peters Square Manchester M2 3DE on 20 July 2017 (1 page)
20 July 2017Secretary's details changed for Hbjg Secretarial Limited on 1 June 2017 (1 page)
27 January 2017Statement of capital following an allotment of shares on 18 January 2017
  • GBP 19,281.33
(3 pages)
27 January 2017Statement of capital following an allotment of shares on 18 January 2017
  • GBP 19,281.33
(3 pages)
19 October 2016Confirmation statement made on 8 September 2016 with updates (11 pages)
19 October 2016Confirmation statement made on 8 September 2016 with updates (11 pages)
19 September 2016Accounts for a small company made up to 31 December 2015 (7 pages)
19 September 2016Accounts for a small company made up to 31 December 2015 (7 pages)
8 September 2016Satisfaction of charge 065733200001 in full (1 page)
8 September 2016Satisfaction of charge 065733200001 in full (1 page)
20 June 2016Appointment of Mr Stephen Mark Parsons as a director on 9 June 2016 (3 pages)
20 June 2016Appointment of Mr Stephen Mark Parsons as a director on 9 June 2016 (3 pages)
7 June 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 16,943.73
(5 pages)
7 June 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 16,943.73
(5 pages)
2 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
2 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
30 March 2016Appointment of Mr Philip James Wilkinson as a director on 1 February 2016 (3 pages)
30 March 2016Appointment of Mr Philip James Wilkinson as a director on 1 February 2016 (3 pages)
31 December 2015Auditor's resignation (1 page)
31 December 2015Auditor's resignation (1 page)
29 October 2015Termination of appointment of James Courtney Theobald as a director on 8 October 2015 (1 page)
29 October 2015Termination of appointment of Timothy Mark Rex Lord as a director on 8 October 2015 (1 page)
29 October 2015Termination of appointment of James Courtney Theobald as a director on 8 October 2015 (1 page)
29 October 2015Termination of appointment of Timothy Mark Rex Lord as a director on 8 October 2015 (1 page)
29 October 2015Termination of appointment of Timothy Mark Rex Lord as a director on 8 October 2015 (1 page)
29 October 2015Termination of appointment of James Courtney Theobald as a director on 8 October 2015 (1 page)
20 October 2015Second filing of SH01 previously delivered to Companies House (7 pages)
20 October 2015Second filing of SH01 previously delivered to Companies House (7 pages)
19 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 6,909.89
(12 pages)
19 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 6,909.89
(12 pages)
19 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 6,909.89
(12 pages)
2 October 2015Appointment of Hbjg Secretarial Limited as a secretary on 1 October 2015 (2 pages)
2 October 2015Registered office address changed from C/O Unit 6 25-37 Cowleaze Road Kingston upon Thames Surrey KT2 6DZ to 111 Edmund Street Birmingham B3 2HJ on 2 October 2015 (1 page)
2 October 2015Registered office address changed from C/O Unit 6 25-37 Cowleaze Road Kingston upon Thames Surrey KT2 6DZ to 111 Edmund Street Birmingham B3 2HJ on 2 October 2015 (1 page)
2 October 2015Termination of appointment of Matthew Philip Byrne as a secretary on 1 October 2015 (1 page)
2 October 2015Termination of appointment of Matthew Philip Byrne as a secretary on 1 October 2015 (1 page)
2 October 2015Termination of appointment of Matthew Philip Byrne as a secretary on 1 October 2015 (1 page)
2 October 2015Registered office address changed from C/O Unit 6 25-37 Cowleaze Road Kingston upon Thames Surrey KT2 6DZ to 111 Edmund Street Birmingham B3 2HJ on 2 October 2015 (1 page)
2 October 2015Appointment of Hbjg Secretarial Limited as a secretary on 1 October 2015 (2 pages)
2 October 2015Appointment of Hbjg Secretarial Limited as a secretary on 1 October 2015 (2 pages)
28 September 2015Accounts for a small company made up to 31 December 2014 (10 pages)
28 September 2015Accounts for a small company made up to 31 December 2014 (10 pages)
17 April 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 6,909.89
  • ANNOTATION Clarification a second filed SH01 was registered on 20/10/2015
(6 pages)
17 April 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 6,909.89
(5 pages)
17 April 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 6,909.89
  • ANNOTATION Clarification a second filed SH01 was registered on 20/10/2015
(6 pages)
31 March 2015Termination of appointment of James Ashley Arbib as a director on 31 March 2015 (1 page)
31 March 2015Termination of appointment of James Ashley Arbib as a director on 31 March 2015 (1 page)
24 March 2015Previous accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
24 March 2015Previous accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
16 January 2015Registration of charge 065733200001, created on 5 January 2015 (27 pages)
16 January 2015Registration of charge 065733200001, created on 5 January 2015 (27 pages)
16 January 2015Registration of charge 065733200001, created on 5 January 2015 (27 pages)
29 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1,895.35
(12 pages)
29 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1,895.35
(12 pages)
29 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1,895.35
(12 pages)
28 October 2014Statement of capital following an allotment of shares on 30 May 2014
  • GBP 1,895.35
(4 pages)
28 October 2014Statement of capital following an allotment of shares on 30 May 2014
  • GBP 1,895.35
(4 pages)
12 June 2014Statement of capital following an allotment of shares on 6 April 2014
  • GBP 1,635.35
(4 pages)
12 June 2014Statement of capital following an allotment of shares on 2 April 2014
  • GBP 1,635.35
(4 pages)
12 June 2014Statement of capital following an allotment of shares on 6 April 2014
  • GBP 1,635.35
(4 pages)
12 June 2014Statement of capital following an allotment of shares on 6 April 2014
  • GBP 1,635.35
(4 pages)
12 June 2014Statement of capital following an allotment of shares on 2 April 2014
  • GBP 1,635.35
(4 pages)
12 June 2014Statement of capital following an allotment of shares on 2 April 2014
  • GBP 1,635.35
(4 pages)
6 June 2014Auditor's resignation (1 page)
6 June 2014Auditor's resignation (1 page)
5 June 2014Accounts for a small company made up to 31 August 2013 (9 pages)
5 June 2014Accounts for a small company made up to 31 August 2013 (9 pages)
13 March 2014Statement of capital following an allotment of shares on 7 March 2014
  • GBP 1,635.35
(4 pages)
13 March 2014Statement of capital following an allotment of shares on 7 March 2014
  • GBP 1,635.35
(4 pages)
13 March 2014Statement of capital following an allotment of shares on 7 March 2014
  • GBP 1,635.35
(4 pages)
12 March 2014Statement of capital following an allotment of shares on 12 February 2014
  • GBP 1,603.9
(4 pages)
12 March 2014Statement of capital following an allotment of shares on 12 February 2014
  • GBP 1,603.9
(4 pages)
27 January 2014Appointment of Mr Timothy Mark Rex Lord as a director (2 pages)
27 January 2014Appointment of Mr Timothy Mark Rex Lord as a director (2 pages)
17 December 2013Statement of capital following an allotment of shares on 8 November 2013
  • GBP 1,603.90
(4 pages)
17 December 2013Statement of capital following an allotment of shares on 8 November 2013
  • GBP 1,603.90
(4 pages)
17 December 2013Statement of capital following an allotment of shares on 8 November 2013
  • GBP 1,603.90
(4 pages)
12 December 2013Termination of appointment of James Booth as a director (1 page)
12 December 2013Termination of appointment of James Booth as a director (1 page)
9 October 2013Annual return made up to 8 September 2013 with a full list of shareholders (11 pages)
9 October 2013Annual return made up to 8 September 2013 with a full list of shareholders (11 pages)
9 October 2013Annual return made up to 8 September 2013 with a full list of shareholders (11 pages)
14 August 2013Statement of capital following an allotment of shares on 30 April 2013
  • GBP 1,531.29
(4 pages)
14 August 2013Statement of capital following an allotment of shares on 30 April 2013
  • GBP 1,531.29
(4 pages)
9 July 2013Registered office address changed from Cell4 Kopshop 6 Old London Road Kingston upon Thames Surrey KT2 6QF on 9 July 2013 (1 page)
9 July 2013Registered office address changed from Cell4 Kopshop 6 Old London Road Kingston upon Thames Surrey KT2 6QF on 9 July 2013 (1 page)
9 July 2013Registered office address changed from Cell4 Kopshop 6 Old London Road Kingston upon Thames Surrey KT2 6QF on 9 July 2013 (1 page)
20 June 2013Statement of capital following an allotment of shares on 24 July 2012
  • GBP 1,502.71
(4 pages)
20 June 2013Statement of capital following an allotment of shares on 24 July 2012
  • GBP 1,502.71
(4 pages)
19 June 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 24/04/2013
(6 pages)
19 June 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 24/04/2013
(6 pages)
7 June 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
7 June 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
9 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
9 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
9 May 2013Statement of capital following an allotment of shares on 24 April 2013
  • GBP 1,491.71
  • ANNOTATION A second filed SH01 was registered on 19/06/2013
(5 pages)
9 May 2013Statement of capital following an allotment of shares on 24 April 2013
  • GBP 1,491.71
  • ANNOTATION A second filed SH01 was registered on 19/06/2013
(5 pages)
20 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (11 pages)
20 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (11 pages)
20 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (11 pages)
18 June 2012Statement of capital following an allotment of shares on 25 May 2012
  • GBP 1,394.00
(4 pages)
18 June 2012Statement of capital following an allotment of shares on 8 June 2012
  • GBP 1,414.00
(4 pages)
18 June 2012Sub-division of shares on 1 June 2012 (5 pages)
18 June 2012Resolutions
  • RES13 ‐ Sub div of shares 01/06/2002
(1 page)
18 June 2012Resolutions
  • RES13 ‐ Sub div of shares 01/06/2002
(1 page)
18 June 2012Statement of capital following an allotment of shares on 8 June 2012
  • GBP 1,414.00
(4 pages)
18 June 2012Statement of capital following an allotment of shares on 8 June 2012
  • GBP 1,414.00
(4 pages)
18 June 2012Sub-division of shares on 1 June 2012 (5 pages)
18 June 2012Sub-division of shares on 1 June 2012 (5 pages)
18 June 2012Statement of capital following an allotment of shares on 25 May 2012
  • GBP 1,394.00
(4 pages)
13 June 2012Appointment of Mr James Ashley Arbib as a director (2 pages)
13 June 2012Appointment of Mr James Ashley Arbib as a director (2 pages)
11 June 2012Appointment of Mr Colin Willis as a director (2 pages)
11 June 2012Appointment of Mr Colin Willis as a director (2 pages)
1 June 2012Appointment of Mr Robert David Higginson as a director (2 pages)
1 June 2012Appointment of Mr Robert David Higginson as a director (2 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
29 May 2012Appointment of Mr Matthew Philip Byrne as a secretary (1 page)
29 May 2012Appointment of Mr Matthew Philip Byrne as a secretary (1 page)
28 May 2012Purchase of own shares. (3 pages)
28 May 2012Purchase of own shares. (3 pages)
17 May 2012Termination of appointment of John Matcham as a secretary (1 page)
17 May 2012Termination of appointment of John Matcham as a director (1 page)
17 May 2012Termination of appointment of John Matcham as a director (1 page)
17 May 2012Termination of appointment of John Matcham as a secretary (1 page)
16 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
16 May 2012Statement of capital following an allotment of shares on 27 January 2012
  • GBP 1,385
(4 pages)
16 May 2012Cancellation of shares. Statement of capital on 16 May 2012
  • GBP 1,340
(4 pages)
16 May 2012Statement of capital following an allotment of shares on 27 January 2012
  • GBP 1,385
(4 pages)
16 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
16 May 2012Cancellation of shares. Statement of capital on 16 May 2012
  • GBP 1,340
(4 pages)
8 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (9 pages)
8 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (9 pages)
8 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (9 pages)
3 August 2011Secretary's details changed for John Matcham on 1 August 2011 (2 pages)
3 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (9 pages)
3 August 2011Director's details changed for Mr John Matcham on 1 August 2011 (3 pages)
3 August 2011Director's details changed for Mr John Matcham on 1 August 2011 (3 pages)
3 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (9 pages)
3 August 2011Secretary's details changed for John Matcham on 1 August 2011 (2 pages)
3 August 2011Secretary's details changed for John Matcham on 1 August 2011 (2 pages)
3 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (9 pages)
3 August 2011Director's details changed for Mr John Matcham on 1 August 2011 (3 pages)
14 June 2011Annual return made up to 22 April 2011 with a full list of shareholders (9 pages)
14 June 2011Annual return made up to 22 April 2011 with a full list of shareholders (9 pages)
6 June 2011Statement of capital following an allotment of shares on 19 April 2011
  • GBP 1,064
(4 pages)
6 June 2011Statement of capital following an allotment of shares on 27 April 2011
  • GBP 1,282
(4 pages)
6 June 2011Statement of capital following an allotment of shares on 27 April 2011
  • GBP 1,282
(4 pages)
6 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(19 pages)
6 June 2011Statement of capital following an allotment of shares on 19 April 2011
  • GBP 1,064
(4 pages)
6 June 2011Statement of capital following an allotment of shares on 19 April 2011
  • GBP 1,249.00
(4 pages)
6 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(19 pages)
6 June 2011Statement of capital following an allotment of shares on 19 April 2011
  • GBP 1,249.00
(4 pages)
12 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
12 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
30 March 2011Purchase of own shares. (3 pages)
30 March 2011Cancellation of shares. Statement of capital on 30 March 2011
  • GBP 1,040
(4 pages)
30 March 2011Purchase of own shares. (3 pages)
30 March 2011Cancellation of shares. Statement of capital on 30 March 2011
  • GBP 1,040
(4 pages)
22 March 2011Termination of appointment of Derek Jacobs as a director (2 pages)
22 March 2011Termination of appointment of Derek Jacobs as a director (2 pages)
9 September 2010Cancellation of shares. Statement of capital on 9 September 2010
  • GBP 1,101
(5 pages)
9 September 2010Purchase of own shares. (3 pages)
9 September 2010Cancellation of shares. Statement of capital on 9 September 2010
  • GBP 1,101
(5 pages)
9 September 2010Purchase of own shares. (3 pages)
9 September 2010Cancellation of shares. Statement of capital on 9 September 2010
  • GBP 1,101
(5 pages)
23 August 2010Statement of capital following an allotment of shares on 6 August 2010
  • GBP 1,323
(3 pages)
23 August 2010Statement of capital following an allotment of shares on 6 August 2010
  • GBP 1,323
(3 pages)
23 August 2010Statement of capital following an allotment of shares on 6 August 2010
  • GBP 1,323
(3 pages)
12 July 2010Annual return made up to 22 April 2010 with a full list of shareholders (12 pages)
12 July 2010Annual return made up to 22 April 2010 with a full list of shareholders (12 pages)
9 July 2010Director's details changed for John Matcham on 1 January 2010 (2 pages)
9 July 2010Director's details changed for John Matcham on 1 January 2010 (2 pages)
9 July 2010Director's details changed for John Matcham on 1 January 2010 (2 pages)
2 July 2010Statement of capital following an allotment of shares on 30 November 2009
  • GBP 1,323
(2 pages)
2 July 2010Statement of capital following an allotment of shares on 30 November 2009
  • GBP 1,323
(2 pages)
30 June 2010Capitals not rolled up (4 pages)
30 June 2010Capitals not rolled up (4 pages)
14 June 2010Termination of appointment of John Knowles as a director (1 page)
14 June 2010Termination of appointment of John Knowles as a director (1 page)
19 April 2010Registered office address changed from 591 London Road North Cheam Surrey SM3 9AG on 19 April 2010 (2 pages)
19 April 2010Registered office address changed from 591 London Road North Cheam Surrey SM3 9AG on 19 April 2010 (2 pages)
30 January 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
30 January 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
13 January 2010Previous accounting period extended from 30 April 2009 to 31 August 2009 (3 pages)
13 January 2010Previous accounting period extended from 30 April 2009 to 31 August 2009 (3 pages)
25 October 2009Termination of appointment of John Allard as a director (1 page)
25 October 2009Termination of appointment of John Allard as a director (1 page)
22 May 2009Return made up to 22/04/09; full list of members (7 pages)
22 May 2009Return made up to 22/04/09; full list of members (7 pages)
19 February 2009Director appointed derek arnold jacobs (2 pages)
19 February 2009Director appointed derek arnold jacobs (2 pages)
13 February 2009Director appointed matthew philip byrne (2 pages)
13 February 2009Director appointed matthew philip byrne (2 pages)
29 January 2009Ad 19/01/09\gbp si 195@1=195\gbp ic 1000/1195\ (4 pages)
29 January 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 12/01/2009
(28 pages)
29 January 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 12/01/2009
(28 pages)
29 January 2009Ad 19/01/09\gbp si 195@1=195\gbp ic 1000/1195\ (4 pages)
19 December 2008Ad 28/10/08\gbp si 989@1=989\gbp ic 11/1000\ (4 pages)
19 December 2008Ad 28/10/08\gbp si 989@1=989\gbp ic 11/1000\ (4 pages)
12 December 2008Nc inc already adjusted 04/12/08 (2 pages)
12 December 2008Nc inc already adjusted 04/12/08 (2 pages)
12 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(10 pages)
12 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(10 pages)
17 September 2008Director appointed john allard (2 pages)
17 September 2008Director appointed john allard (2 pages)
17 September 2008Director and secretary appointed john matcham (2 pages)
17 September 2008Director and secretary appointed john matcham (2 pages)
7 August 2008Director appointed james courtney theobald (2 pages)
7 August 2008Registered office changed on 07/08/2008 from 62 brookwood road southfields london SW18 5BY uk (1 page)
7 August 2008Registered office changed on 07/08/2008 from 62 brookwood road southfields london SW18 5BY uk (1 page)
7 August 2008Director appointed james courtney theobald (2 pages)
2 June 2008Director appointed john knowles (2 pages)
2 June 2008Director appointed john knowles (2 pages)
8 May 2008Ad 22/04/08\gbp si 10@1=10\gbp ic 1/11\ (2 pages)
8 May 2008Director appointed james booth (2 pages)
8 May 2008Memorandum and Articles of Association (4 pages)
8 May 2008Memorandum and Articles of Association (4 pages)
8 May 2008Director appointed james booth (2 pages)
8 May 2008Ad 22/04/08\gbp si 10@1=10\gbp ic 1/11\ (2 pages)
22 April 2008Appointment terminated director duport director LIMITED (1 page)
22 April 2008Incorporation (13 pages)
22 April 2008Appointment terminated director duport director LIMITED (1 page)
22 April 2008Incorporation (13 pages)