Background WavePink WaveYellow Wave

ZETTASCALE TECHNOLOGY LIMITED (02664365)

ZETTASCALE TECHNOLOGY LIMITED (02664365) is an active UK company. incorporated on 20 November 1991. with registered office in Gateshead. The company operates in the Information and Communication sector, engaged in business and domestic software development. ZETTASCALE TECHNOLOGY LIMITED has been registered for 34 years. Current directors include CHOU, Jeff, LIU, Jim, POLEDNA, Stefan and 1 others.

Company Number
02664365
Status
active
Type
ltd
Incorporated
20 November 1991
Age
34 years
Address
1st Floor, The Honeycomb, Gateshead, NE11 9SZ
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
CHOU, Jeff, LIU, Jim, POLEDNA, Stefan, RODRIGUEZ LOPEZ, Salvador
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZETTASCALE TECHNOLOGY LIMITED

ZETTASCALE TECHNOLOGY LIMITED is an active company incorporated on 20 November 1991 with the registered office located in Gateshead. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. ZETTASCALE TECHNOLOGY LIMITED was registered 34 years ago.(SIC: 62012)

Status

active

Active since 34 years ago

Company No

02664365

LTD Company

Age

34 Years

Incorporated 20 November 1991

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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 20 November 2025 (4 months ago)
Submitted on 26 January 2026 (2 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026

Previous Company Names

ADLINK TECHNOLOGY LIMITED
From: 6 November 2017To: 13 December 2021
PRISMTECH LIMITED
From: 4 December 1997To: 6 November 2017
PRISM TECHNOLOGIES LIMITED
From: 14 April 1992To: 4 December 1997
RECALLNEXT LIMITED
From: 20 November 1991To: 14 April 1992
Contact
Address

1st Floor, The Honeycomb The Watermark Gateshead, NE11 9SZ,

Previous Addresses

, First Floor West Exeter House Chichesterfield Business Park, Tangmere, Chichester, West Sussex, PO20 2FU, England
From: 6 April 2022To: 29 June 2022
, the Edge Fifth Avenue, Team Valley, Gateshead, Tyne and Wear, NE11 0XA, United Kingdom
From: 12 June 2017To: 6 April 2022
, Prismtech House, 5th Avenue Business Park, Team Valley Gateshead, Tyne & Wear, NE11 0NG
From: 20 November 1991To: 12 June 2017
Timeline

31 key events • 1991 - 2026

Funding Officers Ownership
Company Founded
Nov 91
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Loan Secured
Apr 15
Loan Cleared
Dec 15
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
May 17
Funding Round
Dec 17
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Nov 21
Director Joined
Nov 21
Loan Cleared
Feb 22
Funding Round
Feb 22
Share Issue
Jun 22
Director Left
Jun 22
Director Joined
Nov 22
Funding Round
Nov 22
Director Joined
Nov 22
Director Joined
Mar 24
Director Left
Mar 24
Director Left
May 24
Director Joined
May 24
Director Left
Feb 26
4
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

5 Active
24 Resigned

WATERS, Elizabeth

Active
The Watermark, GatesheadNE11 9SZ
Secretary
Appointed 04 Dec 2017

CHOU, Jeff

Active
9f, No,166, Jian Yi Rd., Zhonghe Dist., New Taipei
Born April 1965
Director
Appointed 16 Dec 2015

LIU, Jim

Active
9f, No,166, Jian Yi Rd., Zhonghe Dist., New Taipei
Born January 1962
Director
Appointed 16 Dec 2015

POLEDNA, Stefan

Active
Operngasse, 1040 Vienna
Born August 1963
Director
Appointed 01 Mar 2024

RODRIGUEZ LOPEZ, Salvador

Active
Operngasse, 1040 Vienna
Born January 1987
Director
Appointed 01 May 2024

STEELE, Jennifer Elizabeth

Resigned
28 High Laws, Newcastle Upon TyneNE3 1RQ
Secretary
Appointed N/A
Resigned 01 Feb 1994

WRIGHT, Philip

Resigned
Fifth Avenue, GatesheadNE11 0XA
Secretary
Appointed 01 Feb 1994
Resigned 04 Dec 2017

BIGERSTAFF, John Anthony

Resigned
24 High Street, BillinghamTS22 5JX
Born October 1950
Director
Appointed N/A
Resigned 19 Jun 2000

CAIRNS OF FINAVON, David Charles

Resigned
Prismtech House, Team Valley GatesheadNE11 0NG
Born December 1945
Director
Appointed 01 Jan 2001
Resigned 16 Dec 2015

COLE, Anthony Neil

Resigned
8 Royal Close, LondonSW19 5RS
Born June 1961
Director
Appointed 29 Jan 1998
Resigned 19 Jun 2000

CORSARO, Angelo

Resigned
The Watermark, GatesheadNE11 9SZ
Born July 1974
Director
Appointed 02 Nov 2021
Resigned 13 Feb 2026

DASTUGUE 111, Marcel F

Resigned
17824 Ridge Top Drive, Houston77090
Born November 1939
Director
Appointed 02 May 1997
Resigned 01 Aug 1998

DAVIES, Peter Richard

Resigned
Maythorn Meadow Way, LeatherheadKT24 6LL
Born February 1959
Director
Appointed 31 Jan 2002
Resigned 18 Nov 2002

DEMPSTER, William Robert

Resigned
Broadfold House, MorpethNE61 3UA
Born November 1947
Director
Appointed 14 Sept 2000
Resigned 17 Feb 2005

DIAMOND, Philip Ian

Resigned
2 Hazel Court Porters Park, ShenleyWD7 9LQ
Born June 1948
Director
Appointed N/A
Resigned 29 Sept 1995

FINSTEL, Dirk

Resigned
Kleiststrasse, Ottobrunn85521
Born October 1965
Director
Appointed 16 Dec 2015
Resigned 30 Apr 2017

HAN, Mimi

Resigned
5215 Hellyer Ave., San JoseCA 95138
Born December 1966
Director
Appointed 16 Dec 2015
Resigned 02 Nov 2021

JENNIS, Stephen John

Resigned
Prismtech House, Team Valley GatesheadNE11 0NG
Born January 1955
Director
Appointed 01 Mar 1994
Resigned 16 Dec 2015

KING, Roy Otto

Resigned
Lange Kerkdam 9, Netherlands
Born April 1958
Director
Appointed 01 Aug 1998
Resigned 15 Dec 1999

PICKERING, David

Resigned
6 Queens Bench, HamptonTW12 2DB
Born August 1954
Director
Appointed 01 Mar 1996
Resigned 29 Jan 1998

PICKHARD, Friedhelm

Resigned
Operngasse, 1040 Vienna
Born February 1959
Director
Appointed 27 Oct 2022
Resigned 29 Feb 2024

REEVES, Scott

Resigned
6134 W Airport Blud, Houston77035
Born January 1954
Director
Appointed 02 May 1997
Resigned 15 Aug 2000

ROSS, Lawrence

Resigned
Fifth Avenue, GatesheadNE11 0XA
Born June 1963
Director
Appointed 16 Dec 2015
Resigned 30 Apr 2020

RUSSELL, William John

Resigned
20 Wembley Avenue, Whitley BayNE25 8TE
Born November 1953
Director
Appointed N/A
Resigned 19 Jun 2000

STEELE, Keith Raymond

Resigned
Prismtech House, Team Valley GatesheadNE11 0NG
Born June 1958
Director
Appointed N/A
Resigned 16 Dec 2015

URQUHART, Thomas Andrew

Resigned
7 Kew Terrace, EdinburghEH12 5JE
Born January 1961
Director
Appointed N/A
Resigned 19 Jun 2000

WATERS, Elizabeth

Resigned
Chichesterfield Business Park, ChichesterPO20 2FU
Born September 1970
Director
Appointed 30 Apr 2020
Resigned 27 Jun 2022

WEISS, Herwig

Resigned
Operngasse, 1140 Vienna
Born May 1984
Director
Appointed 27 Oct 2022
Resigned 30 Apr 2024

WRIGHT, Philip

Resigned
5 Towers Avenue, Newcastle Upon TyneNE2 3QE
Born April 1960
Director
Appointed 01 Feb 1994
Resigned 19 Jun 2000

Persons with significant control

3

Operngasse 17-21, 1040 Vienna

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Oct 2022
The Grand Pavilion Commercial Centre, 802 West Bay Road

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Nov 2021
166 Jian Yi Road, Taipei

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

294

Termination Director Company With Name Termination Date
23 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
24 January 2026
RP01AP01RP01AP01
Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 December 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
20 November 2023
AAAnnual Accounts
Change To A Person With Significant Control
18 May 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
18 May 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
2 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 November 2022
AP01Appointment of Director
Resolution
4 November 2022
RESOLUTIONSResolutions
Memorandum Articles
3 November 2022
MAMA
Appoint Person Director Company With Name Date
2 November 2022
AP01Appointment of Director
Capital Allotment Shares
2 November 2022
SH01Allotment of Shares
Accounts With Accounts Type Small
7 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 June 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 June 2022
TM01Termination of Director
Capital Alter Shares Subdivision
21 June 2022
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
16 June 2022
MAMA
Resolution
16 June 2022
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
15 June 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
15 June 2022
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address New Address
6 April 2022
AD01Change of Registered Office Address
Resolution
3 March 2022
RESOLUTIONSResolutions
Capital Allotment Shares
16 February 2022
SH01Allotment of Shares
Mortgage Satisfy Charge Full
3 February 2022
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
30 December 2021
PSC02Notification of Relevant Legal Entity PSC
Certificate Change Of Name Company
13 December 2021
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
25 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2021
AP01Appointment of Director
Accounts With Accounts Type Full
10 July 2021
AAAnnual Accounts
Accounts With Accounts Type Full
8 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
22 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
21 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2018
AAAnnual Accounts
Capital Allotment Shares
4 December 2017
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
4 December 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 December 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
4 December 2017
CS01Confirmation Statement
Resolution
6 November 2017
RESOLUTIONSResolutions
Change Of Name Notice
6 November 2017
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Small
25 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 June 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 May 2017
TM01Termination of Director
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
22 September 2016
AAAnnual Accounts
Accounts With Accounts Type Small
4 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
24 December 2015
MR04Satisfaction of Charge
Change Account Reference Date Company Current Shortened
17 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Change Person Director Company With Change Date
8 December 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 December 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 October 2014
CH01Change of Director Details
Accounts With Accounts Type Small
18 September 2014
AAAnnual Accounts
Accounts With Accounts Type Small
5 February 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 January 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Change Person Director Company With Change Date
4 December 2013
CH01Change of Director Details
Accounts With Made Up Date
5 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Legacy
1 November 2012
MG01MG01
Accounts With Made Up Date
30 April 2012
AAAnnual Accounts
Auditors Resignation Company
8 February 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Accounts With Made Up Date
14 April 2011
AAAnnual Accounts
Legacy
7 February 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
6 December 2010
AR01AR01
Accounts With Made Up Date
22 November 2010
AAAnnual Accounts
Change Person Director Company With Change Date
18 October 2010
CH01Change of Director Details
Change Account Reference Date Company Current Extended
27 April 2010
AA01Change of Accounting Reference Date
Legacy
8 January 2010
MG01MG01
Legacy
8 January 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
18 December 2009
AR01AR01
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Accounts With Made Up Date
16 January 2009
AAAnnual Accounts
Legacy
19 December 2008
363aAnnual Return
Legacy
19 December 2008
288cChange of Particulars
Legacy
16 August 2008
395Particulars of Mortgage or Charge
Legacy
19 June 2008
403aParticulars of Charge Subject to s859A
Accounts With Made Up Date
28 January 2008
AAAnnual Accounts
Legacy
5 December 2007
363aAnnual Return
Legacy
16 October 2007
395Particulars of Mortgage or Charge
Legacy
7 September 2007
403aParticulars of Charge Subject to s859A
Legacy
7 September 2007
403aParticulars of Charge Subject to s859A
Legacy
7 September 2007
403aParticulars of Charge Subject to s859A
Legacy
7 September 2007
403aParticulars of Charge Subject to s859A
Legacy
6 December 2006
363sAnnual Return (shuttle)
Accounts With Made Up Date
23 November 2006
AAAnnual Accounts
Legacy
18 May 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Group
1 February 2006
AAAnnual Accounts
Legacy
12 January 2006
386386
Legacy
5 January 2006
363sAnnual Return (shuttle)
Legacy
14 June 2005
225Change of Accounting Reference Date
Legacy
13 April 2005
88(2)R88(2)R
Resolution
4 April 2005
RESOLUTIONSResolutions
Resolution
4 April 2005
RESOLUTIONSResolutions
Resolution
4 April 2005
RESOLUTIONSResolutions
Resolution
4 April 2005
RESOLUTIONSResolutions
Resolution
4 April 2005
RESOLUTIONSResolutions
Miscellaneous
4 April 2005
MISCMISC
Legacy
24 March 2005
123Notice of Increase in Nominal Capital
Resolution
24 March 2005
RESOLUTIONSResolutions
Resolution
24 March 2005
RESOLUTIONSResolutions
Resolution
24 March 2005
RESOLUTIONSResolutions
Resolution
24 March 2005
RESOLUTIONSResolutions
Legacy
22 March 2005
123Notice of Increase in Nominal Capital
Legacy
15 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
14 January 2005
AAAnnual Accounts
Legacy
11 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
16 February 2004
AAAnnual Accounts
Legacy
27 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
21 January 2003
AAAnnual Accounts
Legacy
6 December 2002
363sAnnual Return (shuttle)
Legacy
6 December 2002
288bResignation of Director or Secretary
Legacy
11 March 2002
88(2)R88(2)R
Resolution
11 March 2002
RESOLUTIONSResolutions
Resolution
11 March 2002
RESOLUTIONSResolutions
Resolution
11 March 2002
RESOLUTIONSResolutions
Resolution
11 March 2002
RESOLUTIONSResolutions
Legacy
13 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
4 February 2002
AAAnnual Accounts
Legacy
2 February 2002
395Particulars of Mortgage or Charge
Legacy
22 January 2002
363sAnnual Return (shuttle)
Legacy
13 December 2001
403aParticulars of Charge Subject to s859A
Resolution
15 November 2001
RESOLUTIONSResolutions
Memorandum Articles
12 November 2001
MEM/ARTSMEM/ARTS
Resolution
12 November 2001
RESOLUTIONSResolutions
Resolution
12 November 2001
RESOLUTIONSResolutions
Resolution
12 November 2001
RESOLUTIONSResolutions
Resolution
12 November 2001
RESOLUTIONSResolutions
Resolution
12 October 2001
RESOLUTIONSResolutions
Resolution
12 October 2001
RESOLUTIONSResolutions
Resolution
12 October 2001
RESOLUTIONSResolutions
Legacy
3 October 2001
288cChange of Particulars
Legacy
5 June 2001
403aParticulars of Charge Subject to s859A
Legacy
5 June 2001
403aParticulars of Charge Subject to s859A
Legacy
11 May 2001
395Particulars of Mortgage or Charge
Legacy
25 April 2001
287Change of Registered Office
Legacy
10 April 2001
403aParticulars of Charge Subject to s859A
Resolution
6 April 2001
RESOLUTIONSResolutions
Legacy
15 February 2001
288aAppointment of Director or Secretary
Memorandum Articles
12 February 2001
MEM/ARTSMEM/ARTS
Resolution
12 February 2001
RESOLUTIONSResolutions
Resolution
12 February 2001
RESOLUTIONSResolutions
Legacy
12 February 2001
122122
Legacy
19 January 2001
88(2)R88(2)R
Legacy
19 January 2001
123Notice of Increase in Nominal Capital
Resolution
19 January 2001
RESOLUTIONSResolutions
Resolution
19 January 2001
RESOLUTIONSResolutions
Resolution
19 January 2001
RESOLUTIONSResolutions
Resolution
19 January 2001
RESOLUTIONSResolutions
Resolution
19 January 2001
RESOLUTIONSResolutions
Resolution
19 January 2001
RESOLUTIONSResolutions
Legacy
14 December 2000
288aAppointment of Director or Secretary
Legacy
14 December 2000
288aAppointment of Director or Secretary
Legacy
14 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
12 December 2000
AAAnnual Accounts
Legacy
22 November 2000
287Change of Registered Office
Legacy
14 September 2000
395Particulars of Mortgage or Charge
Legacy
6 September 2000
288bResignation of Director or Secretary
Legacy
6 September 2000
288bResignation of Director or Secretary
Legacy
2 August 2000
288bResignation of Director or Secretary
Legacy
2 August 2000
288bResignation of Director or Secretary
Legacy
2 August 2000
288bResignation of Director or Secretary
Legacy
2 August 2000
288bResignation of Director or Secretary
Legacy
2 August 2000
288bResignation of Director or Secretary
Legacy
2 August 2000
122122
Accounts With Accounts Type Full Group
6 December 1999
AAAnnual Accounts
Legacy
5 December 1999
363sAnnual Return (shuttle)
Legacy
14 October 1999
403aParticulars of Charge Subject to s859A
Legacy
14 October 1999
403b403b
Legacy
11 December 1998
363sAnnual Return (shuttle)
Legacy
23 November 1998
88(2)R88(2)R
Accounts With Accounts Type Full Group
19 October 1998
AAAnnual Accounts
Legacy
2 September 1998
288aAppointment of Director or Secretary
Legacy
2 September 1998
288bResignation of Director or Secretary
Memorandum Articles
15 April 1998
MEM/ARTSMEM/ARTS
Resolution
15 April 1998
RESOLUTIONSResolutions
Resolution
15 April 1998
RESOLUTIONSResolutions
Legacy
25 February 1998
288bResignation of Director or Secretary
Legacy
25 February 1998
288aAppointment of Director or Secretary
Legacy
6 February 1998
122122
Legacy
16 January 1998
287Change of Registered Office
Legacy
23 December 1997
363sAnnual Return (shuttle)
Certificate Change Of Name Company
3 December 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 July 1997
88(2)R88(2)R
Accounts With Made Up Date
24 June 1997
AAAnnual Accounts
Legacy
12 June 1997
122122
Memorandum Articles
27 May 1997
MEM/ARTSMEM/ARTS
Resolution
27 May 1997
RESOLUTIONSResolutions
Resolution
27 May 1997
RESOLUTIONSResolutions
Legacy
27 May 1997
88(2)R88(2)R
Legacy
27 May 1997
123Notice of Increase in Nominal Capital
Legacy
27 May 1997
288aAppointment of Director or Secretary
Legacy
27 May 1997
288aAppointment of Director or Secretary
Legacy
20 May 1997
403aParticulars of Charge Subject to s859A
Legacy
15 May 1997
88(2)R88(2)R
Accounts With Made Up Date
4 February 1997
AAAnnual Accounts
Legacy
10 January 1997
88(2)R88(2)R
Legacy
10 January 1997
122122
Legacy
26 November 1996
363sAnnual Return (shuttle)
Legacy
14 October 1996
122122
Legacy
14 October 1996
88(2)R88(2)R
Legacy
16 July 1996
88(2)R88(2)R
Legacy
16 July 1996
122122
Legacy
16 July 1996
88(2)R88(2)R
Legacy
16 July 1996
122122
Legacy
6 March 1996
288288
Accounts With Made Up Date
19 January 1996
AAAnnual Accounts
Legacy
19 January 1996
122122
Legacy
17 January 1996
88(2)R88(2)R
Legacy
14 December 1995
363sAnnual Return (shuttle)
Legacy
14 November 1995
288288
Legacy
5 October 1995
88(2)R88(2)R
Legacy
5 October 1995
122122
Legacy
4 July 1995
122122
Legacy
4 July 1995
88(2)R88(2)R
Legacy
3 May 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Made Up Date
7 December 1994
AAAnnual Accounts
Legacy
7 December 1994
363sAnnual Return (shuttle)
Resolution
6 September 1994
RESOLUTIONSResolutions
Resolution
6 September 1994
RESOLUTIONSResolutions
Resolution
6 September 1994
RESOLUTIONSResolutions
Resolution
6 September 1994
RESOLUTIONSResolutions
Resolution
6 September 1994
RESOLUTIONSResolutions
Resolution
6 September 1994
RESOLUTIONSResolutions
Legacy
22 August 1994
88(2)R88(2)R
Legacy
22 August 1994
122122
Legacy
22 August 1994
122122
Legacy
22 August 1994
123Notice of Increase in Nominal Capital
Legacy
19 August 1994
395Particulars of Mortgage or Charge
Legacy
18 August 1994
395Particulars of Mortgage or Charge
Legacy
16 August 1994
395Particulars of Mortgage or Charge
Legacy
16 August 1994
395Particulars of Mortgage or Charge
Legacy
28 July 1994
395Particulars of Mortgage or Charge
Legacy
15 March 1994
288288
Legacy
3 March 1994
88(2)R88(2)R
Legacy
3 March 1994
88(2)R88(2)R
Legacy
3 March 1994
288288
Legacy
3 March 1994
288288
Legacy
7 February 1994
88(2)R88(2)R
Legacy
13 January 1994
88(2)R88(2)R
Legacy
29 November 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
20 July 1993
AAAnnual Accounts
Resolution
25 April 1993
RESOLUTIONSResolutions
Legacy
14 January 1993
363x363x
Statement Of Affairs
26 October 1992
SASA
Legacy
26 October 1992
88(2)O88(2)O
Legacy
23 October 1992
288288
Legacy
8 October 1992
88(2)P88(2)P
Legacy
6 October 1992
395Particulars of Mortgage or Charge
Legacy
12 September 1992
395Particulars of Mortgage or Charge
Legacy
30 July 1992
88(2)R88(2)R
Memorandum Articles
30 July 1992
MEM/ARTSMEM/ARTS
Legacy
30 July 1992
123Notice of Increase in Nominal Capital
Resolution
30 July 1992
RESOLUTIONSResolutions
Resolution
30 July 1992
RESOLUTIONSResolutions
Legacy
30 June 1992
88(2)R88(2)R
Legacy
30 June 1992
224224
Legacy
1 June 1992
287Change of Registered Office
Legacy
21 April 1992
288288
Certificate Change Of Name Company
13 April 1992
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
28 January 1992
MEM/ARTSMEM/ARTS
Legacy
23 January 1992
288288
Legacy
23 January 1992
288288
Legacy
23 January 1992
288288
Legacy
23 January 1992
288288
Legacy
23 January 1992
287Change of Registered Office
Incorporation Company
20 November 1991
NEWINCIncorporation