Background WavePink WaveYellow Wave

VONAGE BUSINESS LIMITED (03602868)

VONAGE BUSINESS LIMITED (03602868) is an active UK company. incorporated on 23 July 1998. with registered office in London. The company operates in the Information and Communication sector, engaged in other telecommunications activities. VONAGE BUSINESS LIMITED has been registered for 27 years. Current directors include HEHN SCHROEDER, Pamela, WILKOZEK, Shari Lynn.

Company Number
03602868
Status
active
Type
ltd
Incorporated
23 July 1998
Age
27 years
Address
C/O Csc Cls (Uk) Limited 5 Churchill Place, London, E14 5HU
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
HEHN SCHROEDER, Pamela, WILKOZEK, Shari Lynn
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VONAGE BUSINESS LIMITED

VONAGE BUSINESS LIMITED is an active company incorporated on 23 July 1998 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. VONAGE BUSINESS LIMITED was registered 27 years ago.(SIC: 61900)

Status

active

Active since 27 years ago

Company No

03602868

LTD Company

Age

27 Years

Incorporated 23 July 1998

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 23 December 2025 (3 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

3 months left

Last Filed

Made up to 28 June 2025 (9 months ago)
Submitted on 9 July 2025 (8 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026

Previous Company Names

NEWVOICEMEDIA LIMITED
From: 6 December 2007To: 7 April 2021
PREMIER BUSINESS AUDIO LIMITED
From: 24 December 2002To: 6 December 2007
ON HOLD SERVICES LIMITED
From: 23 July 1998To: 24 December 2002
Contact
Address

C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London, E14 5HU,

Previous Addresses

C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU United Kingdom
From: 21 October 2021To: 3 September 2025
25 Canada Square Level 37 London E14 5LQ
From: 6 August 2019To: 21 October 2021
Newvoicemedia House Jays Close Basingstoke Hampshire RG22 4BS United Kingdom
From: 4 July 2016To: 6 August 2019
, Belvedere House Basing View, Basingstoke, Hampshire, RG21 4HG
From: 23 July 1998To: 4 July 2016
Timeline

102 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Jul 98
Funding Round
Oct 09
Funding Round
Oct 09
Director Joined
Nov 09
Funding Round
Nov 09
Funding Round
Mar 10
Director Joined
May 10
Director Joined
May 10
Funding Round
May 10
Funding Round
Aug 10
Funding Round
Nov 10
Director Joined
Jan 11
Director Joined
May 11
Funding Round
Aug 11
Funding Round
Aug 11
Funding Round
Dec 11
Funding Round
Dec 11
Funding Round
Feb 12
Funding Round
Jun 12
Funding Round
Jul 12
Funding Round
Aug 12
Funding Round
Oct 12
Funding Round
Nov 12
Funding Round
Nov 12
Funding Round
Nov 12
Director Joined
Dec 12
Director Left
Dec 12
Director Joined
Dec 12
Funding Round
Dec 12
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Funding Round
Feb 13
Funding Round
Feb 13
Funding Round
Feb 13
Director Joined
Jul 13
Director Joined
Sept 13
Funding Round
Oct 13
Funding Round
Oct 13
Funding Round
Mar 14
Funding Round
Apr 14
Funding Round
Apr 14
Director Joined
Jul 14
Funding Round
Jul 14
Funding Round
Nov 14
Loan Secured
Jan 15
Funding Round
Apr 15
Director Left
Apr 15
Director Joined
Jun 15
Director Joined
Jun 15
Funding Round
Aug 15
Funding Round
Feb 16
Funding Round
Feb 16
Funding Round
Feb 16
Funding Round
Apr 16
Funding Round
May 16
Funding Round
Aug 16
Funding Round
Jan 17
Funding Round
Feb 17
Funding Round
Apr 17
Funding Round
Jul 17
Funding Round
Jul 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Dec 17
Loan Secured
Dec 17
Funding Round
Jan 18
Director Left
Mar 18
Director Joined
Mar 18
Funding Round
May 18
Funding Round
Jun 18
Funding Round
Sept 18
Funding Round
Sept 18
Director Left
Oct 18
Funding Round
Oct 18
Funding Round
Oct 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Loan Cleared
Nov 18
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Dec 20
Director Joined
May 21
Director Left
May 21
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Apr 25
Director Left
May 25
Director Joined
May 25
50
Funding
45
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

WILKOZEK, Shari Lynn

Active
Crawfords Corner Road, Holmdel, New Jersey07733
Secretary
Appointed 31 Mar 2025

CSC CLS (UK) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 27 Aug 2025

HEHN SCHROEDER, Pamela

Active
Crawfords Corner Road, Holmdel, New Jersey07733
Born May 1965
Director
Appointed 31 Jul 2024

WILKOZEK, Shari Lynn

Active
Crawfords Corner Road, Holmdel, New Jersey07733
Born March 1971
Director
Appointed 31 Mar 2025

DOBERNECK, Megan Katherine

Resigned
Crawfords Corner Road, HolmdelNJ 07733
Secretary
Appointed 01 Apr 2024
Resigned 28 Mar 2025

GRANT, Andrew William Edward Fothergill

Resigned
Flat 3, LondonSW3 4LJ
Secretary
Appointed 23 Jul 1998
Resigned 01 Sept 2005

RUTHERFORD, Randy, Mr.

Resigned
Suite 2416, Holmdel, New Jersey07733
Secretary
Appointed 31 Oct 2018
Resigned 29 Feb 2024

SOCHOVSKY, Guy Edward

Resigned
Jays Close, BasingstokeRG22 4BS
Secretary
Appointed 27 Jun 2016
Resigned 31 Oct 2018

TURNER, Tina

Resigned
Jays Close, BasingstokeRG22 4BS
Secretary
Appointed 01 Jul 2013
Resigned 27 Jun 2016

CORPORATION SERVICE COMPANY (UK) LIMITED

Resigned
5 Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 05 Jul 2019
Resigned 27 Aug 2025

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 23 Jul 1998
Resigned 23 Jul 1998

WILSONS (COMPANY SECRETARIES) LIMITED

Resigned
St Johns Street, SalisburySP1 2SB
Corporate secretary
Appointed 01 Sept 2005
Resigned 02 Jul 2013

BAVEJA, Gaurav Krishan

Resigned
Main Street, Holmdel
Born April 1974
Director
Appointed 03 Jun 2019
Resigned 17 May 2021

DOBERNECK, Megan Katherine

Resigned
Crawfords Corner Road, HolmdelNJ 07733
Born November 1967
Director
Appointed 01 Apr 2024
Resigned 28 Mar 2025

DUBOIS, Guy

Resigned
Jays Close, BasingstokeRG22 4BS
Born November 1954
Director
Appointed 01 Feb 2013
Resigned 31 Oct 2018

EWART SMITH, Michael

Resigned
The Long Cottage, SouthamptonSO31 8DL
Born January 1962
Director
Appointed 11 Apr 2005
Resigned 31 Jul 2008

FARMER, Mark

Resigned
Jays Close, BasingstokeRG22 4BS
Born July 1961
Director
Appointed 05 May 2010
Resigned 31 Oct 2018

FERRARA, Alex

Resigned
Palmer Avenue, Larchmont10538
Born March 1975
Director
Appointed 30 Aug 2013
Resigned 31 Oct 2018

FINDLAY, Nicholas Martin

Resigned
20 Ilex Close, WinchesterSO23 7TL
Born December 1956
Director
Appointed 01 Aug 2000
Resigned 04 Dec 2007

FOIS, Dennis

Resigned
10th Floor, San Francisco
Born September 1974
Director
Appointed 08 Jan 2018
Resigned 31 Oct 2018

GALE, Jonathan David

Resigned
Jays Close, BasingstokeRG22 4BS
Born August 1969
Director
Appointed 26 May 2011
Resigned 31 Jan 2018

GARRETT, Laurence Roy

Resigned
Jays Close, BasingstokeRG22 4BS
Born April 1967
Director
Appointed 20 Dec 2012
Resigned 31 Oct 2018

GLOSTER, Fergus

Resigned
Jays Close, BasingstokeRG22 4BS
Born December 1961
Director
Appointed 16 Sept 2009
Resigned 31 Oct 2018

GRANT, Jonathan James Fotherill

Resigned
Fleet Street, LondonEL4Y 1AE
Born February 1962
Director
Appointed 25 Sept 2012
Resigned 20 Dec 2012

GRANT, Jonathan James Fotherill

Resigned
Basing View, BasingstokeRG21 4HG
Born February 1962
Director
Appointed 23 Jul 1998
Resigned 25 Sept 2012

LASHER, Stephen Andrew

Resigned
Suite 2416, Holmdel, New Jersey07733
Born May 1969
Director
Appointed 28 Feb 2021
Resigned 31 Jul 2024

LEVI, David

Resigned
Crawfords Corner Road, Holmdel, New Jersey07733
Born March 1961
Director
Appointed 29 Feb 2024
Resigned 03 Apr 2025

PEARSON, David Todd

Resigned
Main Street, Holmdel07733
Born September 1965
Director
Appointed 31 Oct 2018
Resigned 14 Aug 2020

PERKS, Timothy Howard

Resigned
Basingview, BasingstokeRG21 4HG
Born June 1964
Director
Appointed 30 Nov 2010
Resigned 31 Mar 2015

PICKERING, Richard Brian

Resigned
Basing View, BasingstokeRG21 4HG
Born February 1955
Director
Appointed 01 Jul 2005
Resigned 20 Dec 2012

ROSENBERG, John Claster

Resigned
Pall Mall, LondonSW1Y 5ES
Born April 1976
Director
Appointed 27 May 2014
Resigned 19 Jun 2018

RUTHERFORD, Randy K.

Resigned
Suite 2416, Holmdel, New Jersey07733
Born November 1973
Director
Appointed 31 Oct 2018
Resigned 29 Feb 2024

SOCHOVSKY, Guy Edward

Resigned
Jays Close, BasingstokeRG22 4BS
Born March 1976
Director
Appointed 02 Jun 2015
Resigned 03 Jun 2019

STIRLING, Rory, M

Resigned
Basing View, BasingstokeRG21 4HG
Born January 1983
Director
Appointed 21 Nov 2012
Resigned 20 Dec 2012

TOTTMAN, Christopher Edward

Resigned
Basing View, BasingstokeRG21 4HG
Born January 1969
Director
Appointed 05 May 2010
Resigned 31 Oct 2018

Persons with significant control

1

5 Churchill Place, LondonE14 5HU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2018
Fundings
Financials
Latest Activities

Filing History

288

Change Person Director Company With Change Date
16 March 2026
CH01Change of Director Details
Accounts With Accounts Type Full
23 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 September 2025
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
3 September 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
3 September 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 May 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
20 May 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 May 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
20 May 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 June 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 June 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 December 2022
AAAnnual Accounts
Change Person Secretary Company With Change Date
4 September 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2022
CH01Change of Director Details
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
24 June 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
3 December 2021
AAAnnual Accounts
Change To A Person With Significant Control
21 October 2021
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
21 October 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
21 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
13 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
13 July 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
23 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2021
AP01Appointment of Director
Resolution
7 April 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 March 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 September 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
25 September 2019
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
20 September 2019
SH10Notice of Particulars of Variation
Gazette Notice Compulsory
17 September 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Corporate Secretary Company With Change Date
19 August 2019
CH04Change of Corporate Secretary Details
Appoint Corporate Secretary Company With Name Date
6 August 2019
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
6 August 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2019
TM01Termination of Director
Resolution
15 March 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
14 March 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
14 March 2019
PSC09Update to PSC Statements
Capital Name Of Class Of Shares
13 March 2019
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
13 March 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
13 March 2019
SH10Notice of Particulars of Variation
Change Account Reference Date Company Current Shortened
14 December 2018
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
13 November 2018
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
2 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 November 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 November 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2018
TM01Termination of Director
Capital Allotment Shares
1 November 2018
SH01Allotment of Shares
Capital Allotment Shares
30 October 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
9 October 2018
TM01Termination of Director
Accounts With Accounts Type Group
8 October 2018
AAAnnual Accounts
Capital Allotment Shares
26 September 2018
SH01Allotment of Shares
Capital Allotment Shares
26 September 2018
SH01Allotment of Shares
Confirmation Statement With Updates
20 July 2018
CS01Confirmation Statement
Capital Allotment Shares
27 June 2018
SH01Allotment of Shares
Resolution
6 June 2018
RESOLUTIONSResolutions
Capital Allotment Shares
30 May 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2018
TM01Termination of Director
Capital Allotment Shares
29 January 2018
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 November 2017
MR04Satisfaction of Charge
Change Person Director Company With Change Date
1 November 2017
CH01Change of Director Details
Accounts With Accounts Type Group
10 October 2017
AAAnnual Accounts
Resolution
29 September 2017
RESOLUTIONSResolutions
Capital Allotment Shares
26 July 2017
SH01Allotment of Shares
Capital Allotment Shares
26 July 2017
SH01Allotment of Shares
Confirmation Statement With Updates
20 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
20 July 2017
PSC08Cessation of Other Registrable Person PSC
Capital Allotment Shares
29 April 2017
SH01Allotment of Shares
Capital Allotment Shares
11 February 2017
SH01Allotment of Shares
Capital Allotment Shares
12 January 2017
SH01Allotment of Shares
Accounts With Accounts Type Group
10 November 2016
AAAnnual Accounts
Change Person Director Company With Change Date
6 October 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 October 2016
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
19 September 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 September 2016
TM02Termination of Secretary
Capital Allotment Shares
5 August 2016
SH01Allotment of Shares
Second Filing Of Annual Return With Made Up Date
29 July 2016
RP04AR01RP04AR01
Change Person Director Company With Change Date
4 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 July 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 July 2016
AD01Change of Registered Office Address
Annual Return Company
1 July 2016
AR01AR01
Capital Allotment Shares
23 May 2016
SH01Allotment of Shares
Capital Allotment Shares
27 April 2016
SH01Allotment of Shares
Capital Allotment Shares
4 February 2016
SH01Allotment of Shares
Capital Allotment Shares
4 February 2016
SH01Allotment of Shares
Capital Allotment Shares
4 February 2016
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
29 January 2016
SH10Notice of Particulars of Variation
Resolution
29 January 2016
RESOLUTIONSResolutions
Capital Allotment Shares
24 August 2015
SH01Allotment of Shares
Resolution
24 August 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Change Person Director Company With Change Date
5 August 2015
CH01Change of Director Details
Accounts With Accounts Type Group
29 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2015
TM01Termination of Director
Capital Allotment Shares
10 April 2015
SH01Allotment of Shares
Resolution
4 February 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2015
MR01Registration of a Charge
Change Person Director Company With Change Date
25 November 2014
CH01Change of Director Details
Capital Allotment Shares
20 November 2014
SH01Allotment of Shares
Accounts With Accounts Type Group
5 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2014
AR01AR01
Capital Allotment Shares
28 July 2014
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
28 July 2014
SH10Notice of Particulars of Variation
Resolution
28 July 2014
RESOLUTIONSResolutions
Resolution
28 July 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 July 2014
AP01Appointment of Director
Capital Allotment Shares
16 April 2014
SH01Allotment of Shares
Capital Allotment Shares
11 April 2014
SH01Allotment of Shares
Capital Allotment Shares
4 March 2014
SH01Allotment of Shares
Resolution
14 February 2014
RESOLUTIONSResolutions
Change Person Director Company With Change Date
30 January 2014
CH01Change of Director Details
Resolution
14 January 2014
RESOLUTIONSResolutions
Capital Allotment Shares
3 October 2013
SH01Allotment of Shares
Capital Name Of Class Of Shares
3 October 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
3 October 2013
RESOLUTIONSResolutions
Capital Allotment Shares
3 October 2013
SH01Allotment of Shares
Accounts With Accounts Type Full
27 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
9 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 August 2013
AR01AR01
Change Person Director Company With Change Date
7 August 2013
CH01Change of Director Details
Change Sail Address Company
15 July 2013
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
12 July 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
12 July 2013
AP03Appointment of Secretary
Move Registers To Sail Company
12 July 2013
AD03Change of Location of Company Records
Termination Secretary Company With Name
3 July 2013
TM02Termination of Secretary
Capital Allotment Shares
13 February 2013
SH01Allotment of Shares
Capital Allotment Shares
12 February 2013
SH01Allotment of Shares
Capital Allotment Shares
12 February 2013
SH01Allotment of Shares
Capital Name Of Class Of Shares
12 February 2013
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
12 February 2013
SH10Notice of Particulars of Variation
Notice Restriction On Company Articles
16 January 2013
CC01CC01
Resolution
16 January 2013
RESOLUTIONSResolutions
Termination Director Company With Name
15 January 2013
TM01Termination of Director
Termination Director Company With Name
15 January 2013
TM01Termination of Director
Termination Director Company With Name
15 January 2013
TM01Termination of Director
Termination Director Company With Name
15 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
14 January 2013
AP01Appointment of Director
Capital Allotment Shares
18 December 2012
SH01Allotment of Shares
Accounts With Accounts Type Small
18 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
12 December 2012
AP01Appointment of Director
Termination Director Company With Name
11 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
5 December 2012
AP01Appointment of Director
Resolution
5 December 2012
RESOLUTIONSResolutions
Capital Allotment Shares
28 November 2012
SH01Allotment of Shares
Capital Allotment Shares
28 November 2012
SH01Allotment of Shares
Capital Allotment Shares
22 November 2012
SH01Allotment of Shares
Resolution
15 November 2012
RESOLUTIONSResolutions
Capital Allotment Shares
23 October 2012
SH01Allotment of Shares
Change Corporate Secretary Company With Change Date
17 October 2012
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
24 August 2012
AR01AR01
Capital Allotment Shares
22 August 2012
SH01Allotment of Shares
Capital Allotment Shares
25 July 2012
SH01Allotment of Shares
Capital Allotment Shares
15 June 2012
SH01Allotment of Shares
Resolution
17 May 2012
RESOLUTIONSResolutions
Change Person Director Company With Change Date
23 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2012
CH01Change of Director Details
Capital Allotment Shares
20 February 2012
SH01Allotment of Shares
Capital Allotment Shares
16 December 2011
SH01Allotment of Shares
Capital Allotment Shares
16 December 2011
SH01Allotment of Shares
Legacy
21 November 2011
MG01MG01
Accounts With Accounts Type Full
18 November 2011
AAAnnual Accounts
Legacy
11 November 2011
MG01MG01
Miscellaneous
30 August 2011
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
AR01AR01
Change Person Director Company With Change Date
23 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2011
CH01Change of Director Details
Capital Allotment Shares
17 August 2011
SH01Allotment of Shares
Capital Allotment Shares
12 August 2011
SH01Allotment of Shares
Resolution
26 July 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
31 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 January 2011
AP01Appointment of Director
Capital Allotment Shares
9 November 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
13 August 2010
AR01AR01
Capital Allotment Shares
11 August 2010
SH01Allotment of Shares
Accounts With Accounts Type Small
3 August 2010
AAAnnual Accounts
Legacy
8 July 2010
MG02MG02
Capital Name Of Class Of Shares
24 May 2010
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name
17 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 May 2010
AP01Appointment of Director
Capital Allotment Shares
17 May 2010
SH01Allotment of Shares
Resolution
17 May 2010
RESOLUTIONSResolutions
Capital Allotment Shares
19 March 2010
SH01Allotment of Shares
Resolution
25 November 2009
RESOLUTIONSResolutions
Legacy
5 November 2009
122122
Appoint Person Director Company With Name
5 November 2009
AP01Appointment of Director
Capital Allotment Shares
5 November 2009
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
14 October 2009
AR01AR01
Capital Allotment Shares
8 October 2009
SH01Allotment of Shares
Capital Allotment Shares
8 October 2009
SH01Allotment of Shares
Accounts With Accounts Type Small
31 July 2009
AAAnnual Accounts
Resolution
18 June 2009
RESOLUTIONSResolutions
Legacy
17 April 2009
225Change of Accounting Reference Date
Legacy
7 April 2009
88(2)Return of Allotment of Shares
Legacy
6 November 2008
288cChange of Particulars
Legacy
10 September 2008
288bResignation of Director or Secretary
Legacy
29 August 2008
287Change of Registered Office
Legacy
14 August 2008
363aAnnual Return
Legacy
6 February 2008
88(2)R88(2)R
Legacy
4 January 2008
169169
Legacy
11 December 2007
288bResignation of Director or Secretary
Certificate Change Of Name Company
6 December 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
30 November 2007
AAAnnual Accounts
Legacy
7 September 2007
363aAnnual Return
Legacy
28 June 2007
288cChange of Particulars
Accounts With Accounts Type Small
29 May 2007
AAAnnual Accounts
Legacy
20 February 2007
88(3)88(3)
Legacy
20 February 2007
88(2)R88(2)R
Legacy
20 February 2007
88(2)R88(2)R
Legacy
20 February 2007
88(2)R88(2)R
Legacy
17 August 2006
288cChange of Particulars
Legacy
17 August 2006
288cChange of Particulars
Legacy
17 August 2006
363aAnnual Return
Accounts With Accounts Type Small
28 March 2006
AAAnnual Accounts
Legacy
18 November 2005
88(3)88(3)
Legacy
18 November 2005
88(2)R88(2)R
Legacy
27 October 2005
88(3)88(3)
Legacy
27 October 2005
88(2)R88(2)R
Legacy
27 October 2005
88(3)88(3)
Legacy
27 October 2005
88(2)R88(2)R
Legacy
21 October 2005
363aAnnual Return
Legacy
20 September 2005
288aAppointment of Director or Secretary
Legacy
20 September 2005
288bResignation of Director or Secretary
Legacy
20 September 2005
288aAppointment of Director or Secretary
Legacy
20 September 2005
288aAppointment of Director or Secretary
Resolution
5 September 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Small
3 June 2005
AAAnnual Accounts
Legacy
27 April 2005
288aAppointment of Director or Secretary
Resolution
18 January 2005
RESOLUTIONSResolutions
Resolution
18 January 2005
RESOLUTIONSResolutions
Resolution
18 January 2005
RESOLUTIONSResolutions
Legacy
10 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 June 2004
AAAnnual Accounts
Auditors Resignation Company
17 December 2003
AUDAUD
Accounts With Accounts Type Small
4 September 2003
AAAnnual Accounts
Legacy
15 July 2003
363sAnnual Return (shuttle)
Legacy
2 June 2003
244244
Legacy
9 January 2003
287Change of Registered Office
Certificate Change Of Name Company
24 December 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 November 2001
AAAnnual Accounts
Legacy
26 November 2001
363sAnnual Return (shuttle)
Legacy
26 November 2001
88(2)R88(2)R
Legacy
26 November 2001
123Notice of Increase in Nominal Capital
Legacy
26 November 2001
288aAppointment of Director or Secretary
Resolution
26 November 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Small
8 May 2001
AAAnnual Accounts
Legacy
19 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2000
AAAnnual Accounts
Legacy
5 October 1999
363sAnnual Return (shuttle)
Legacy
24 September 1999
395Particulars of Mortgage or Charge
Legacy
27 July 1998
288bResignation of Director or Secretary
Incorporation Company
23 July 1998
NEWINCIncorporation