Background WavePink WaveYellow Wave

CASTLETON TECHNOLOGY LIMITED (03336134)

CASTLETON TECHNOLOGY LIMITED (03336134) is an active UK company. incorporated on 19 March 1997. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CASTLETON TECHNOLOGY LIMITED has been registered for 29 years. Current directors include ENSIGN, John Adler, GHILANI, Patrick Joseph, Mr..

Company Number
03336134
Status
active
Type
ltd
Incorporated
19 March 1997
Age
29 years
Address
9 King Street, London, EC2V 8EA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ENSIGN, John Adler, GHILANI, Patrick Joseph, Mr.
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CASTLETON TECHNOLOGY LIMITED

CASTLETON TECHNOLOGY LIMITED is an active company incorporated on 19 March 1997 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CASTLETON TECHNOLOGY LIMITED was registered 29 years ago.(SIC: 70100)

Status

active

Active since 29 years ago

Company No

03336134

LTD Company

Age

29 Years

Incorporated 19 March 1997

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 24 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

1 year left

Last Filed

Made up to 18 March 2026 (Just now)
Submitted on 18 March 2026 (Just now)

Next Due

Due by 1 April 2027
For period ending 18 March 2027

Previous Company Names

CASTLETON TECHNOLOGY PLC
From: 21 November 2013To: 24 July 2020
REDSTONE PLC
From: 27 July 2001To: 21 November 2013
REDSTONE TELECOM PLC
From: 6 August 1997To: 27 July 2001
CIENBE LIMITED
From: 19 March 1997To: 6 August 1997
Contact
Address

9 King Street London, EC2V 8EA,

Previous Addresses

The Walbrook Building 25 Walbrook London EC4N 8AF United Kingdom
From: 26 March 2019To: 17 September 2020
100 Fetter Lane London EC4A 1BN United Kingdom
From: 21 July 2015To: 26 March 2019
Newton House Cambridge Business Park, Cowley Road Cambridge CB4 0WZ
From: 17 January 2013To: 21 July 2015
Building B - Office 10 Kirtlington Business Centre, Slade Farm Kirtlington Kidlington Oxfordshire OX5 3JA United Kingdom
From: 25 March 2010To: 17 January 2013
Kirtlington Business Centre Slade Farm Kirtlington Kidlington Oxfordshire OX5 3JA United Kingdom
From: 24 March 2010To: 25 March 2010
80 Great Eastern Street London EC2A 3RS
From: 19 March 1997To: 24 March 2010
Timeline

75 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Mar 97
Director Joined
Oct 09
Director Left
Oct 09
Director Left
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Dec 09
Share Issue
Feb 10
Director Left
May 10
Director Left
May 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
Sept 10
Funding Round
Sept 10
Funding Round
Sept 10
Director Left
Nov 10
Director Joined
Nov 10
Funding Round
Aug 11
Funding Round
Nov 12
Funding Round
Nov 12
Funding Round
Mar 13
Capital Update
Mar 13
Share Issue
Mar 13
Funding Round
Apr 13
Director Joined
Feb 14
Director Left
Feb 14
Funding Round
Dec 14
Director Joined
Dec 14
Director Left
Dec 14
Director Joined
Dec 14
Director Left
Jan 15
Director Left
Jan 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Secured
Mar 15
Director Joined
Jun 15
Funding Round
Jul 15
Loan Cleared
Jul 15
Funding Round
Oct 15
Share Issue
Nov 15
Director Joined
Dec 15
Funding Round
Feb 16
Funding Round
Feb 16
Funding Round
Sept 16
Director Left
Oct 16
Funding Round
Oct 16
Director Joined
Nov 16
Director Left
Jan 17
Director Joined
Jul 17
Director Left
Jul 17
Funding Round
Feb 18
Funding Round
Sept 18
Funding Round
Sept 18
Funding Round
Sept 18
Capital Update
Oct 18
Funding Round
Mar 19
Funding Round
Apr 19
Funding Round
Aug 19
Share Issue
May 20
Funding Round
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Funding Round
Jul 20
Capital Update
Dec 21
Director Left
Dec 25
30
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

ENSIGN, John Adler

Active
King Street, LondonEC2V 8EA
Born May 1972
Director
Appointed 04 Jun 2020

GHILANI, Patrick Joseph, Mr.

Active
King Street, LondonEC2V 8EA
Born January 1971
Director
Appointed 04 Jun 2020

BRACHER, Alan Richard

Resigned
53 Foley Road, ClaygateKT10 0LU
Secretary
Appointed 06 Aug 1997
Resigned 27 Feb 1998

GRIFFITHS, Helen

Resigned
25 Walbrook, LondonEC4N 8AF
Secretary
Appointed 19 Apr 2018
Resigned 19 Jul 2019

HARROLD, Alan Henry

Resigned
Cherry Tree House, Bourne EndSL8 5RE
Secretary
Appointed 27 Feb 1998
Resigned 10 May 2001

HAYES, Peter Andrew

Resigned
Cambridge Business Park, Cowley Road, CambridgeCB4 0WZ
Secretary
Appointed 25 Aug 2011
Resigned 31 Dec 2012

HAYES, Peter Andrew

Resigned
2 Somersby Crescent, MaidenheadSL6 3YY
Secretary
Appointed 01 Nov 2006
Resigned 25 Feb 2010

HEUVEL, Christopher Edward Francis Van Den

Resigned
7 Hawkes Leap, WindleshamGU20 6JL
Secretary
Appointed 22 May 2001
Resigned 31 Oct 2006

MYHILL, Paul Harvey

Resigned
Fetter Lane, LondonEC4A 1BN
Secretary
Appointed 01 Jan 2013
Resigned 31 Jul 2015

O'RORKE, Nicholas

Resigned
Kirtlington Business Centre, Slade Farm, KidlingtonOX5 3JA
Secretary
Appointed 25 Feb 2010
Resigned 18 Nov 2011

SHOWKER, Karenjeet Kaur

Resigned
25 Walbrook, LondonEC4N 8AF
Secretary
Appointed 19 Jul 2019
Resigned 04 Jun 2020

YOUNG, Jenny Louise

Resigned
Fetter Lane, LondonEC4A 1BN
Secretary
Appointed 31 Jul 2015
Resigned 19 Apr 2018

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 19 Mar 1997
Resigned 06 Aug 1997

BALAAM, Martin Anthony

Resigned
The Laurels, NantwichCW5 8AY
Born September 1968
Director
Appointed 10 Jun 2005
Resigned 28 Apr 2009

BELL, Carolyn

Resigned
Fetter Lane, LondonEC4A 1BN
Born January 1973
Director
Appointed 02 Nov 2015
Resigned 30 Aug 2016

BROWN, Ian Christopher

Resigned
Fox Hollow, WindleshamGU20 6LX
Born March 1964
Director
Appointed 20 Mar 2001
Resigned 10 Jun 2005

CARRINGTON, John Christopher

Resigned
1 Anchor Brewhouse, LondonSE1 2LY
Born September 1945
Director
Appointed 18 Dec 1997
Resigned 20 Mar 2001

CHAPMAN, Haywood Trefor

Resigned
25 Walbrook, LondonEC4N 8AF
Born September 1973
Director
Appointed 01 Dec 2014
Resigned 04 Jun 2020

COPPIN, Alan Charles

Resigned
Briar Hedge, Bourne EndSL8 5RE
Born June 1950
Director
Appointed 22 Jun 2006
Resigned 28 Sept 2009

COVE, Graham Lawrence

Resigned
2 White House Close, Watton At StoneSG14 3TW
Born October 1956
Director
Appointed 06 Aug 1997
Resigned 26 Jun 2001

CUSHING, Robert Sefton

Resigned
66 Columbia Place Fornham Street, SheffieldS2 4AR
Born March 1957
Director
Appointed 26 Feb 1999
Resigned 20 Mar 2001

DICKINSON, Dean Robert

Resigned
25 Walbrook, LondonEC4N 8AF
Born July 1961
Director
Appointed 31 Oct 2016
Resigned 04 Jun 2020

DREDGE, Spencer Neal

Resigned
Cambridge Business Park, Cowley Road, CambridgeCB4 0WZ
Born May 1973
Director
Appointed 31 Jan 2014
Resigned 31 Dec 2014

GIBSON, Paul David

Resigned
25 Walbrook, LondonEC4N 8AF
Born June 1964
Director
Appointed 18 Jul 2017
Resigned 04 Jun 2020

HALLETT, Peter John

Resigned
Kirtlington Business Centre, Slade Farm, KidlingtonOX5 3JA
Born November 1957
Director
Appointed 13 Oct 2009
Resigned 11 May 2010

HALLETT, Peter John

Resigned
Kirtlington Business Centre, Slade Farm, KidlingtonOX5 3JA
Born November 1957
Director
Appointed 13 Oct 2009
Resigned 11 May 2010

HALLETT, Peter John

Resigned
Cambridge Business Park, Cowley Road, CambridgeCB4 0WZ
Born November 1957
Director
Appointed 13 Oct 2009
Resigned 31 Jan 2014

HARROLD, Alan Henry

Resigned
Cherry Tree House, Bourne EndSL8 5RE
Born February 1956
Director
Appointed 06 Aug 1997
Resigned 10 May 2001

KELLY, Philip Edward

Resigned
25 Walbrook, LondonEC4N 8AF
Born May 1952
Director
Appointed 01 Oct 2014
Resigned 04 Jun 2020

PATHAK, Ashvin Rao

Resigned
Agden Hall, AgdenWA13 0TZ
Born September 1950
Director
Appointed 29 Nov 2005
Resigned 22 Jun 2006

PAYNE, David Graham

Resigned
Mill House, Wimborne St GilesBH21 5LZ
Born May 1949
Director
Appointed 23 Jul 2001
Resigned 04 Jun 2020

PERKS, Timothy Howard

Resigned
Bowdown Farmhouse Burys Bank Road, NewburyRG19 8DA
Born June 1964
Director
Appointed 07 Sept 2004
Resigned 13 Oct 2009

RAMSAY, Richard Alexander Mcgregor

Resigned
Cambridge Business Park, Cowley Road, CambridgeCB4 0WZ
Born December 1949
Director
Appointed 18 Oct 2010
Resigned 01 Oct 2014

ROBERTS, Andrew Christopher

Resigned
31 Durlston Road, Kingston Upon ThamesKT2 5RR
Born July 1963
Director
Appointed 27 Mar 2003
Resigned 22 Jun 2006

SANGHERA, Davinder Kaur

Resigned
Fetter Lane, LondonEC4A 1BN
Born October 1966
Director
Appointed 09 Apr 2015
Resigned 16 Jan 2017

Persons with significant control

1

Mri Software Limited

Active
King Street, LondonEC2V 8EA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jun 2020
Fundings
Financials
Latest Activities

Filing History

365

Confirmation Statement With Updates
18 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
24 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2025
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
19 March 2025
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
19 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2021
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
8 December 2021
SH19Statement of Capital
Legacy
8 December 2021
SH20SH20
Legacy
8 December 2021
CAP-SSCAP-SS
Resolution
8 December 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
8 February 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 September 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
17 September 2020
AA01Change of Accounting Reference Date
Certificate Re Registration Public Limited Company To Private
24 July 2020
CERT10CERT10
Re Registration Memorandum Articles
24 July 2020
MARMAR
Resolution
24 July 2020
RESOLUTIONSResolutions
Reregistration Public To Private Company
24 July 2020
RR02RR02
Capital Allotment Shares
23 July 2020
SH01Allotment of Shares
Court Order
13 July 2020
OCOC
Notification Of A Person With Significant Control
18 June 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
17 June 2020
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
17 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 June 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2020
AP01Appointment of Director
Capital Allotment Shares
12 June 2020
SH01Allotment of Shares
Memorandum Articles
2 June 2020
MAMA
Resolution
2 June 2020
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
19 May 2020
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
6 October 2019
AAAnnual Accounts
Resolution
2 September 2019
RESOLUTIONSResolutions
Capital Allotment Shares
15 August 2019
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
26 July 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 July 2019
AP03Appointment of Secretary
Capital Allotment Shares
10 April 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
3 April 2019
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
26 March 2019
AD01Change of Registered Office Address
Capital Allotment Shares
5 March 2019
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
23 October 2018
SH19Statement of Capital
Certificate Capital Cancellation Share Premium Account
23 October 2018
CERT21CERT21
Legacy
23 October 2018
OC138OC138
Accounts With Accounts Type Group
10 October 2018
AAAnnual Accounts
Resolution
3 October 2018
RESOLUTIONSResolutions
Capital Allotment Shares
17 September 2018
SH01Allotment of Shares
Capital Allotment Shares
6 September 2018
SH01Allotment of Shares
Capital Allotment Shares
6 September 2018
SH01Allotment of Shares
Resolution
31 July 2018
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
4 May 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 May 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Capital Allotment Shares
2 February 2018
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
3 October 2017
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
2 October 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Group
18 September 2017
AAAnnual Accounts
Resolution
1 September 2017
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
25 July 2017
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
25 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2017
TM01Termination of Director
Accounts With Accounts Type Group
11 May 2017
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
15 November 2016
AP01Appointment of Director
Capital Allotment Shares
29 October 2016
SH01Allotment of Shares
Resolution
14 October 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
5 October 2016
TM01Termination of Director
Capital Allotment Shares
6 September 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
14 April 2016
AR01AR01
Second Filing Of Form With Form Type
21 March 2016
RP04RP04
Capital Allotment Shares
26 February 2016
SH01Allotment of Shares
Capital Allotment Shares
16 February 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 December 2015
AP01Appointment of Director
Accounts With Accounts Type Group
15 November 2015
AAAnnual Accounts
Capital Alter Shares Consolidation Subdivision
11 November 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
11 November 2015
RESOLUTIONSResolutions
Capital Allotment Shares
16 October 2015
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
12 August 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 August 2015
AP03Appointment of Secretary
Second Filing Of Form With Form Type
31 July 2015
RP04RP04
Change Registered Office Address Company With Date Old Address New Address
21 July 2015
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
17 July 2015
MR04Satisfaction of Charge
Mortgage Charge Part Release With Charge Number
17 July 2015
MR05Certification of Charge
Capital Allotment Shares
8 July 2015
SH01Allotment of Shares
Resolution
8 July 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 April 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2015
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
7 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2014
AP01Appointment of Director
Resolution
18 December 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 December 2014
AP01Appointment of Director
Capital Allotment Shares
10 December 2014
SH01Allotment of Shares
Resolution
10 October 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 April 2014
AR01AR01
Appoint Person Director Company With Name
11 February 2014
AP01Appointment of Director
Termination Director Company With Name
11 February 2014
TM01Termination of Director
Accounts With Accounts Type Group
9 December 2013
AAAnnual Accounts
Certificate Change Of Name Company
21 November 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 November 2013
CONNOTConfirmation Statement Notification
Resolution
8 October 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
15 April 2013
AR01AR01
Capital Allotment Shares
12 April 2013
SH01Allotment of Shares
Accounts With Accounts Type Interim
11 April 2013
AAAnnual Accounts
Mortgage Charge Part Both With Charge Number
6 April 2013
MR05Certification of Charge
Memorandum Articles
27 March 2013
MEM/ARTSMEM/ARTS
Capital Statement Capital Company With Date Currency Figure
27 March 2013
SH19Statement of Capital
Certificate Capital Reduction Issued Capital Cancellation Share Premium Cancellation Capital Redemption Reserve
27 March 2013
CERT18CERT18
Legacy
27 March 2013
OC138OC138
Memorandum Articles
27 March 2013
MEM/ARTSMEM/ARTS
Capital Alter Shares Consolidation
27 March 2013
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
13 March 2013
SH01Allotment of Shares
Resolution
7 March 2013
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
25 January 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
25 January 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
17 January 2013
AD01Change of Registered Office Address
Capital Allotment Shares
15 November 2012
SH01Allotment of Shares
Capital Allotment Shares
9 November 2012
SH01Allotment of Shares
Resolution
19 October 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Group
5 October 2012
AAAnnual Accounts
Legacy
29 June 2012
MG01MG01
Annual Return Company With Made Up Date No Member List
13 April 2012
AR01AR01
Change Person Director Company With Change Date
13 April 2012
CH01Change of Director Details
Termination Secretary Company With Name
29 November 2011
TM02Termination of Secretary
Accounts With Accounts Type Group
10 October 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
2 September 2011
AP03Appointment of Secretary
Capital Allotment Shares
17 August 2011
SH01Allotment of Shares
Resolution
17 August 2011
RESOLUTIONSResolutions
Resolution
13 May 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Bulk List Shareholders
12 April 2011
AR01AR01
Move Registers To Sail Company
8 April 2011
AD03Change of Location of Company Records
Move Registers To Sail Company
8 April 2011
AD03Change of Location of Company Records
Change Sail Address Company With Old Address
8 April 2011
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company
8 April 2011
AD02Notification of Single Alternative Inspection Location
Resolution
25 January 2011
RESOLUTIONSResolutions
Resolution
15 November 2010
RESOLUTIONSResolutions
Legacy
15 November 2010
MG04MG04
Legacy
15 November 2010
MG04MG04
Appoint Person Director Company With Name
10 November 2010
AP01Appointment of Director
Termination Director Company With Name
8 November 2010
TM01Termination of Director
Accounts With Accounts Type Group
19 October 2010
AAAnnual Accounts
Legacy
4 October 2010
MG04MG04
Legacy
4 October 2010
MG04MG04
Legacy
4 October 2010
MG04MG04
Legacy
4 October 2010
MG04MG04
Legacy
30 September 2010
MG02MG02
Legacy
30 September 2010
MG02MG02
Capital Allotment Shares
29 September 2010
SH01Allotment of Shares
Capital Allotment Shares
29 September 2010
SH01Allotment of Shares
Termination Director Company With Name
15 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
19 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Bulk List Shareholders
17 May 2010
AR01AR01
Termination Director Company With Name
12 May 2010
TM01Termination of Director
Termination Director Company With Name
12 May 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
25 March 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
24 March 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
26 February 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
26 February 2010
AP03Appointment of Secretary
Memorandum Articles
24 February 2010
MEM/ARTSMEM/ARTS
Statement Of Companys Objects
24 February 2010
CC04CC04
Resolution
24 February 2010
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
24 February 2010
SH02Allotment of Shares (prescribed particulars)
Legacy
12 January 2010
MG01MG01
Appoint Person Director Company With Name
4 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
28 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
19 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
15 October 2009
AP01Appointment of Director
Termination Director Company With Name
15 October 2009
TM01Termination of Director
Termination Director Company With Name
15 October 2009
TM01Termination of Director
Accounts With Accounts Type Group
11 October 2009
AAAnnual Accounts
Legacy
22 September 2009
395Particulars of Mortgage or Charge
Legacy
19 September 2009
395Particulars of Mortgage or Charge
Legacy
3 June 2009
288bResignation of Director or Secretary
Legacy
20 April 2009
363aAnnual Return
Legacy
27 March 2009
395Particulars of Mortgage or Charge
Legacy
27 February 2009
395Particulars of Mortgage or Charge
Memorandum Articles
6 October 2008
MEM/ARTSMEM/ARTS
Legacy
5 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
11 July 2008
AAAnnual Accounts
Legacy
17 April 2008
363sAnnual Return (shuttle)
Legacy
3 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
26 September 2007
AAAnnual Accounts
Legacy
16 April 2007
363sAnnual Return (shuttle)
Legacy
16 April 2007
88(2)R88(2)R
Legacy
16 April 2007
88(2)R88(2)R
Legacy
16 April 2007
288aAppointment of Director or Secretary
Resolution
20 March 2007
RESOLUTIONSResolutions
Certificate Capital Reduction Issued Capital Share Premium Cancellation Share Premiumn
22 February 2007
CERT17CERT17
Resolution
22 February 2007
RESOLUTIONSResolutions
Resolution
22 February 2007
RESOLUTIONSResolutions
Court Order
15 February 2007
OCOC
Legacy
10 January 2007
288bResignation of Director or Secretary
Legacy
28 November 2006
288aAppointment of Director or Secretary
Legacy
28 November 2006
288bResignation of Director or Secretary
Legacy
13 October 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
2 August 2006
AAAnnual Accounts
Legacy
25 July 2006
288aAppointment of Director or Secretary
Legacy
25 July 2006
288bResignation of Director or Secretary
Legacy
25 July 2006
288bResignation of Director or Secretary
Legacy
10 April 2006
363sAnnual Return (shuttle)
Legacy
3 January 2006
288aAppointment of Director or Secretary
Legacy
3 January 2006
288aAppointment of Director or Secretary
Legacy
3 November 2005
287Change of Registered Office
Accounts With Accounts Type Group
1 September 2005
AAAnnual Accounts
Legacy
22 July 2005
288aAppointment of Director or Secretary
Legacy
19 July 2005
395Particulars of Mortgage or Charge
Legacy
19 July 2005
395Particulars of Mortgage or Charge
Legacy
9 July 2005
288bResignation of Director or Secretary
Legacy
20 June 2005
363sAnnual Return (shuttle)
Legacy
7 April 2005
PROSPPROSP
Legacy
26 March 2005
403aParticulars of Charge Subject to s859A
Legacy
17 September 2004
288aAppointment of Director or Secretary
Legacy
17 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
6 July 2004
AAAnnual Accounts
Legacy
11 May 2004
363sAnnual Return (shuttle)
Legacy
19 January 2004
288cChange of Particulars
Accounts With Accounts Type Group
2 September 2003
AAAnnual Accounts
Legacy
9 July 2003
122122
Legacy
6 April 2003
288aAppointment of Director or Secretary
Legacy
4 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
27 August 2002
AAAnnual Accounts
Legacy
21 May 2002
288cChange of Particulars
Legacy
20 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
30 April 2002
AAAnnual Accounts
Legacy
26 November 2001
288bResignation of Director or Secretary
Auditors Resignation Company
7 November 2001
AUDAUD
Legacy
5 November 2001
363sAnnual Return (shuttle)
Legacy
10 October 2001
403aParticulars of Charge Subject to s859A
Legacy
10 October 2001
403aParticulars of Charge Subject to s859A
Statement Of Affairs
4 October 2001
SASA
Legacy
4 October 2001
88(2)R88(2)R
Legacy
15 August 2001
288aAppointment of Director or Secretary
Legacy
8 August 2001
288aAppointment of Director or Secretary
Resolution
2 August 2001
RESOLUTIONSResolutions
Resolution
2 August 2001
RESOLUTIONSResolutions
Resolution
2 August 2001
RESOLUTIONSResolutions
Resolution
2 August 2001
RESOLUTIONSResolutions
Legacy
2 August 2001
122122
Legacy
2 August 2001
123Notice of Increase in Nominal Capital
Memorandum Articles
2 August 2001
MEM/ARTSMEM/ARTS
Resolution
2 August 2001
RESOLUTIONSResolutions
Resolution
2 August 2001
RESOLUTIONSResolutions
Resolution
2 August 2001
RESOLUTIONSResolutions
Resolution
2 August 2001
RESOLUTIONSResolutions
Certificate Change Of Name Company
27 July 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 July 2001
PROSPPROSP
Legacy
16 July 2001
288aAppointment of Director or Secretary
Legacy
11 July 2001
288aAppointment of Director or Secretary
Legacy
7 July 2001
395Particulars of Mortgage or Charge
Legacy
6 July 2001
288bResignation of Director or Secretary
Legacy
6 July 2001
288bResignation of Director or Secretary
Legacy
3 July 2001
PROSPPROSP
Legacy
12 June 2001
288bResignation of Director or Secretary
Legacy
12 June 2001
288aAppointment of Director or Secretary
Legacy
27 March 2001
288bResignation of Director or Secretary
Legacy
27 March 2001
288bResignation of Director or Secretary
Legacy
27 March 2001
288bResignation of Director or Secretary
Legacy
12 March 2001
288cChange of Particulars
Legacy
8 March 2001
88(2)R88(2)R
Legacy
22 January 2001
88(2)R88(2)R
Legacy
19 January 2001
288cChange of Particulars
Legacy
19 January 2001
288cChange of Particulars
Statement Of Affairs
21 December 2000
SASA
Legacy
21 December 2000
88(2)R88(2)R
Statement Of Affairs
13 December 2000
SASA
Legacy
13 December 2000
88(2)R88(2)R
Statement Of Affairs
20 November 2000
SASA
Legacy
20 November 2000
88(2)R88(2)R
Statement Of Affairs
20 November 2000
SASA
Legacy
20 November 2000
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full Group
22 August 2000
AAAnnual Accounts
Legacy
18 August 2000
288bResignation of Director or Secretary
Legacy
14 August 2000
395Particulars of Mortgage or Charge
Legacy
14 August 2000
395Particulars of Mortgage or Charge
Resolution
2 August 2000
RESOLUTIONSResolutions
Resolution
2 August 2000
RESOLUTIONSResolutions
Legacy
27 July 2000
288aAppointment of Director or Secretary
Legacy
20 July 2000
363sAnnual Return (shuttle)
Statement Of Affairs
3 July 2000
SASA
Legacy
3 July 2000
88(2)R88(2)R
Resolution
12 May 2000
RESOLUTIONSResolutions
Resolution
12 May 2000
RESOLUTIONSResolutions
Legacy
12 May 2000
123Notice of Increase in Nominal Capital
Legacy
29 February 2000
PROSPPROSP
Legacy
4 November 1999
88(2)R88(2)R
Legacy
28 October 1999
PROSPPROSP
Resolution
22 October 1999
RESOLUTIONSResolutions
Resolution
22 October 1999
RESOLUTIONSResolutions
Resolution
22 October 1999
RESOLUTIONSResolutions
Resolution
22 October 1999
RESOLUTIONSResolutions
Resolution
22 October 1999
RESOLUTIONSResolutions
Legacy
22 October 1999
123Notice of Increase in Nominal Capital
Legacy
22 October 1999
122122
Legacy
7 October 1999
PROSPPROSP
Resolution
2 September 1999
RESOLUTIONSResolutions
Resolution
2 September 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
1 September 1999
AAAnnual Accounts
Legacy
7 May 1999
363sAnnual Return (shuttle)
Legacy
24 March 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
17 July 1998
AAAnnual Accounts
Legacy
26 June 1998
288cChange of Particulars
Legacy
24 April 1998
88(2)R88(2)R
Legacy
23 April 1998
363sAnnual Return (shuttle)
Resolution
17 April 1998
RESOLUTIONSResolutions
Legacy
16 March 1998
288bResignation of Director or Secretary
Legacy
16 March 1998
288aAppointment of Director or Secretary
Legacy
16 March 1998
287Change of Registered Office
Legacy
18 February 1998
288aAppointment of Director or Secretary
Legacy
16 February 1998
88(2)R88(2)R
Legacy
12 February 1998
288aAppointment of Director or Secretary
Resolution
11 February 1998
RESOLUTIONSResolutions
Resolution
11 February 1998
RESOLUTIONSResolutions
Resolution
11 February 1998
RESOLUTIONSResolutions
Resolution
11 February 1998
RESOLUTIONSResolutions
Legacy
9 February 1998
88(3)88(3)
Legacy
9 February 1998
88(2)P88(2)P
Legacy
23 January 1998
288aAppointment of Director or Secretary
Legacy
22 January 1998
288aAppointment of Director or Secretary
Memorandum Articles
22 January 1998
MEM/ARTSMEM/ARTS
Legacy
22 January 1998
122122
Legacy
22 January 1998
123Notice of Increase in Nominal Capital
Resolution
22 January 1998
RESOLUTIONSResolutions
Resolution
22 January 1998
RESOLUTIONSResolutions
Resolution
22 January 1998
RESOLUTIONSResolutions
Certificate Re Registration Private To Public Limited Company
20 January 1998
CERT5CERT5
Auditors Report
20 January 1998
AUDRAUDR
Auditors Statement
20 January 1998
AUDSAUDS
Accounts Balance Sheet
20 January 1998
BSBS
Re Registration Memorandum Articles
20 January 1998
MARMAR
Legacy
20 January 1998
43(3)e43(3)e
Legacy
20 January 1998
43(3)43(3)
Resolution
20 January 1998
RESOLUTIONSResolutions
Resolution
20 January 1998
RESOLUTIONSResolutions
Legacy
1 September 1997
288aAppointment of Director or Secretary
Legacy
1 September 1997
288aAppointment of Director or Secretary
Legacy
1 September 1997
288aAppointment of Director or Secretary
Legacy
1 September 1997
288aAppointment of Director or Secretary
Legacy
12 August 1997
288bResignation of Director or Secretary
Legacy
12 August 1997
288bResignation of Director or Secretary
Legacy
12 August 1997
287Change of Registered Office
Resolution
11 August 1997
RESOLUTIONSResolutions
Certificate Change Of Name Company
6 August 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 March 1997
NEWINCIncorporation