Background WavePink WaveYellow Wave

PHOENIX PRODUCT DEVELOPMENT LIMITED (03681995)

PHOENIX PRODUCT DEVELOPMENT LIMITED (03681995) is an active UK company. incorporated on 10 December 1998. with registered office in Basildon. The company operates in the Manufacturing sector, engaged in unknown sic code (23420). PHOENIX PRODUCT DEVELOPMENT LIMITED has been registered for 27 years. Current directors include LONG, Victoria Louise, MITCHELL, Greg Michael, SURGEON, James Dennis.

Company Number
03681995
Status
active
Type
ltd
Incorporated
10 December 1998
Age
27 years
Address
3 Repton Court, Basildon, SS13 1LN
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (23420)
Directors
LONG, Victoria Louise, MITCHELL, Greg Michael, SURGEON, James Dennis
SIC Codes
23420

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHOENIX PRODUCT DEVELOPMENT LIMITED

PHOENIX PRODUCT DEVELOPMENT LIMITED is an active company incorporated on 10 December 1998 with the registered office located in Basildon. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (23420). PHOENIX PRODUCT DEVELOPMENT LIMITED was registered 27 years ago.(SIC: 23420)

Status

active

Active since 27 years ago

Company No

03681995

LTD Company

Age

27 Years

Incorporated 10 December 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 February 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 20 January 2026 (2 months ago)
Submitted on 30 January 2026 (2 months ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027
Contact
Address

3 Repton Court Basildon, SS13 1LN,

Previous Addresses

Pembroke Business Centre 18-20 Gardiners Lane South Basildon SS14 3HY United Kingdom
From: 20 March 2024To: 1 October 2024
18-20 Gardiners Lane South Basildon SS14 3HY United Kingdom
From: 11 March 2024To: 20 March 2024
Sustainable Workspaces County Hall Westminster Bridge Road London SE1 7PB England
From: 26 April 2022To: 11 March 2024
Sustainable Workplaces County Hall Westminster Bridge Road London SE1 7PB England
From: 30 July 2021To: 26 April 2022
Unit 1 West Point 11 Durham Road Basildon Essex SS15 6PH
From: 6 August 2010To: 30 July 2021
, Unit 1 West Point 11 Durham Road, Laindon, Basildon, Essex, SS15 6PH, United Kingdom
From: 21 July 2010To: 6 August 2010
, Unit 1 West Point, 11 Durham Road, Laindon, Basildon, Essex, SS15 6PH
From: 30 March 2010To: 21 July 2010
, Knowledge Dock, University of East London, 4 University Way, London, E16 2RD
From: 10 December 1998To: 30 March 2010
Timeline

79 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Dec 98
Director Joined
Dec 09
Funding Round
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Funding Round
Feb 10
Director Left
Nov 10
Director Left
Sept 11
Director Joined
Jan 13
Funding Round
Jul 13
Funding Round
Jul 13
Director Left
Nov 13
Loan Secured
Apr 14
Loan Secured
Oct 14
Loan Secured
Oct 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Funding Round
Nov 14
Loan Secured
Jun 16
Loan Secured
Nov 16
Loan Secured
Dec 16
Loan Secured
Mar 17
Loan Secured
Apr 17
Director Joined
May 17
Director Joined
May 17
Director Left
May 17
Director Left
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Funding Round
Jun 17
Director Joined
Jul 17
Director Joined
Sept 17
Owner Exit
Jan 18
Owner Exit
Feb 18
Loan Secured
Oct 18
Director Left
Jun 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Oct 19
Director Joined
Oct 19
Loan Cleared
Dec 19
Director Joined
Jan 20
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Nov 20
Funding Round
Nov 20
Director Left
Jun 21
Funding Round
Jun 21
Loan Secured
Jul 21
Director Left
Apr 22
Loan Cleared
Apr 22
Director Joined
Jul 22
Director Joined
Nov 22
Loan Secured
Feb 23
Funding Round
May 23
New Owner
Aug 23
New Owner
Aug 23
Funding Round
Sept 23
Funding Round
Nov 23
Director Left
Nov 23
Owner Exit
Dec 23
Funding Round
Dec 23
Funding Round
Jan 24
Funding Round
Jan 24
Funding Round
Jan 24
Funding Round
Jul 24
Owner Exit
Apr 25
Owner Exit
Apr 25
Funding Round
Jun 25
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Funding Round
Sept 25
Director Left
Sept 25
Funding Round
Dec 25
19
Funding
31
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

LONG, Victoria Louise

Active
Repton Court, BasildonSS13 1LN
Born May 1977
Director
Appointed 01 Sept 2025

MITCHELL, Greg Michael

Active
Repton Court, BasildonSS13 1LN
Born October 1976
Director
Appointed 01 Sept 2025

SURGEON, James Dennis

Active
Repton Court, BasildonSS13 1LN
Born June 1968
Director
Appointed 09 Jul 2022

BLAIKLOCK, Anthony Michael

Resigned
11 Durham Road, BasildonSS15 6PH
Secretary
Appointed 01 Jan 2013
Resigned 20 Feb 2018

HAND, Karen Elizabeth

Resigned
CM6
Secretary
Appointed 26 Sept 2012
Resigned 31 Dec 2012

JONES, Anthony Ross

Resigned
Foxboro Road, RedhillRH1 1TD
Secretary
Appointed 15 Jun 2018
Resigned 31 Aug 2023

MARSH, David Richard

Resigned
56 Hillside Grove, ChelmsfordCM2 9DB
Secretary
Appointed 02 Nov 2007
Resigned 26 Sept 2012

MOORE, Stanley Harold

Resigned
31 Percy Road, IlfordIG3 8SF
Secretary
Appointed 10 Dec 1998
Resigned 02 Nov 2007

ACCESS REGISTRARS LIMITED

Resigned
International House, LondonNW4 4EB
Corporate nominee secretary
Appointed 10 Dec 1998
Resigned 10 Dec 1998

BEZUIDENHOUDT, Avent Catherine

Resigned
Repton Court, BasildonSS13 1LN
Born March 1970
Director
Appointed 21 Oct 2020
Resigned 31 Aug 2025

BIRRELL, Andrew Seaton

Resigned
Hope Street, Isle Of ManIM9 1AS
Born June 1969
Director
Appointed 12 Jul 2017
Resigned 17 Jun 2019

BLAIKLOCK, Anthony Michael

Resigned
11 Durham Road, BasildonSS15 6PH
Born March 1956
Director
Appointed 01 Jan 2013
Resigned 12 May 2017

HOLLANDER, David Mark

Resigned
Repton Court, BasildonSS13 1LN
Born May 1959
Director
Appointed 16 Jan 2020
Resigned 31 Aug 2025

JONES, Dylan Glynn

Resigned
11 Durham Road, BasildonSS15 6PH
Born January 1960
Director
Appointed 27 Sept 2017
Resigned 30 Jun 2019

MARSH, David Richard

Resigned
56 Hillside Grove, ChelmsfordCM2 9DB
Born October 1945
Director
Appointed 27 Sept 2001
Resigned 27 Oct 2010

MOORE, Garry

Resigned
Kenilworth Gardens, Westcliff-On-SeaSS0 0BA
Born November 1964
Director
Appointed 10 Dec 1998
Resigned 04 Jun 2019

PHILLIPS, David Peter

Resigned
Chifley Tower, Sydney
Born January 1971
Director
Appointed 12 May 2017
Resigned 01 Oct 2019

POWER, Gordon Robert

Resigned
Manor Fields, LondonSW15 3LX
Born June 1953
Director
Appointed 22 Dec 2009
Resigned 12 May 2017

SCHROEDER, Selwyn Deon

Resigned
11 Durham Road, BasildonSS15 6PH
Born August 1967
Director
Appointed 01 Oct 2019
Resigned 08 Jun 2021

SMITH, Richard Stanley

Resigned
County Hall, LondonSE1 7PB
Born September 1968
Director
Appointed 26 Nov 2020
Resigned 11 Apr 2022

SMITH, Richard Stanley

Resigned
St James's Street, LondonSW1A 1HD
Born September 1968
Director
Appointed 12 May 2017
Resigned 21 Oct 2020

VON SPRECKELSEN, Henning

Resigned
Westminster Bridge Road, LondonSE1 7PB
Born December 1966
Director
Appointed 23 Nov 2022
Resigned 25 Oct 2023

WHITEHEAD, David Frank

Resigned
The Mount, RomfordRM3 7LJ
Born May 1947
Director
Appointed 22 Dec 2009
Resigned 31 Jul 2011

WISNIEWSKI, Cosmo Paul Julian, Mr.

Resigned
Lunghurst Road, WoldinghamCR3 7EJ
Born June 1961
Director
Appointed 22 Dec 2009
Resigned 26 Nov 2013

ACCESS NOMINEES LIMITED

Resigned
International House, LondonNW4 4EB
Corporate nominee director
Appointed 10 Dec 1998
Resigned 10 Dec 1998

Persons with significant control

5

0 Active
5 Ceased

Pula Investments Limited

Ceased
La Grande Rue, St MartinsGY4 6RT

Nature of Control

Ownership of shares 50 to 75 percent
Notified 09 Nov 2022
Ceased 09 Nov 2022

Mr Stephen Philip Lansdown

Ceased
Repton Court, BasildonSS13 1LN
Born August 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Nov 2022
Ceased 09 Nov 2022

Mrs Margaret Alison Lansdown

Ceased
Repton Court, BasildonSS13 1LN
Born May 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Nov 2022
Ceased 09 Nov 2022
LondonEC2V 7QP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 May 2017
Ceased 12 May 2017

Mr Garry Moore

Ceased
11 Durham Road, BasildonSS15 6PH
Born November 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 May 2017
Fundings
Financials
Latest Activities

Filing History

205

Change Account Reference Date Company Current Extended
4 February 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2025
AAAnnual Accounts
Capital Allotment Shares
12 December 2025
SH01Allotment of Shares
Capital Allotment Shares
30 September 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Change Person Director Company With Change Date
22 September 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2025
TM01Termination of Director
Capital Allotment Shares
23 June 2025
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
10 April 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
10 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
21 January 2025
CH01Change of Director Details
Confirmation Statement With Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2024
AAAnnual Accounts
Memorandum Articles
27 October 2024
MAMA
Resolution
18 October 2024
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
1 October 2024
AD01Change of Registered Office Address
Capital Allotment Shares
31 July 2024
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
20 March 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 March 2024
AD01Change of Registered Office Address
Capital Allotment Shares
29 January 2024
SH01Allotment of Shares
Capital Allotment Shares
29 January 2024
SH01Allotment of Shares
Capital Allotment Shares
29 January 2024
SH01Allotment of Shares
Accounts With Accounts Type Audited Abridged
3 January 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 December 2023
AA01Change of Accounting Reference Date
Capital Allotment Shares
22 December 2023
SH01Allotment of Shares
Change Person Director Company With Change Date
20 December 2023
CH01Change of Director Details
Cessation Of A Person With Significant Control
19 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 November 2023
TM01Termination of Director
Capital Allotment Shares
3 November 2023
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
29 September 2023
AA01Change of Accounting Reference Date
Capital Allotment Shares
6 September 2023
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
4 September 2023
TM02Termination of Secretary
Change Person Secretary Company With Change Date
1 September 2023
CH03Change of Secretary Details
Notification Of A Person With Significant Control
24 August 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 August 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 August 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
23 August 2023
PSC09Update to PSC Statements
Capital Allotment Shares
17 May 2023
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2023
MR01Registration of a Charge
Confirmation Statement With Updates
9 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
2 December 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
30 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 April 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 April 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
21 April 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
10 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 July 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2021
MR01Registration of a Charge
Capital Allotment Shares
24 June 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
22 June 2021
TM01Termination of Director
Change Person Secretary Company With Change Date
8 December 2020
CH03Change of Secretary Details
Second Filing Of Confirmation Statement With Made Up Date
4 December 2020
RP04CS01RP04CS01
Confirmation Statement With Updates
3 December 2020
CS01Confirmation Statement
Change Person Secretary Company
2 December 2020
CH03Change of Secretary Details
Capital Allotment Shares
1 December 2020
SH01Allotment of Shares
Memorandum Articles
1 December 2020
MAMA
Resolution
1 December 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
27 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2020
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
10 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 January 2020
AP01Appointment of Director
Confirmation Statement With Updates
10 December 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 December 2019
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
4 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2019
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
30 September 2019
AAAnnual Accounts
Resolution
16 September 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
10 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2019
TM01Termination of Director
Mortgage Charge Whole Release With Charge Number
24 January 2019
MR05Certification of Charge
Confirmation Statement With Updates
11 December 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
28 September 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 June 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 May 2018
TM02Termination of Secretary
Notification Of A Person With Significant Control Statement
13 February 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
13 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
26 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 January 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
25 January 2018
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
25 January 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
25 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
6 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2017
AP01Appointment of Director
Capital Allotment Shares
2 June 2017
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
2 June 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
1 June 2017
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
1 June 2017
SH10Notice of Particulars of Variation
Resolution
26 May 2017
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
18 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 May 2017
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
15 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2016
MR01Registration of a Charge
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 November 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Accounts With Accounts Type Small
17 June 2015
AAAnnual Accounts
Accounts With Accounts Type Small
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Capital Allotment Shares
27 November 2014
SH01Allotment of Shares
Resolution
20 November 2014
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
13 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 November 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2014
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
29 September 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
11 April 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Accounts With Accounts Type Small
19 December 2013
AAAnnual Accounts
Termination Director Company With Name
27 November 2013
TM01Termination of Director
Capital Allotment Shares
2 July 2013
SH01Allotment of Shares
Capital Allotment Shares
2 July 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Appoint Person Secretary Company With Name
3 January 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
3 January 2013
AP01Appointment of Director
Termination Secretary Company With Name
3 January 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
15 October 2012
AP03Appointment of Secretary
Accounts With Accounts Type Small
4 October 2012
AAAnnual Accounts
Termination Secretary Company With Name
26 September 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 January 2012
AR01AR01
Termination Director Company With Name
5 September 2011
TM01Termination of Director
Accounts With Accounts Type Small
31 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Changes To Shareholders
25 January 2011
AR01AR01
Termination Director Company With Name
17 November 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
6 August 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
21 July 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
30 March 2010
AD01Change of Registered Office Address
Capital Allotment Shares
25 February 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date
10 February 2010
AR01AR01
Appoint Person Director Company With Name
24 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
24 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
23 December 2009
AP01Appointment of Director
Statement Of Companys Objects
23 December 2009
CC04CC04
Capital Allotment Shares
23 December 2009
SH01Allotment of Shares
Resolution
23 December 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
6 May 2009
AAAnnual Accounts
Legacy
15 January 2009
363aAnnual Return
Legacy
11 June 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
23 May 2008
AAAnnual Accounts
Legacy
23 January 2008
363sAnnual Return (shuttle)
Legacy
9 January 2008
288aAppointment of Director or Secretary
Legacy
8 January 2008
122122
Legacy
19 December 2007
288bResignation of Director or Secretary
Legacy
19 December 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
21 October 2007
AAAnnual Accounts
Legacy
18 February 2007
88(2)R88(2)R
Legacy
17 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 October 2006
AAAnnual Accounts
Legacy
26 April 2006
88(2)R88(2)R
Resolution
26 April 2006
RESOLUTIONSResolutions
Legacy
11 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 October 2005
AAAnnual Accounts
Legacy
6 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 October 2004
AAAnnual Accounts
Legacy
9 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 October 2003
AAAnnual Accounts
Legacy
7 January 2003
363sAnnual Return (shuttle)
Legacy
22 November 2002
287Change of Registered Office
Auditors Resignation Company
20 November 2002
AUDAUD
Accounts With Accounts Type Total Exemption Small
27 May 2002
AAAnnual Accounts
Legacy
16 January 2002
363sAnnual Return (shuttle)
Legacy
15 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 October 2001
AAAnnual Accounts
Legacy
21 December 2000
363sAnnual Return (shuttle)
Legacy
7 December 2000
88(2)R88(2)R
Legacy
10 October 2000
88(2)R88(2)R
Legacy
10 October 2000
88(2)R88(2)R
Resolution
2 October 2000
RESOLUTIONSResolutions
Resolution
2 October 2000
RESOLUTIONSResolutions
Resolution
2 October 2000
RESOLUTIONSResolutions
Legacy
2 October 2000
122122
Legacy
19 September 2000
287Change of Registered Office
Accounts With Accounts Type Small
10 May 2000
AAAnnual Accounts
Legacy
4 January 2000
363sAnnual Return (shuttle)
Resolution
21 December 1998
RESOLUTIONSResolutions
Legacy
18 December 1998
288bResignation of Director or Secretary
Legacy
18 December 1998
288bResignation of Director or Secretary
Legacy
18 December 1998
288aAppointment of Director or Secretary
Legacy
18 December 1998
288aAppointment of Director or Secretary
Legacy
18 December 1998
287Change of Registered Office
Incorporation Company
10 December 1998
NEWINCIncorporation