Background WavePink WaveYellow Wave

BRADY TECHNOLOGIES LIMITED (02164768)

BRADY TECHNOLOGIES LIMITED (02164768) is an active UK company. incorporated on 15 September 1987. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. BRADY TECHNOLOGIES LIMITED has been registered for 38 years. Current directors include COMISH, Michael Douglas, GREATOREX, Anthony Nicholas, KING, Nicolas David Benjamin and 4 others.

Company Number
02164768
Status
active
Type
ltd
Incorporated
15 September 1987
Age
38 years
Address
L3, 40 Villiers Street, London, WC2N 6NJ
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
COMISH, Michael Douglas, GREATOREX, Anthony Nicholas, KING, Nicolas David Benjamin, LOOK, Daniel James, PEACOCK, Matthew Roy, SMYTH, Giles Edward Lorimer, WOOLLEY, Andrew Moger
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRADY TECHNOLOGIES LIMITED

BRADY TECHNOLOGIES LIMITED is an active company incorporated on 15 September 1987 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. BRADY TECHNOLOGIES LIMITED was registered 38 years ago.(SIC: 62012)

Status

active

Active since 38 years ago

Company No

02164768

LTD Company

Age

38 Years

Incorporated 15 September 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 16 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

BRADY TECHNOLOGIES PUBLIC LIMITED COMPANY
From: 15 July 2020To: 15 July 2020
BRADY PUBLIC LIMITED COMPANY
From: 27 May 2004To: 15 July 2020
BRADY LIMITED
From: 29 June 1990To: 27 May 2004
BRADY RESEARCH LIMITED CERT TO CHETTLEBURGH'S LTD
From: 15 September 1987To: 29 June 1990
Contact
Address

L3, 40 Villiers Street Charing Cross London, WC2N 6NJ,

Previous Addresses

Centennium House 100 Lower Thames Street London EC3R 6DL England
From: 28 August 2018To: 11 July 2025
Riverside House 2a Southwark Bridge Road London SE1 9HA England
From: 10 September 2015To: 28 August 2018
, 281 Cambridge Science Park, Milton Road, Cambridge, CB4 0WE
From: 15 September 1987To: 10 September 2015
Timeline

54 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Sept 87
Funding Round
Dec 09
Funding Round
Feb 10
Director Left
Feb 11
Funding Round
Jun 12
Director Left
Apr 13
Director Joined
Jun 13
Director Joined
Jul 13
Director Joined
Feb 14
Director Left
Feb 14
Director Left
Feb 16
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Left
Dec 16
Director Joined
Mar 17
Loan Secured
Nov 17
Director Left
Jun 18
Director Joined
Mar 19
Director Joined
Mar 19
Loan Secured
Nov 19
Loan Secured
Nov 19
Owner Exit
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Nov 19
Director Left
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Director Joined
Feb 20
Director Joined
Mar 20
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Apr 21
Director Joined
Aug 21
Director Left
Sept 21
Director Left
Jul 22
Director Joined
Jan 23
Funding Round
Nov 23
Loan Cleared
Jul 25
Loan Secured
Jul 25
Director Joined
Sept 25
Director Left
Sept 25
4
Funding
41
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

WOOLLEY, Andrew Moger

Active
Villiers Street, LondonWC2N 6NJ
Secretary
Appointed 24 Jan 2021

COMISH, Michael Douglas

Active
Villiers Street, LondonWC2N 6NJ
Born February 1965
Director
Appointed 24 Mar 2021

GREATOREX, Anthony Nicholas

Active
Villiers Street, LondonWC2N 6NJ
Born August 1968
Director
Appointed 21 Nov 2019

KING, Nicolas David Benjamin

Active
Villiers Street, LondonWC2N 6NJ
Born June 1966
Director
Appointed 15 Dec 2022

LOOK, Daniel James

Active
Villiers Street, LondonWC2N 6NJ
Born July 1973
Director
Appointed 01 Mar 2019

PEACOCK, Matthew Roy

Active
Villiers Street, LondonWC2N 6NJ
Born September 1961
Director
Appointed 21 Nov 2019

SMYTH, Giles Edward Lorimer

Active
Villiers Street, LondonWC2N 6NJ
Born August 1988
Director
Appointed 25 Sept 2025

WOOLLEY, Andrew Moger

Active
Villiers Street, LondonWC2N 6NJ
Born November 1963
Director
Appointed 24 Feb 2021

BRADY, Robert Michael

Resigned
32 De Freville Avenue, CambridgeCB4 1HS
Secretary
Appointed 10 Oct 2001
Resigned 20 May 2004

DIXON, Susan Elizabeth

Resigned
1 Evening Court, CambridgeCB5 8EA
Secretary
Appointed 01 Jun 1999
Resigned 10 Oct 2001

HAYES, Kevin Andrew

Resigned
4 Elm Road, WinchesterSO22 5AG
Secretary
Appointed 04 Apr 2007
Resigned 03 May 2007

HELY, Michael Hamilton Mcmath

Resigned
Pilgrims Way Camps Road, HaverhillCB9 7AS
Secretary
Appointed 01 Dec 1994
Resigned 01 Jun 1999

KELLETT-CLARKE, Richard Graham Quinton

Resigned
Plaitford House, PlaitfordSO51 6EH
Secretary
Appointed 20 May 2004
Resigned 12 Jan 2006

RATCLIFFE, Anthony James

Resigned
Milton Road, CambridgeCB4 0WE
Secretary
Appointed 03 May 2007
Resigned 31 Dec 2013

ROBERTS, Rebecca Anne

Resigned
100 Lower Thames Street, LondonEC3R 6DL
Secretary
Appointed 30 Jun 2020
Resigned 24 Feb 2021

ROWE, David Michael

Resigned
Middle Stoodley, TodmordenOL14 6HD
Secretary
Appointed 12 Jan 2006
Resigned 31 Mar 2007

STAFFORD, Julian Robert

Resigned
5 Lyndewode Road, CambridgeCB1 2HL
Secretary
Appointed N/A
Resigned 30 Nov 1994

THORNEYCROFT, Martin

Resigned
2a Southwark Bridge Road, LondonSE1 9HA
Secretary
Appointed 01 Jan 2014
Resigned 07 Mar 2017

WRIGHT, Rebecca Charlotte

Resigned
100 Lower Thames Street, LondonEC3R 6DL
Secretary
Appointed 07 Mar 2017
Resigned 30 Jun 2020

BECKETT, Gillian Sarah

Resigned
8 Osprey House, LondonE14 8BG
Born April 1951
Director
Appointed N/A
Resigned 11 Sept 1996

BENTLEY, Nadya Lynne

Resigned
100 Lower Thames Street, LondonEC3R 6DL
Born March 1974
Director
Appointed 27 Jan 2020
Resigned 18 Jun 2020

BEVERIDGE, Robert James

Resigned
100 Lower Thames Street, LondonEC3R 6DL
Born February 1956
Director
Appointed 01 Aug 2013
Resigned 21 Nov 2019

BICKNELL, Geoffrey James

Resigned
15 Quay West, TeddingtonTW11 9NH
Born June 1942
Director
Appointed 02 Jan 2008
Resigned 29 Apr 2010

BRADY, Robert Michael

Resigned
Milton Road, CambridgeCB4 0WE
Born January 1956
Director
Appointed N/A
Resigned 20 Sept 2016

BRAZEL, Patrick

Resigned
Milton Road, CambridgeCB4 0WE
Born January 1958
Director
Appointed 02 Jan 2008
Resigned 01 Apr 2015

CAREY, Carmen Christine

Resigned
100 Lower Thames Street, LondonEC3R 6DL
Born October 1962
Director
Appointed 13 Mar 2017
Resigned 31 Mar 2021

CARLEY, Jason Edward

Resigned
Villiers Street, LondonWC2N 6NJ
Born April 1971
Director
Appointed 24 Mar 2021
Resigned 25 Sept 2025

COLLINS, Brian Richard

Resigned
Milton Road, CambridgeCB4 0WE
Born November 1965
Director
Appointed 28 Jun 2004
Resigned 11 Mar 2013

COLLISON, Christopher Oakley

Resigned
1 Haymarket Road, CambridgeCB3 0BQ
Born March 1961
Director
Appointed 10 Jun 1998
Resigned 01 Jan 2001

COXELL, David John

Resigned
4 Hinton Way, CambridgeCB2 5BE
Born July 1966
Director
Appointed N/A
Resigned 08 Apr 1998

DE PICCIOTTO, Jacques Robert

Resigned
2a Southwark Bridge Road, LondonSE1 9HA
Born October 1948
Director
Appointed 01 Jun 2013
Resigned 30 Apr 2016

DELAHAYE, Bernard Jean Rene

Resigned
100 Lower Thames Street, LondonEC3R 6DL
Born October 1960
Director
Appointed 20 Aug 2021
Resigned 30 Jun 2022

DHODY, Jog

Resigned
100 Lower Thames Street, LondonEC3R 6DL
Born April 1978
Director
Appointed 21 Nov 2019
Resigned 24 Mar 2021

FULLAGAR, Paul George

Resigned
Milton Road, CambridgeCB4 0WE
Born August 1950
Director
Appointed 02 Jul 2007
Resigned 06 Jun 2016

GREIG, Iain Stuart

Resigned
100 Lower Thames Street, LondonEC3R 6DL
Born December 1969
Director
Appointed 01 Mar 2019
Resigned 31 Jul 2021

Persons with significant control

2

1 Active
1 Ceased
Savile Row, LondonW1S 2ER

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Nov 2019
Adam Street, LondonWC2N 6LE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Jul 2017
Ceased 18 Nov 2019
Fundings
Financials
Latest Activities

Filing History

343

Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
10 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 July 2025
AD01Change of Registered Office Address
Memorandum Articles
7 July 2025
MAMA
Resolution
7 July 2025
RESOLUTIONSResolutions
Statement Of Companys Objects
7 July 2025
CC04CC04
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 July 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2024
CS01Confirmation Statement
Capital Allotment Shares
21 November 2023
SH01Allotment of Shares
Memorandum Articles
2 November 2023
MAMA
Change To A Person With Significant Control
30 October 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
17 October 2023
AAAnnual Accounts
Memorandum Articles
11 October 2023
MAMA
Resolution
9 October 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
31 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
23 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
30 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 March 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 March 2021
TM02Termination of Secretary
Confirmation Statement With Updates
14 January 2021
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
12 January 2021
RP04CS01RP04CS01
Change To A Person With Significant Control
11 January 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
10 November 2020
AAAnnual Accounts
Resolution
15 July 2020
RESOLUTIONSResolutions
Certificate Change Of Name Re Registration Public Limited Company To Private
15 July 2020
CERT11CERT11
Re Registration Memorandum Articles
15 July 2020
MARMAR
Resolution
15 July 2020
RESOLUTIONSResolutions
Reregistration Public To Private Company
15 July 2020
RR02RR02
Resolution
15 July 2020
RESOLUTIONSResolutions
Change Of Name Notice
15 July 2020
CONNOTConfirmation Statement Notification
Appoint Person Secretary Company With Name Date
6 July 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 July 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 December 2019
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
9 December 2019
TM01Termination of Director
Change To A Person With Significant Control
5 December 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
5 December 2019
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
5 December 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 November 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
26 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2019
MR01Registration of a Charge
Resolution
30 October 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
2 October 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
2 October 2019
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
9 July 2019
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
9 July 2019
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
18 June 2019
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Group
18 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2019
AP01Appointment of Director
Confirmation Statement
10 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
10 December 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 August 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 June 2018
TM01Termination of Director
Accounts With Accounts Type Group
6 June 2018
AAAnnual Accounts
Legacy
2 March 2018
ANNOTATIONANNOTATION
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Mortgage Charge Part Both With Charge Number
30 January 2018
MR05Certification of Charge
Legacy
12 January 2018
ANNOTATIONANNOTATION
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2017
MR01Registration of a Charge
Accounts With Accounts Type Group
12 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 March 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 March 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 March 2017
TM02Termination of Secretary
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2016
TM01Termination of Director
Accounts With Accounts Type Group
22 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 February 2016
AR01AR01
Termination Director Company With Name Termination Date
2 February 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Group
16 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2015
AR01AR01
Accounts With Accounts Type Group
16 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 February 2014
AR01AR01
Appoint Person Director Company With Name
4 February 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
4 February 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
4 February 2014
TM02Termination of Secretary
Termination Director Company With Name
4 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
1 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 June 2013
AP01Appointment of Director
Accounts With Accounts Type Group
9 May 2013
AAAnnual Accounts
Termination Director Company With Name
10 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
30 January 2013
AR01AR01
Capital Allotment Shares
12 June 2012
SH01Allotment of Shares
Accounts With Accounts Type Group
9 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Accounts With Accounts Type Group
25 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2011
AR01AR01
Change Person Secretary Company With Change Date
15 March 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2011
CH01Change of Director Details
Termination Director Company With Name
9 February 2011
TM01Termination of Director
Accounts With Accounts Type Group
18 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2010
AR01AR01
Capital Allotment Shares
17 February 2010
SH01Allotment of Shares
Capital Allotment Shares
22 December 2009
SH01Allotment of Shares
Legacy
16 September 2009
88(2)Return of Allotment of Shares
Legacy
16 September 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Group
17 July 2009
AAAnnual Accounts
Legacy
23 June 2009
88(2)Return of Allotment of Shares
Legacy
23 June 2009
88(2)Return of Allotment of Shares
Legacy
23 June 2009
88(2)Return of Allotment of Shares
Legacy
23 June 2009
88(2)Return of Allotment of Shares
Legacy
23 June 2009
88(2)Return of Allotment of Shares
Legacy
23 June 2009
88(2)Return of Allotment of Shares
Legacy
23 June 2009
88(2)Return of Allotment of Shares
Legacy
23 June 2009
88(2)Return of Allotment of Shares
Legacy
23 June 2009
88(2)Return of Allotment of Shares
Resolution
6 May 2009
RESOLUTIONSResolutions
Legacy
1 April 2009
403aParticulars of Charge Subject to s859A
Legacy
1 April 2009
403aParticulars of Charge Subject to s859A
Legacy
17 February 2009
88(2)Return of Allotment of Shares
Legacy
11 February 2009
363aAnnual Return
Legacy
2 October 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Group
3 July 2008
AAAnnual Accounts
Legacy
24 June 2008
88(2)Return of Allotment of Shares
Legacy
24 June 2008
88(2)Return of Allotment of Shares
Legacy
24 June 2008
88(2)Return of Allotment of Shares
Resolution
1 May 2008
RESOLUTIONSResolutions
Legacy
21 April 2008
88(2)Return of Allotment of Shares
Legacy
21 April 2008
88(2)Return of Allotment of Shares
Resolution
26 February 2008
RESOLUTIONSResolutions
Legacy
8 February 2008
288aAppointment of Director or Secretary
Legacy
6 February 2008
363sAnnual Return (shuttle)
Legacy
31 January 2008
288bResignation of Director or Secretary
Legacy
31 January 2008
288bResignation of Director or Secretary
Legacy
31 January 2008
288aAppointment of Director or Secretary
Legacy
21 January 2008
88(2)R88(2)R
Legacy
25 September 2007
288aAppointment of Director or Secretary
Legacy
31 August 2007
88(2)R88(2)R
Legacy
25 July 2007
288aAppointment of Director or Secretary
Legacy
13 July 2007
88(2)R88(2)R
Legacy
13 July 2007
88(2)R88(2)R
Accounts With Accounts Type Group
25 June 2007
AAAnnual Accounts
Legacy
20 June 2007
88(2)R88(2)R
Legacy
22 May 2007
88(2)R88(2)R
Legacy
17 May 2007
288aAppointment of Director or Secretary
Legacy
17 May 2007
288bResignation of Director or Secretary
Legacy
11 May 2007
288bResignation of Director or Secretary
Legacy
11 May 2007
288aAppointment of Director or Secretary
Legacy
9 May 2007
88(2)R88(2)R
Legacy
25 April 2007
88(2)R88(2)R
Legacy
25 April 2007
88(2)R88(2)R
Legacy
25 April 2007
88(2)R88(2)R
Legacy
25 April 2007
88(2)R88(2)R
Legacy
25 April 2007
88(2)R88(2)R
Legacy
25 April 2007
88(2)R88(2)R
Legacy
25 April 2007
88(2)R88(2)R
Legacy
25 April 2007
88(2)R88(2)R
Legacy
13 February 2007
363sAnnual Return (shuttle)
Legacy
8 February 2007
288aAppointment of Director or Secretary
Legacy
25 October 2006
88(2)R88(2)R
Legacy
9 August 2006
88(2)R88(2)R
Accounts With Accounts Type Group
2 August 2006
AAAnnual Accounts
Legacy
2 June 2006
288bResignation of Director or Secretary
Legacy
14 March 2006
363sAnnual Return (shuttle)
Legacy
7 February 2006
288aAppointment of Director or Secretary
Legacy
7 February 2006
288bResignation of Director or Secretary
Legacy
1 February 2006
288bResignation of Director or Secretary
Legacy
10 January 2006
88(2)R88(2)R
Legacy
3 August 2005
88(2)R88(2)R
Accounts With Accounts Type Group
14 June 2005
AAAnnual Accounts
Legacy
22 March 2005
363sAnnual Return (shuttle)
Legacy
28 January 2005
88(2)R88(2)R
Legacy
16 November 2004
88(2)R88(2)R
Accounts With Accounts Type Full
9 November 2004
AAAnnual Accounts
Legacy
5 August 2004
353a353a
Legacy
8 July 2004
288aAppointment of Director or Secretary
Legacy
24 June 2004
288aAppointment of Director or Secretary
Legacy
23 June 2004
PROSPPROSP
Legacy
21 June 2004
288aAppointment of Director or Secretary
Legacy
11 June 2004
88(2)R88(2)R
Legacy
4 June 2004
288aAppointment of Director or Secretary
Legacy
4 June 2004
288bResignation of Director or Secretary
Certificate Re Registration Private To Public Limited Company
27 May 2004
CERT5CERT5
Auditors Report
27 May 2004
AUDRAUDR
Accounts Balance Sheet
27 May 2004
BSBS
Re Registration Memorandum Articles
27 May 2004
MARMAR
Resolution
27 May 2004
RESOLUTIONSResolutions
Resolution
27 May 2004
RESOLUTIONSResolutions
Legacy
27 May 2004
43(3)e43(3)e
Legacy
27 May 2004
43(3)43(3)
Legacy
26 May 2004
363sAnnual Return (shuttle)
Legacy
8 May 2004
88(2)R88(2)R
Accounts With Accounts Type Full
30 May 2003
AAAnnual Accounts
Legacy
9 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 May 2002
AAAnnual Accounts
Legacy
16 January 2002
363sAnnual Return (shuttle)
Legacy
24 October 2001
288aAppointment of Director or Secretary
Legacy
16 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 June 2001
AAAnnual Accounts
Legacy
20 January 2001
288bResignation of Director or Secretary
Legacy
11 January 2001
363aAnnual Return
Legacy
2 August 2000
88(2)R88(2)R
Legacy
2 August 2000
88(2)R88(2)R
Accounts With Accounts Type Full
31 July 2000
AAAnnual Accounts
Legacy
7 July 2000
288cChange of Particulars
Legacy
10 April 2000
88(2)R88(2)R
Legacy
29 March 2000
88(2)R88(2)R
Legacy
29 March 2000
88(2)Return of Allotment of Shares
Legacy
2 February 2000
363sAnnual Return (shuttle)
Legacy
28 January 2000
88(2)R88(2)R
Certificate Re Registration Public Limited Company To Private
27 January 2000
CERT10CERT10
Re Registration Memorandum Articles
27 January 2000
MARMAR
Legacy
27 January 2000
5353
Resolution
27 January 2000
RESOLUTIONSResolutions
Resolution
27 January 2000
RESOLUTIONSResolutions
Legacy
29 September 1999
288aAppointment of Director or Secretary
Legacy
6 September 1999
88(3)88(3)
Legacy
6 September 1999
88(2)R88(2)R
Legacy
27 August 1999
288aAppointment of Director or Secretary
Legacy
23 August 1999
288bResignation of Director or Secretary
Legacy
23 August 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 July 1999
AAAnnual Accounts
Legacy
17 June 1999
288bResignation of Director or Secretary
Legacy
17 June 1999
288aAppointment of Director or Secretary
Legacy
25 March 1999
288bResignation of Director or Secretary
Miscellaneous
5 February 1999
MISCMISC
Legacy
26 January 1999
363sAnnual Return (shuttle)
Legacy
4 January 1999
288bResignation of Director or Secretary
Legacy
4 December 1998
288aAppointment of Director or Secretary
Resolution
10 November 1998
RESOLUTIONSResolutions
Legacy
10 November 1998
88(2)R88(2)R
Legacy
14 August 1998
288cChange of Particulars
Accounts With Accounts Type Full
27 July 1998
AAAnnual Accounts
Legacy
18 June 1998
288aAppointment of Director or Secretary
Legacy
30 April 1998
288bResignation of Director or Secretary
Legacy
13 January 1998
363sAnnual Return (shuttle)
Legacy
13 January 1998
88(2)R88(2)R
Legacy
15 August 1997
288cChange of Particulars
Accounts With Accounts Type Full
30 June 1997
AAAnnual Accounts
Legacy
21 January 1997
363sAnnual Return (shuttle)
Legacy
27 October 1996
288bResignation of Director or Secretary
Legacy
17 October 1996
88(2)R88(2)R
Legacy
10 October 1996
288bResignation of Director or Secretary
Memorandum Articles
21 July 1996
MEM/ARTSMEM/ARTS
Resolution
11 July 1996
RESOLUTIONSResolutions
Resolution
11 July 1996
RESOLUTIONSResolutions
Memorandum Articles
8 July 1996
MEM/ARTSMEM/ARTS
Legacy
8 July 1996
88(2)R88(2)R
Legacy
8 July 1996
122122
Accounts With Accounts Type Full
30 June 1996
AAAnnual Accounts
Legacy
20 May 1996
288288
Legacy
12 April 1996
288288
Legacy
23 February 1996
88(2)Return of Allotment of Shares
Legacy
10 January 1996
88(3)88(3)
Legacy
10 January 1996
88(2)O88(2)O
Legacy
5 January 1996
363sAnnual Return (shuttle)
Legacy
5 January 1996
88(2)R88(2)R
Legacy
21 December 1995
88(2)P88(2)P
Resolution
18 October 1995
RESOLUTIONSResolutions
Legacy
18 October 1995
288288
Legacy
9 August 1995
88(2)R88(2)R
Accounts With Accounts Type Full
14 June 1995
AAAnnual Accounts
Legacy
30 April 1995
288288
Legacy
31 March 1995
363sAnnual Return (shuttle)
Legacy
1 March 1995
88(2)R88(2)R
Legacy
8 January 1995
288288
Legacy
4 January 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
30 December 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 July 1994
AAAnnual Accounts
Legacy
5 June 1994
363sAnnual Return (shuttle)
Legacy
3 August 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 July 1993
AAAnnual Accounts
Legacy
28 May 1993
288288
Legacy
28 May 1993
288288
Legacy
28 May 1993
288288
Legacy
28 May 1993
288288
Legacy
28 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 June 1992
AAAnnual Accounts
Legacy
8 April 1992
288288
Legacy
8 April 1992
363sAnnual Return (shuttle)
Legacy
25 March 1992
169169
Legacy
24 October 1991
288288
Accounts With Accounts Type Full
3 October 1991
AAAnnual Accounts
Legacy
17 July 1991
363aAnnual Return
Accounts With Accounts Type Small
14 December 1990
AAAnnual Accounts
Legacy
14 December 1990
363aAnnual Return
Legacy
6 December 1990
288288
Certificate Change Of Name Re Registration Private To Public Limited Company
29 June 1990
CERT7CERT7
Legacy
29 June 1990
43(3)e43(3)e
Accounts Balance Sheet
29 June 1990
BSBS
Auditors Report
29 June 1990
AUDRAUDR
Auditors Statement
29 June 1990
AUDSAUDS
Re Registration Memorandum Articles
29 June 1990
MARMAR
Legacy
29 June 1990
43(3)43(3)
Resolution
29 June 1990
RESOLUTIONSResolutions
Resolution
29 June 1990
RESOLUTIONSResolutions
Legacy
21 January 1990
288288
Legacy
8 January 1990
287Change of Registered Office
Auditors Resignation Company
22 November 1989
AUDAUD
Legacy
3 May 1989
363363
Legacy
4 April 1989
88(2)Return of Allotment of Shares
Resolution
4 April 1989
RESOLUTIONSResolutions
Resolution
4 April 1989
RESOLUTIONSResolutions
Legacy
4 April 1989
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
3 April 1989
AAAnnual Accounts
Memorandum Articles
3 April 1989
MEM/ARTSMEM/ARTS
Legacy
30 June 1988
288288
Legacy
3 March 1988
PUC 2PUC 2
Legacy
18 November 1987
224224
Legacy
6 October 1987
288288
Incorporation Company
15 September 1987
NEWINCIncorporation