Background WavePink WaveYellow Wave

ECKOH LIMITED (03435822)

ECKOH LIMITED (03435822) is an active UK company. incorporated on 12 September 1997. with registered office in Hemel Hempstead. The company operates in the Information and Communication sector, engaged in other telecommunications activities. ECKOH LIMITED has been registered for 28 years. Current directors include HERBERT, Christine Gillian, PHILPOT, Nicholas Barnaby.

Company Number
03435822
Status
active
Type
ltd
Incorporated
12 September 1997
Age
28 years
Address
Telford House, Hemel Hempstead, HP3 9HN
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
HERBERT, Christine Gillian, PHILPOT, Nicholas Barnaby
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ECKOH LIMITED

ECKOH LIMITED is an active company incorporated on 12 September 1997 with the registered office located in Hemel Hempstead. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. ECKOH LIMITED was registered 28 years ago.(SIC: 61900)

Status

active

Active since 28 years ago

Company No

03435822

LTD Company

Age

28 Years

Incorporated 12 September 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 31 October 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

ECKOH PLC
From: 2 November 2006To: 30 January 2025
ECKOH TECHNOLOGIES PLC
From: 21 May 2002To: 2 November 2006
365 CORPORATION PLC
From: 28 July 1999To: 21 May 2002
DIRECT NETWORK PUBLISHING PLC
From: 12 September 1997To: 28 July 1999
Contact
Address

Telford House Corner Hall Hemel Hempstead, HP3 9HN,

Timeline

68 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Sept 97
Director Left
Nov 09
Funding Round
Jul 12
Funding Round
Jul 12
Funding Round
Oct 12
Funding Round
Dec 12
Funding Round
Dec 12
Funding Round
Jun 13
Funding Round
Sept 14
Funding Round
Oct 14
Funding Round
Oct 14
Funding Round
Jul 15
Funding Round
Oct 15
Funding Round
Oct 15
Funding Round
Dec 15
Funding Round
May 16
Funding Round
Jun 16
Funding Round
Jul 16
Funding Round
Jul 16
Loan Secured
Aug 16
Director Joined
Sept 16
Funding Round
Sept 16
Director Left
Oct 16
Director Joined
Oct 16
Funding Round
Oct 16
Funding Round
Oct 16
Loan Secured
Nov 16
Funding Round
Nov 16
Funding Round
Dec 16
Funding Round
Feb 17
Funding Round
Feb 17
Director Left
May 17
Director Joined
May 17
Funding Round
Jul 17
Director Joined
Jul 17
Funding Round
Aug 17
Funding Round
Aug 17
Funding Round
Aug 17
Funding Round
Aug 17
Director Left
Sept 17
Director Joined
Dec 17
Director Left
Dec 17
Funding Round
Dec 17
Funding Round
Jul 18
Funding Round
Oct 18
Funding Round
Dec 18
Funding Round
Mar 19
Funding Round
Jun 19
Funding Round
Jun 19
Funding Round
Jun 19
Funding Round
Jul 21
Funding Round
Aug 21
Funding Round
Oct 21
Funding Round
Oct 21
Funding Round
Dec 21
Funding Round
Sept 22
Funding Round
Sept 22
Funding Round
Dec 23
Director Left
Feb 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Director Left
Jan 25
Director Left
Jan 25
Funding Round
Jan 25
Loan Cleared
Apr 25
Loan Secured
Apr 25
46
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

HERBERT, Christine Gillian

Active
Telford House, Hemel HempsteadHP3 9HN
Secretary
Appointed 02 May 2017

HERBERT, Christine Gillian

Active
Telford House, Hemel HempsteadHP3 9HN
Born June 1970
Director
Appointed 02 May 2017

PHILPOT, Nicholas Barnaby

Active
Telford House, Hemel HempsteadHP3 9HN
Born February 1964
Director
Appointed 02 Feb 1999

BREWER, Ian David

Resigned
160 George Street, BerkhamstedHP4 2EW
Secretary
Appointed 05 Jul 2002
Resigned 28 Jul 2004

CHRISTOPHER, David Edward

Resigned
34 Radcliffe Street, Milton KeynesMK12 5DH
Secretary
Appointed 09 Apr 1998
Resigned 30 Aug 2000

DRIVER, Samantha Jayne

Resigned
47 Western Drive, Milton KeynesMK19 7LB
Secretary
Appointed 28 Jul 2004
Resigned 30 Oct 2006

FOLLAND, Nicholas James

Resigned
Mill Hill Farmhouse, ThaxtedCM6 2QF
Secretary
Appointed 30 Aug 2000
Resigned 10 May 2001

MOLONEY, Adam Paul

Resigned
Spinney View, DeanshangerMK19 6FB
Secretary
Appointed 30 Oct 2006
Resigned 02 May 2017

STEVENSON, James David

Resigned
Flat 33, LondonN5 1NF
Secretary
Appointed 10 May 2001
Resigned 05 Jul 2002

THOMPSON, Daniel James

Resigned
20 Rochester Mews, LondonNW1 9JB
Secretary
Appointed 12 Sept 1997
Resigned 09 Apr 1998

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 12 Sept 1997
Resigned 12 Sept 1997

ALEXANDER, Nicholas Edward

Resigned
2 Portobello Road, LondonW11 3DG
Born May 1955
Director
Appointed 25 Feb 1998
Resigned 24 Sept 2003

ANSELL, Clive Roderic

Resigned
Telford House, Hemel HempsteadHP3 9HN
Born December 1957
Director
Appointed 07 Jul 2009
Resigned 29 Sept 2016

BATTERHAM, Christopher Michael

Resigned
Waterfront Hammersmith Embankment, LondonW6 9HP
Born March 1955
Director
Appointed 15 Jul 2009
Resigned 20 Sept 2017

BEST, David Graham

Resigned
Toftwood, HarpendenAL5 1DD
Born April 1950
Director
Appointed 10 Nov 1999
Resigned 05 Jul 2004

COGHLAN, David John

Resigned
Corner Hall, Hemel HempsteadHP3 9HN
Born November 1954
Director
Appointed 01 Dec 2017
Resigned 12 Feb 2024

GRAY, Andrew Mullen

Resigned
Lenton Cottage, Sutton ColdfieldB74 4TA
Born November 1955
Director
Appointed 06 Mar 1998
Resigned 02 Nov 1998

HENNIGAN, James Patrick

Resigned
Corner Lodge, CheshamHP5 3QE
Born February 1962
Director
Appointed 22 Feb 2007
Resigned 16 Nov 2009

HUMPHREY, Christopher John

Resigned
Telford House, Hemel HempsteadHP3 9HN
Born March 1957
Director
Appointed 21 Jun 2017
Resigned 20 Jan 2025

KELLY, Daniel John

Resigned
351 City Road, LondonEC1V 1LR
Born December 1956
Director
Appointed 16 Oct 1997
Resigned 31 Dec 2001

MACDONALD, Neil William

Resigned
16 Glastonbury Drive, Cape Town 7708 South AfricaFOREIGN
Born June 1959
Director
Appointed 02 Feb 1999
Resigned 24 Sept 2003

MARTIN, Ian Alexander

Resigned
14 Burton Court, LondonSW3 4TA
Born February 1935
Director
Appointed 10 Nov 1999
Resigned 30 Oct 2002

MCARTHUR MUSCROFT, Brian David

Resigned
119 Hadham Road, Bishops StortfordCM23 2QG
Born November 1963
Director
Appointed 01 Mar 2003
Resigned 25 Jun 2004

MILLWARD, Guy Leighton

Resigned
Telford House, Hemel HempsteadHP3 9HN
Born October 1965
Director
Appointed 01 Oct 2016
Resigned 20 Jan 2025

MOLONEY, Adam Paul

Resigned
Telford House, Hemel HempsteadHP3 9HN
Born November 1969
Director
Appointed 01 Aug 2005
Resigned 02 May 2017

MORRIS, Simon Edward

Resigned
44 Wolseley Gardens, ChiswickW4 3LS
Born September 1964
Director
Appointed 12 Sept 1997
Resigned 05 Jul 2001

NEVILLE, Michael Patrick

Resigned
35 Besbury Close, SolihullB93 8NT
Born July 1954
Director
Appointed 24 Sept 2003
Resigned 28 Jan 2004

NIVEN, Craig Lees Baxter

Resigned
May Cottage, Bury St EdmundsIP29 4BY
Born October 1956
Director
Appointed 30 Oct 2002
Resigned 24 Sept 2003

REYNOLDS, Hugh Ronald Peter

Resigned
21 Ilchester Place, LondonW14 8AA
Born May 1938
Director
Appointed 24 Sept 2003
Resigned 18 Sept 2009

SIMMONDS, Peter Anthony

Resigned
Chequers Lane, High WycombeHP14 3PQ
Born April 1958
Director
Appointed 21 Jul 2016
Resigned 14 Dec 2017

SMITH, Martin Edward

Resigned
Dreve Des Renards 11, Bruxelles 1180
Born June 1955
Director
Appointed 24 Sept 2003
Resigned 30 Oct 2006

THOMPSON, Daniel James

Resigned
20 Rochester Mews, LondonNW1 9JB
Born December 1960
Director
Appointed 12 Sept 1997
Resigned 05 Jul 2001

TURNER, Martin Robert

Resigned
Little Frith, BerkhamstedHP4 2RQ
Born April 1958
Director
Appointed 02 Feb 1999
Resigned 01 Dec 2006

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 12 Sept 1997
Resigned 12 Sept 1997

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 12 Sept 1997
Resigned 12 Sept 1997

Persons with significant control

1

Corner Hall, Hemel HempsteadHP3 9HN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jan 2025
Fundings
Financials
Latest Activities

Filing History

480

Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
18 July 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 April 2025
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
21 March 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
12 March 2025
PSC09Update to PSC Statements
Second Filing Capital Allotment Shares
18 February 2025
RP04SH01RP04SH01
Court Order
6 February 2025
OCOC
Certificate Re Registration Public Limited Company To Private
30 January 2025
CERT10CERT10
Reregistration Public To Private Company
30 January 2025
RR02RR02
Re Registration Memorandum Articles
30 January 2025
MARMAR
Resolution
30 January 2025
RESOLUTIONSResolutions
Capital Allotment Shares
21 January 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
20 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2025
TM01Termination of Director
Resolution
10 January 2025
RESOLUTIONSResolutions
Memorandum Articles
10 January 2025
MAMA
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 October 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Group
23 September 2024
AAAnnual Accounts
Resolution
22 September 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
13 February 2024
TM01Termination of Director
Capital Allotment Shares
8 December 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Resolution
30 September 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Group
29 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
1 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2022
CH01Change of Director Details
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Resolution
4 October 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
1 October 2022
AAAnnual Accounts
Capital Allotment Shares
7 September 2022
SH01Allotment of Shares
Capital Allotment Shares
7 September 2022
SH01Allotment of Shares
Second Filing Capital Allotment Shares
25 January 2022
RP04SH01RP04SH01
Capital Allotment Shares
23 December 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Capital Allotment Shares
6 October 2021
SH01Allotment of Shares
Capital Allotment Shares
5 October 2021
SH01Allotment of Shares
Move Registers To Sail Company With New Address
28 September 2021
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
28 September 2021
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
28 September 2021
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With New Address
28 September 2021
AD02Notification of Single Alternative Inspection Location
Resolution
24 September 2021
RESOLUTIONSResolutions
Memorandum Articles
24 September 2021
MAMA
Accounts With Accounts Type Group
22 September 2021
AAAnnual Accounts
Capital Allotment Shares
19 August 2021
SH01Allotment of Shares
Capital Allotment Shares
15 July 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Resolution
30 September 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Group
28 September 2020
AAAnnual Accounts
Resolution
2 October 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
27 September 2019
AAAnnual Accounts
Capital Allotment Shares
30 June 2019
SH01Allotment of Shares
Capital Allotment Shares
30 June 2019
SH01Allotment of Shares
Capital Allotment Shares
30 June 2019
SH01Allotment of Shares
Capital Allotment Shares
5 March 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
28 January 2019
PSC08Cessation of Other Registrable Person PSC
Capital Allotment Shares
21 December 2018
SH01Allotment of Shares
Capital Allotment Shares
10 October 2018
SH01Allotment of Shares
Resolution
5 October 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
25 September 2018
AAAnnual Accounts
Capital Allotment Shares
20 July 2018
SH01Allotment of Shares
Capital Allotment Shares
19 December 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
14 December 2017
TM01Termination of Director
Change Person Director Company With Change Date
14 December 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 December 2017
AP01Appointment of Director
Resolution
13 November 2017
RESOLUTIONSResolutions
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 September 2017
TM01Termination of Director
Second Filing Capital Allotment Shares
8 September 2017
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
7 September 2017
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
7 September 2017
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
1 September 2017
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
1 September 2017
RP04SH01RP04SH01
Capital Allotment Shares
15 August 2017
SH01Allotment of Shares
Capital Allotment Shares
11 August 2017
SH01Allotment of Shares
Capital Allotment Shares
11 August 2017
SH01Allotment of Shares
Capital Allotment Shares
11 August 2017
SH01Allotment of Shares
Accounts With Accounts Type Group
11 August 2017
AAAnnual Accounts
Capital Allotment Shares
24 July 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 May 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 May 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 May 2017
AP01Appointment of Director
Capital Allotment Shares
25 February 2017
SH01Allotment of Shares
Capital Allotment Shares
14 February 2017
SH01Allotment of Shares
Capital Allotment Shares
15 December 2016
SH01Allotment of Shares
Capital Allotment Shares
17 November 2016
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2016
MR01Registration of a Charge
Capital Allotment Shares
7 October 2016
SH01Allotment of Shares
Confirmation Statement With No Updates
4 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2016
AP01Appointment of Director
Capital Allotment Shares
4 October 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 September 2016
AP01Appointment of Director
Capital Allotment Shares
27 September 2016
SH01Allotment of Shares
Accounts With Accounts Type Group
21 September 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2016
MR01Registration of a Charge
Capital Allotment Shares
28 July 2016
SH01Allotment of Shares
Capital Allotment Shares
21 July 2016
SH01Allotment of Shares
Capital Allotment Shares
1 July 2016
SH01Allotment of Shares
Capital Allotment Shares
5 May 2016
SH01Allotment of Shares
Second Filing Of Form With Form Type Made Up Date
3 May 2016
RP04RP04
Second Filing Of Form With Form Type Made Up Date
3 May 2016
RP04RP04
Second Filing Of Form With Form Type Made Up Date
3 May 2016
RP04RP04
Second Filing Of Form With Form Type
3 May 2016
RP04RP04
Second Filing Of Form With Form Type
3 May 2016
RP04RP04
Second Filing Of Form With Form Type
3 May 2016
RP04RP04
Second Filing Of Form With Form Type
3 May 2016
RP04RP04
Second Filing Of Form With Form Type
3 May 2016
RP04RP04
Second Filing Of Form With Form Type
3 May 2016
RP04RP04
Second Filing Of Form With Form Type
3 May 2016
RP04RP04
Second Filing Of Form With Form Type
3 May 2016
RP04RP04
Second Filing Of Form With Form Type
3 May 2016
RP04RP04
Second Filing Of Form With Form Type
3 May 2016
RP04RP04
Capital Allotment Shares
7 December 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
6 October 2015
AR01AR01
Capital Allotment Shares
6 October 2015
SH01Allotment of Shares
Capital Allotment Shares
6 October 2015
SH01Allotment of Shares
Change Person Director Company With Change Date
15 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2015
CH01Change of Director Details
Accounts With Accounts Type Group
15 September 2015
AAAnnual Accounts
Capital Allotment Shares
20 July 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
23 October 2014
AR01AR01
Capital Allotment Shares
22 October 2014
SH01Allotment of Shares
Capital Allotment Shares
22 October 2014
SH01Allotment of Shares
Accounts With Accounts Type Group
22 October 2014
AAAnnual Accounts
Capital Allotment Shares
2 September 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
23 October 2013
AR01AR01
Accounts With Accounts Type Group
18 September 2013
AAAnnual Accounts
Miscellaneous
2 July 2013
MISCMISC
Capital Allotment Shares
25 June 2013
SH01Allotment of Shares
Capital Allotment Shares
17 December 2012
SH01Allotment of Shares
Capital Allotment Shares
17 December 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
9 October 2012
AR01AR01
Change Person Director Company With Change Date
9 October 2012
CH01Change of Director Details
Capital Allotment Shares
5 October 2012
SH01Allotment of Shares
Accounts With Accounts Type Group
15 August 2012
AAAnnual Accounts
Capital Allotment Shares
10 July 2012
SH01Allotment of Shares
Capital Allotment Shares
10 July 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Bulk List Shareholders
11 October 2011
AR01AR01
Accounts With Accounts Type Group
30 September 2011
AAAnnual Accounts
Miscellaneous
15 September 2011
MISCMISC
Annual Return Company With Made Up Date Bulk List Shareholders
1 October 2010
AR01AR01
Accounts With Accounts Type Group
7 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Termination Director Company With Name
21 November 2009
TM01Termination of Director
Resolution
6 November 2009
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Bulk List Shareholders
19 October 2009
AR01AR01
Change Person Secretary Company With Change Date
19 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Accounts With Accounts Type Group
17 October 2009
AAAnnual Accounts
Legacy
21 September 2009
288aAppointment of Director or Secretary
Legacy
18 September 2009
288bResignation of Director or Secretary
Legacy
14 September 2009
288aAppointment of Director or Secretary
Resolution
13 October 2008
RESOLUTIONSResolutions
Legacy
7 October 2008
363aAnnual Return
Legacy
25 September 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
16 September 2008
AAAnnual Accounts
Legacy
1 March 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
3 November 2007
AAAnnual Accounts
Resolution
3 October 2007
RESOLUTIONSResolutions
Resolution
3 October 2007
RESOLUTIONSResolutions
Legacy
27 September 2007
363aAnnual Return
Miscellaneous
15 September 2007
MISCMISC
Legacy
17 August 2007
395Particulars of Mortgage or Charge
Legacy
14 June 2007
88(2)R88(2)R
Legacy
14 June 2007
88(2)R88(2)R
Legacy
3 April 2007
88(2)R88(2)R
Legacy
21 March 2007
88(2)R88(2)R
Legacy
16 March 2007
88(2)R88(2)R
Legacy
13 March 2007
169169
Legacy
8 March 2007
288aAppointment of Director or Secretary
Resolution
5 March 2007
RESOLUTIONSResolutions
Legacy
5 February 2007
88(2)R88(2)R
Legacy
27 January 2007
88(2)R88(2)R
Legacy
27 January 2007
88(2)R88(2)R
Legacy
23 January 2007
169169
Legacy
19 January 2007
88(2)R88(2)R
Legacy
11 January 2007
288bResignation of Director or Secretary
Legacy
3 January 2007
169169
Legacy
14 December 2006
88(2)R88(2)R
Resolution
23 November 2006
RESOLUTIONSResolutions
Legacy
21 November 2006
88(2)R88(2)R
Legacy
13 November 2006
288aAppointment of Director or Secretary
Legacy
13 November 2006
288bResignation of Director or Secretary
Legacy
13 November 2006
288bResignation of Director or Secretary
Memorandum Articles
9 November 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
2 November 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 October 2006
363aAnnual Return
Accounts With Accounts Type Group
18 October 2006
AAAnnual Accounts
Legacy
4 September 2006
88(2)R88(2)R
Legacy
4 September 2006
88(2)R88(2)R
Legacy
4 September 2006
88(2)R88(2)R
Legacy
31 August 2006
88(2)R88(2)R
Legacy
31 August 2006
88(2)R88(2)R
Legacy
31 August 2006
88(2)R88(2)R
Legacy
25 April 2006
88(2)R88(2)R
Legacy
3 March 2006
403aParticulars of Charge Subject to s859A
Legacy
3 March 2006
403aParticulars of Charge Subject to s859A
Legacy
4 January 2006
88(2)R88(2)R
Legacy
4 January 2006
88(2)R88(2)R
Legacy
12 October 2005
363aAnnual Return
Accounts With Accounts Type Group
6 October 2005
AAAnnual Accounts
Resolution
27 September 2005
RESOLUTIONSResolutions
Legacy
25 August 2005
88(2)R88(2)R
Legacy
25 August 2005
288aAppointment of Director or Secretary
Legacy
15 April 2005
88(2)R88(2)R
Legacy
12 April 2005
288cChange of Particulars
Legacy
18 February 2005
88(2)R88(2)R
Legacy
5 January 2005
88(2)R88(2)R
Legacy
9 December 2004
88(2)R88(2)R
Legacy
4 October 2004
363aAnnual Return
Legacy
18 August 2004
288aAppointment of Director or Secretary
Legacy
18 August 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
19 July 2004
AAAnnual Accounts
Legacy
16 July 2004
288bResignation of Director or Secretary
Legacy
7 July 2004
288bResignation of Director or Secretary
Legacy
9 June 2004
88(2)R88(2)R
Legacy
16 April 2004
88(2)R88(2)R
Legacy
15 April 2004
88(3)88(3)
Legacy
15 April 2004
88(2)R88(2)R
Legacy
15 April 2004
88(3)88(3)
Legacy
15 April 2004
88(2)R88(2)R
Legacy
15 April 2004
88(3)88(3)
Legacy
15 April 2004
88(2)R88(2)R
Legacy
15 April 2004
88(3)88(3)
Legacy
15 April 2004
88(2)R88(2)R
Legacy
10 March 2004
88(3)88(3)
Legacy
10 March 2004
88(2)R88(2)R
Legacy
10 March 2004
88(3)88(3)
Legacy
10 March 2004
88(2)R88(2)R
Legacy
10 March 2004
88(3)88(3)
Legacy
10 March 2004
88(2)R88(2)R
Legacy
10 March 2004
88(3)88(3)
Legacy
10 March 2004
88(2)R88(2)R
Legacy
10 March 2004
88(3)88(3)
Legacy
10 March 2004
88(2)R88(2)R
Legacy
10 March 2004
88(3)88(3)
Legacy
10 March 2004
88(2)R88(2)R
Legacy
10 March 2004
88(3)88(3)
Legacy
10 March 2004
88(2)R88(2)R
Legacy
10 March 2004
88(3)88(3)
Legacy
10 March 2004
88(2)R88(2)R
Legacy
10 March 2004
88(3)88(3)
Legacy
10 March 2004
88(2)R88(2)R
Legacy
10 March 2004
88(2)R88(2)R
Legacy
10 March 2004
88(2)R88(2)R
Legacy
10 March 2004
88(2)R88(2)R
Legacy
19 February 2004
88(3)88(3)
Legacy
19 February 2004
88(2)R88(2)R
Legacy
19 February 2004
88(3)88(3)
Legacy
19 February 2004
88(2)R88(2)R
Legacy
11 February 2004
288bResignation of Director or Secretary
Legacy
20 January 2004
88(2)R88(2)R
Legacy
16 December 2003
88(3)88(3)
Legacy
16 December 2003
88(2)R88(2)R
Legacy
16 December 2003
88(3)88(3)
Legacy
16 December 2003
88(2)R88(2)R
Legacy
16 December 2003
88(3)88(3)
Legacy
16 December 2003
88(2)R88(2)R
Legacy
10 December 2003
88(2)R88(2)R
Legacy
5 December 2003
88(3)88(3)
Legacy
5 December 2003
88(2)R88(2)R
Legacy
27 November 2003
88(3)88(3)
Legacy
27 November 2003
88(2)R88(2)R
Legacy
6 November 2003
288bResignation of Director or Secretary
Legacy
6 November 2003
288aAppointment of Director or Secretary
Legacy
22 October 2003
288aAppointment of Director or Secretary
Legacy
22 October 2003
88(2)R88(2)R
Legacy
22 October 2003
88(2)R88(2)R
Legacy
22 October 2003
88(2)R88(2)R
Legacy
21 October 2003
395Particulars of Mortgage or Charge
Legacy
21 October 2003
363sAnnual Return (shuttle)
Memorandum Articles
15 October 2003
MEM/ARTSMEM/ARTS
Resolution
15 October 2003
RESOLUTIONSResolutions
Resolution
15 October 2003
RESOLUTIONSResolutions
Legacy
15 October 2003
123Notice of Increase in Nominal Capital
Legacy
15 October 2003
288aAppointment of Director or Secretary
Legacy
15 October 2003
288bResignation of Director or Secretary
Legacy
15 October 2003
288bResignation of Director or Secretary
Certificate Capital Cancellation Share Premium Account
25 September 2003
CERT21CERT21
Court Order
25 September 2003
OCOC
Legacy
17 September 2003
122122
Resolution
17 September 2003
RESOLUTIONSResolutions
Resolution
17 September 2003
RESOLUTIONSResolutions
Legacy
14 September 2003
123Notice of Increase in Nominal Capital
Resolution
14 September 2003
RESOLUTIONSResolutions
Resolution
14 September 2003
RESOLUTIONSResolutions
Resolution
12 September 2003
RESOLUTIONSResolutions
Resolution
4 September 2003
RESOLUTIONSResolutions
Resolution
4 September 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 August 2003
AAAnnual Accounts
Legacy
30 May 2003
288cChange of Particulars
Legacy
8 March 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
6 March 2003
AUDAUD
Legacy
14 February 2003
88(3)88(3)
Legacy
14 February 2003
88(2)R88(2)R
Legacy
25 November 2002
288aAppointment of Director or Secretary
Legacy
15 November 2002
288bResignation of Director or Secretary
Legacy
9 October 2002
363sAnnual Return (shuttle)
Legacy
3 October 2002
395Particulars of Mortgage or Charge
Legacy
12 July 2002
288aAppointment of Director or Secretary
Legacy
12 July 2002
288bResignation of Director or Secretary
Legacy
9 July 2002
88(3)88(3)
Legacy
9 July 2002
88(3)88(3)
Legacy
9 July 2002
88(2)R88(2)R
Resolution
9 July 2002
RESOLUTIONSResolutions
Legacy
9 July 2002
88(2)R88(2)R
Accounts With Accounts Type Group
24 June 2002
AAAnnual Accounts
Resolution
6 June 2002
RESOLUTIONSResolutions
Certificate Change Of Name Company
21 May 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 May 2002
88(3)88(3)
Legacy
3 May 2002
88(2)R88(2)R
Memorandum Articles
3 May 2002
MEM/ARTSMEM/ARTS
Resolution
3 May 2002
RESOLUTIONSResolutions
Resolution
3 May 2002
RESOLUTIONSResolutions
Resolution
3 May 2002
RESOLUTIONSResolutions
Resolution
3 May 2002
RESOLUTIONSResolutions
Resolution
3 May 2002
RESOLUTIONSResolutions
Legacy
22 March 2002
88(3)88(3)
Legacy
22 March 2002
88(2)R88(2)R
Legacy
22 March 2002
88(3)88(3)
Legacy
22 March 2002
88(2)R88(2)R
Legacy
25 February 2002
88(2)R88(2)R
Legacy
25 February 2002
88(3)88(3)
Legacy
25 February 2002
88(2)R88(2)R
Legacy
25 February 2002
88(3)88(3)
Legacy
25 February 2002
88(2)R88(2)R
Legacy
25 February 2002
88(3)88(3)
Legacy
25 February 2002
88(2)R88(2)R
Legacy
11 January 2002
288bResignation of Director or Secretary
Legacy
28 December 2001
88(3)88(3)
Legacy
28 December 2001
88(2)R88(2)R
Legacy
28 December 2001
88(3)88(3)
Legacy
28 December 2001
88(2)R88(2)R
Legacy
28 December 2001
88(3)88(3)
Legacy
28 December 2001
88(2)R88(2)R
Legacy
28 December 2001
88(3)88(3)
Legacy
28 December 2001
88(2)R88(2)R
Legacy
28 December 2001
88(3)88(3)
Legacy
28 December 2001
88(2)R88(2)R
Legacy
10 December 2001
88(3)88(3)
Miscellaneous
10 December 2001
MISCMISC
Legacy
14 November 2001
88(3)88(3)
Legacy
14 November 2001
88(2)R88(2)R
Legacy
14 November 2001
88(3)88(3)
Legacy
14 November 2001
88(2)R88(2)R
Legacy
14 November 2001
88(3)88(3)
Legacy
14 November 2001
88(2)R88(2)R
Legacy
13 November 2001
88(2)R88(2)R
Miscellaneous
13 November 2001
MISCMISC
Miscellaneous
13 November 2001
MISCMISC
Legacy
30 October 2001
287Change of Registered Office
Legacy
16 October 2001
363sAnnual Return (shuttle)
Legacy
10 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Group
13 September 2001
AAAnnual Accounts
Legacy
6 August 2001
288bResignation of Director or Secretary
Legacy
6 August 2001
288bResignation of Director or Secretary
Resolution
19 July 2001
RESOLUTIONSResolutions
Legacy
7 June 2001
288aAppointment of Director or Secretary
Legacy
6 June 2001
288bResignation of Director or Secretary
Statement Of Affairs
10 May 2001
SASA
Legacy
10 May 2001
88(2)R88(2)R
Legacy
14 February 2001
88(3)88(3)
Legacy
20 November 2000
88(3)88(3)
Legacy
20 November 2000
88(2)R88(2)R
Legacy
8 November 2000
88(2)R88(2)R
Legacy
30 October 2000
88(3)88(3)
Legacy
30 October 2000
88(2)R88(2)R
Legacy
26 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
18 October 2000
AAAnnual Accounts
Legacy
9 October 2000
288bResignation of Director or Secretary
Legacy
20 September 2000
288aAppointment of Director or Secretary
Legacy
19 September 2000
88(3)88(3)
Legacy
19 September 2000
88(2)R88(2)R
Legacy
14 September 2000
88(2)R88(2)R
Legacy
14 September 2000
88(2)R88(2)R
Legacy
20 July 2000
88(2)R88(2)R
Legacy
20 July 2000
88(2)R88(2)R
Resolution
14 July 2000
RESOLUTIONSResolutions
Resolution
14 July 2000
RESOLUTIONSResolutions
Legacy
23 May 2000
88(3)88(3)
Legacy
23 May 2000
88(2)R88(2)R
Legacy
10 May 2000
88(3)88(3)
Legacy
10 May 2000
88(3)88(3)
Legacy
10 May 2000
88(2)R88(2)R
Legacy
5 May 2000
88(2)R88(2)R
Legacy
12 April 2000
88(3)88(3)
Legacy
12 April 2000
88(2)R88(2)R
Legacy
10 April 2000
88(2)R88(2)R
Legacy
6 April 2000
88(2)R88(2)R
Legacy
4 April 2000
88(3)88(3)
Legacy
4 April 2000
88(2)R88(2)R
Legacy
28 March 2000
88(2)R88(2)R
Legacy
22 March 2000
88(3)88(3)
Legacy
21 March 2000
88(3)88(3)
Legacy
21 March 2000
88(2)R88(2)R
Legacy
20 March 2000
88(2)R88(2)R
Legacy
20 March 2000
122122
Resolution
20 March 2000
RESOLUTIONSResolutions
Resolution
20 March 2000
RESOLUTIONSResolutions
Legacy
20 March 2000
123Notice of Increase in Nominal Capital
Legacy
6 December 1999
288aAppointment of Director or Secretary
Legacy
5 December 1999
PROSPPROSP
Legacy
5 December 1999
PROSPPROSP
Legacy
25 November 1999
288aAppointment of Director or Secretary
Legacy
24 November 1999
363sAnnual Return (shuttle)
Legacy
22 November 1999
PROSPPROSP
Legacy
9 November 1999
88(2)Return of Allotment of Shares
Memorandum Articles
3 November 1999
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full Group
2 November 1999
AAAnnual Accounts
Legacy
3 September 1999
88(2)R88(2)R
Legacy
3 September 1999
88(2)R88(2)R
Legacy
9 August 1999
88(2)R88(2)R
Legacy
29 July 1999
287Change of Registered Office
Certificate Change Of Name Company
27 July 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 July 1999
88(2)R88(2)R
Legacy
7 July 1999
88(2)R88(2)R
Legacy
17 June 1999
88(2)R88(2)R
Legacy
14 June 1999
88(2)R88(2)R
Memorandum Articles
3 June 1999
MEM/ARTSMEM/ARTS
Legacy
2 June 1999
88(2)R88(2)R
Legacy
2 June 1999
225Change of Accounting Reference Date
Legacy
25 March 1999
88(2)R88(2)R
Legacy
25 March 1999
88(2)R88(2)R
Resolution
15 March 1999
RESOLUTIONSResolutions
Legacy
5 March 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 February 1999
AAAnnual Accounts
Legacy
10 February 1999
288aAppointment of Director or Secretary
Legacy
10 February 1999
288aAppointment of Director or Secretary
Legacy
10 February 1999
288aAppointment of Director or Secretary
Memorandum Articles
18 January 1999
MEM/ARTSMEM/ARTS
Legacy
18 December 1998
123Notice of Increase in Nominal Capital
Resolution
18 December 1998
RESOLUTIONSResolutions
Resolution
18 December 1998
RESOLUTIONSResolutions
Resolution
18 December 1998
RESOLUTIONSResolutions
Resolution
18 December 1998
RESOLUTIONSResolutions
Legacy
10 November 1998
PROSPPROSP
Legacy
9 November 1998
288bResignation of Director or Secretary
Legacy
6 October 1998
363sAnnual Return (shuttle)
Legacy
15 June 1998
288aAppointment of Director or Secretary
Legacy
10 June 1998
395Particulars of Mortgage or Charge
Legacy
26 May 1998
288aAppointment of Director or Secretary
Legacy
1 May 1998
288aAppointment of Director or Secretary
Legacy
1 May 1998
288bResignation of Director or Secretary
Memorandum Articles
28 January 1998
MEM/ARTSMEM/ARTS
Resolution
28 January 1998
RESOLUTIONSResolutions
Resolution
28 January 1998
RESOLUTIONSResolutions
Legacy
28 January 1998
88(2)R88(2)R
Legacy
28 January 1998
123Notice of Increase in Nominal Capital
Legacy
22 January 1998
PROSPPROSP
Certificate Authorisation To Commence Business Borrow
10 November 1997
CERT8CERT8
Legacy
7 November 1997
225Change of Accounting Reference Date
Application To Commence Business
6 November 1997
117117
Legacy
6 November 1997
88(3)88(3)
Legacy
6 November 1997
88(2)R88(2)R
Legacy
6 November 1997
88(2)R88(2)R
Resolution
6 November 1997
RESOLUTIONSResolutions
Legacy
28 October 1997
288aAppointment of Director or Secretary
Legacy
21 October 1997
88(2)R88(2)R
Legacy
17 September 1997
288aAppointment of Director or Secretary
Legacy
17 September 1997
288aAppointment of Director or Secretary
Legacy
17 September 1997
288bResignation of Director or Secretary
Legacy
17 September 1997
288bResignation of Director or Secretary
Legacy
17 September 1997
88(2)R88(2)R
Legacy
17 September 1997
287Change of Registered Office
Incorporation Company
12 September 1997
NEWINCIncorporation