Background WavePink WaveYellow Wave

OPENWORK HOLDINGS LIMITED (03794677)

OPENWORK HOLDINGS LIMITED (03794677) is an active UK company. incorporated on 24 June 1999. with registered office in Swindon. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. OPENWORK HOLDINGS LIMITED has been registered for 26 years. Current directors include BARKER, Robin Matthew, BARTHOLOMEW, Stephen, BENNISON, Sara Philippa and 9 others.

Company Number
03794677
Status
active
Type
ltd
Incorporated
24 June 1999
Age
26 years
Address
Auckland House, Swindon, SN5 8UB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BARKER, Robin Matthew, BARTHOLOMEW, Stephen, BENNISON, Sara Philippa, CROCKER, Duncan, GRAY, Clifford Stanley, HOWELL, Philip Luard, LIESKOVSKA, Elena, MATHIAS, Jennifer Elizabeth, MURISON, Rosanne Mary, PHILLIPS, Graham Peter Nelson, STEPHEN, Thomas Mark, WILMOT, Andrew John
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPENWORK HOLDINGS LIMITED

OPENWORK HOLDINGS LIMITED is an active company incorporated on 24 June 1999 with the registered office located in Swindon. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. OPENWORK HOLDINGS LIMITED was registered 26 years ago.(SIC: 70100)

Status

active

Active since 26 years ago

Company No

03794677

LTD Company

Age

26 Years

Incorporated 24 June 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group 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 22 June 2025 (9 months ago)
Submitted on 24 June 2025 (9 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026

Previous Company Names

ZURICH MORTGAGE NETWORK LIMITED
From: 3 September 2001To: 7 January 2005
ALLIED DUNBAR MORTGAGE NETWORK LIMITED
From: 24 June 1999To: 3 September 2001
Contact
Address

Auckland House Lydiard Fields Swindon, SN5 8UB,

Previous Addresses

Washington House Lydiard Fields Swindon SN5 8UB
From: 2 January 2014To: 29 March 2023
Washington House Lydiard Fields Swindon SN5 8UB United Kingdom
From: 2 January 2014To: 2 January 2014
Tri Centre 3 New Bridge Square Swindon Wiltshire SN1 1HN
From: 24 June 1999To: 2 January 2014
Timeline

94 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Jun 99
Director Left
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Left
Feb 10
Director Left
Jun 11
Director Joined
Jul 11
Director Left
Oct 11
Director Joined
Oct 11
Director Left
Mar 12
Director Joined
Mar 12
Director Left
Jan 14
Director Joined
Mar 14
Director Left
May 14
Director Left
Aug 14
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Dec 15
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Left
Dec 16
Director Joined
Dec 16
Director Left
Apr 17
Director Joined
May 17
Director Joined
Sept 17
Director Joined
Nov 17
Director Left
Dec 17
Director Left
Jan 18
Director Joined
Mar 18
Director Left
Apr 18
Owner Exit
Apr 18
Director Joined
May 18
Share Issue
Sept 18
Share Issue
Oct 18
Funding Round
Oct 18
Capital Update
Oct 18
Loan Cleared
Dec 18
Director Left
Feb 20
Director Joined
Feb 20
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Apr 20
Director Left
Jun 20
Capital Reduction
Jun 20
Share Buyback
Jul 20
Share Buyback
Jul 20
Share Buyback
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
Director Joined
Aug 20
Share Issue
Jan 21
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Jan 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Owner Exit
Jul 23
Director Joined
Jul 23
Director Joined
Dec 23
Funding Round
Jan 24
Director Left
Sept 24
Director Left
Nov 24
Director Joined
Feb 25
Loan Secured
May 25
Funding Round
May 25
Director Joined
May 25
Funding Round
May 25
Share Issue
May 25
Share Issue
May 25
Share Issue
Jun 25
Funding Round
Jun 25
Share Issue
Jun 25
Director Joined
Oct 25
17
Funding
72
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

13 Active
22 Resigned

QUAYSECO LIMITED

Active
Glass Wharf, BristolBS2 0ZX
Corporate secretary
Appointed 01 Nov 2007

BARKER, Robin Matthew

Active
Lydiard Fields, SwindonSN5 8UB
Born August 1972
Director
Appointed 02 Oct 2025

BARTHOLOMEW, Stephen

Active
Lydiard Fields, SwindonSN5 8UB
Born May 1977
Director
Appointed 27 Feb 2023

BENNISON, Sara Philippa

Active
Lydiard Fields, SwindonSN5 8UB
Born September 1967
Director
Appointed 19 Dec 2023

CROCKER, Duncan

Active
Lydiard Fields, SwindonSN5 8UB
Born May 1958
Director
Appointed 20 Apr 2020

GRAY, Clifford Stanley

Active
Lydiard Fields, SwindonSN5 8UB
Born November 1960
Director
Appointed 01 Nov 2022

HOWELL, Philip Luard

Active
Lydiard Fields, SwindonSN5 8UB
Born November 1955
Director
Appointed 09 Mar 2020

LIESKOVSKA, Elena

Active
Devonshire House, LondonW1J 8AJ
Born March 1971
Director
Appointed 21 May 2025

MATHIAS, Jennifer Elizabeth

Active
Lydiard Fields, SwindonSN5 8UB
Born July 1974
Director
Appointed 04 Feb 2025

MURISON, Rosanne Mary

Active
Lydiard Fields, SwindonSN5 8UB
Born March 1960
Director
Appointed 10 Aug 2020

PHILLIPS, Graham Peter Nelson

Active
Lydiard Fields, SwindonSN5 8UB
Born March 1957
Director
Appointed 01 Apr 2023

STEPHEN, Thomas Mark

Active
Lydiard Fields, SwindonSN5 8UB
Born June 1957
Director
Appointed 07 Sept 2021

WILMOT, Andrew John

Active
Lydiard Fields, SwindonSN5 8UB
Born June 1965
Director
Appointed 20 Jul 2023

BRIGHTMORE, Kate Mary Elizabeth

Resigned
34 Union Street, SwindonSN1 3LD
Secretary
Appointed 06 Sept 2004
Resigned 24 May 2005

HOWE, Peter Charles

Resigned
Englishcombe, SwindonSN4 0NW
Secretary
Appointed 24 Jun 1999
Resigned 06 Sept 2004

LOWE, Nigel

Resigned
Tall Trees, PinnerHA5 3PE
Secretary
Appointed 24 May 2005
Resigned 25 Apr 2006

ROGERS, Helen Frances Leigh

Resigned
Tricentre 3, SwindonSN1 1HN
Secretary
Appointed 25 Apr 2006
Resigned 01 Nov 2007

AVERY, Kate

Resigned
Crabtree Lane, HeadleyKT18 6PS
Born January 1960
Director
Appointed 18 Apr 2009
Resigned 31 Dec 2013

BAKER, Clive Darren

Resigned
Lydiard Fields, SwindonSN5 8UB
Born June 1965
Director
Appointed 23 Mar 2016
Resigned 08 Nov 2017

BALDWIN, Keith Reginald

Resigned
Sandridge Lodge, ChippenhamSN15 2JN
Born August 1948
Director
Appointed 24 Jun 1999
Resigned 31 Aug 2003

BESWICK, Andrew Richard

Resigned
Lydiard Fields, SwindonSN5 8UB
Born March 1969
Director
Appointed 25 Feb 2020
Resigned 14 Apr 2021

BRUNT, Simon Rogerson

Resigned
Tricentre 3, SwindonSN1 1HN
Born April 1960
Director
Appointed 05 Apr 2005
Resigned 30 Sept 2011

BUCHANAN, Ian

Resigned
Lydiard Fields, SwindonSN5 8UB
Born July 1964
Director
Appointed 08 May 2017
Resigned 31 Jul 2020

BUCKINGHAM, Stuart

Resigned
Lydiard Fields, SwindonSN5 8UB
Born July 1966
Director
Appointed 18 Jun 2016
Resigned 24 Mar 2017

BUESS, Thomas

Resigned
New Bridge Square, SwindonSN1 1HN
Born March 1957
Director
Appointed 03 Apr 2008
Resigned 29 Jul 2008

CARBY, Keith Arthur

Resigned
New Bridge Square, SwindonSN1 1HN
Born September 1946
Director
Appointed 15 Oct 2007
Resigned 09 Jul 2009

CHIDWICK, Kevin David

Resigned
Lydiard Fields, SwindonSN5 8UB
Born August 1963
Director
Appointed 29 May 2018
Resigned 01 Feb 2020

CLEE, Stuart John

Resigned
Lydiard Fields, SwindonSN5 8UB
Born October 1963
Director
Appointed 20 May 2016
Resigned 09 Apr 2018

CLIFFORD, Simon John

Resigned
New Bridge Square, SwindonSN1 1HN
Born February 1970
Director
Appointed 30 Sept 2011
Resigned 05 Dec 2014

CRAWFORD-INGLE, Angela Doreen

Resigned
Lydiard Fields, SwindonSN5 8UB
Born January 1952
Director
Appointed 08 Mar 2018
Resigned 07 Sept 2021

DALZELL, Paul Irvine

Resigned
Lydiard Fields, SwindonSN5 8UB
Born October 1959
Director
Appointed 01 Dec 2016
Resigned 03 Jul 2020

DAVIS, Martin Michael Arthur

Resigned
Tricentre 3, SwindonSN1 1HN
Born June 1962
Director
Appointed 10 Aug 2006
Resigned 15 Jun 2011

DODSON, Stuart John

Resigned
Lydiard Fields, SwindonSN5 8UB
Born September 1975
Director
Appointed 14 Apr 2021
Resigned 01 Oct 2021

DUCKWORTH, Mark

Resigned
Lydiard Fields, SwindonSN5 8UB
Born October 1971
Director
Appointed 23 Dec 2015
Resigned 28 Feb 2020

ED, Lynne Janice

Resigned
Lydiard Fields, SwindonSN5 8UB
Born April 1955
Director
Appointed 21 Aug 2020
Resigned 31 Mar 2023

Persons with significant control

3

1 Active
2 Ceased
Lydiard Fields, SwindonSN5 8UB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Apr 2018
Ceased 06 Jul 2023
Mythenquai, Zurich8002

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 09 Apr 2018
Lydiard Fields, SwindonSN5 8UB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

275

Accounts With Accounts Type Group
30 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 October 2025
AP01Appointment of Director
Confirmation Statement With Updates
24 June 2025
CS01Confirmation Statement
Capital Name Of Class Of Shares
16 June 2025
SH08Notice of Name/Rights of Class of Shares
Change Person Director Company With Change Date
5 June 2025
CH01Change of Director Details
Memorandum Articles
4 June 2025
MAMA
Memorandum Articles
4 June 2025
MAMA
Capital Alter Shares Subdivision
2 June 2025
SH02Allotment of Shares (prescribed particulars)
Resolution
2 June 2025
RESOLUTIONSResolutions
Resolution
2 June 2025
RESOLUTIONSResolutions
Resolution
2 June 2025
RESOLUTIONSResolutions
Capital Allotment Shares
2 June 2025
SH01Allotment of Shares
Capital Alter Shares Consolidation
2 June 2025
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
30 May 2025
SH01Allotment of Shares
Capital Alter Shares Subdivision
30 May 2025
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Consolidation
30 May 2025
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
30 May 2025
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
30 May 2025
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
30 May 2025
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
29 May 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 May 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
10 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2024
TM01Termination of Director
Accounts With Accounts Type Group
25 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2024
CS01Confirmation Statement
Memorandum Articles
12 January 2024
MAMA
Resolution
12 January 2024
RESOLUTIONSResolutions
Capital Allotment Shares
10 January 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2023
AP01Appointment of Director
Confirmation Statement With Updates
6 July 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
6 July 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
15 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2023
TM01Termination of Director
Change To A Person With Significant Control
29 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
29 March 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2022
TM01Termination of Director
Accounts With Accounts Type Group
19 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Resolution
19 November 2021
RESOLUTIONSResolutions
Memorandum Articles
19 November 2021
MAMA
Appoint Person Director Company With Name Date
1 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Accounts With Accounts Type Group
29 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2021
TM01Termination of Director
Confirmation Statement With Updates
30 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2021
TM01Termination of Director
Capital Alter Shares Consolidation
15 January 2021
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
12 January 2021
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
12 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 August 2020
AP01Appointment of Director
Memorandum Articles
24 August 2020
MAMA
Resolution
24 August 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
20 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2020
TM01Termination of Director
Capital Return Purchase Own Shares
15 July 2020
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
15 July 2020
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
15 July 2020
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
2 July 2020
CS01Confirmation Statement
Capital Cancellation Shares
30 June 2020
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
5 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
21 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
27 February 2020
AP01Appointment of Director
Resolution
24 February 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
17 February 2020
TM01Termination of Director
Accounts With Accounts Type Group
25 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
17 May 2019
CH01Change of Director Details
Mortgage Satisfy Charge Full
7 December 2018
MR04Satisfaction of Charge
Change Person Director Company With Change Date
16 November 2018
CH01Change of Director Details
Legacy
31 October 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
31 October 2018
SH19Statement of Capital
Legacy
31 October 2018
CAP-SSCAP-SS
Resolution
31 October 2018
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
16 October 2018
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
16 October 2018
SH10Notice of Particulars of Variation
Capital Alter Shares Subdivision
16 October 2018
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
16 October 2018
SH01Allotment of Shares
Capital Alter Shares Subdivision
25 September 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
25 September 2018
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
25 September 2018
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
10 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2018
CS01Confirmation Statement
Change To A Person With Significant Control
26 June 2018
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
31 May 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
23 May 2018
PSC02Notification of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
27 April 2018
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
25 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
25 April 2018
PSC05Notification that PSC Information has been Withdrawn
Resolution
25 April 2018
RESOLUTIONSResolutions
Resolution
17 April 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
13 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 March 2018
AP01Appointment of Director
Capital Name Of Class Of Shares
6 March 2018
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
31 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
20 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
19 June 2017
AAAnnual Accounts
Resolution
14 June 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2016
AP01Appointment of Director
Change Person Director Company With Change Date
23 November 2016
CH01Change of Director Details
Resolution
17 November 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 July 2016
AR01AR01
Accounts With Accounts Type Group
29 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
9 June 2016
AP01Appointment of Director
Move Registers To Sail Company With New Address
23 May 2016
AD03Change of Location of Company Records
Appoint Person Director Company With Name Date
5 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2016
TM01Termination of Director
Capital Variation Of Rights Attached To Shares
26 February 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
26 February 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
26 February 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 December 2015
AP01Appointment of Director
Accounts With Accounts Type Group
31 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Appoint Person Director Company With Name Date
28 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2015
TM01Termination of Director
Accounts With Accounts Type Group
2 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Termination Director Company With Name
21 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
18 March 2014
AP01Appointment of Director
Termination Director Company With Name
9 January 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
2 January 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
2 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Group
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2013
AR01AR01
Accounts With Accounts Type Group
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2012
AR01AR01
Termination Director Company With Name
6 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
6 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 October 2011
AP01Appointment of Director
Termination Director Company With Name
13 October 2011
TM01Termination of Director
Accounts With Accounts Type Group
27 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
11 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 July 2011
AR01AR01
Termination Director Company With Name
29 June 2011
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
14 April 2011
AA01Change of Accounting Reference Date
Memorandum Articles
14 April 2011
MEM/ARTSMEM/ARTS
Resolution
14 April 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Group
12 April 2011
AAAnnual Accounts
Legacy
11 April 2011
MG01MG01
Change Account Reference Date Company Previous Extended
29 September 2010
AA01Change of Accounting Reference Date
Change Sail Address Company With Old Address
2 September 2010
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
18 August 2010
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Termination Director Company With Name
8 February 2010
TM01Termination of Director
Move Registers To Sail Company
15 January 2010
AD03Change of Location of Company Records
Appoint Person Director Company With Name
16 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
15 December 2009
AP01Appointment of Director
Termination Director Company With Name
8 December 2009
TM01Termination of Director
Move Registers To Sail Company
3 December 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
3 December 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
3 December 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
3 December 2009
AD03Change of Location of Company Records
Change Sail Address Company
3 December 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
15 October 2009
AAAnnual Accounts
Legacy
11 September 2009
288bResignation of Director or Secretary
Legacy
20 August 2009
288aAppointment of Director or Secretary
Legacy
15 July 2009
288cChange of Particulars
Legacy
7 July 2009
288bResignation of Director or Secretary
Legacy
25 June 2009
363aAnnual Return
Legacy
4 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
28 October 2008
AAAnnual Accounts
Legacy
24 September 2008
288aAppointment of Director or Secretary
Legacy
1 September 2008
288bResignation of Director or Secretary
Legacy
28 August 2008
288bResignation of Director or Secretary
Legacy
5 August 2008
288aAppointment of Director or Secretary
Legacy
5 August 2008
288bResignation of Director or Secretary
Legacy
24 June 2008
363aAnnual Return
Legacy
4 January 2008
353353
Legacy
6 December 2007
288aAppointment of Director or Secretary
Legacy
6 December 2007
288bResignation of Director or Secretary
Legacy
16 November 2007
288aAppointment of Director or Secretary
Legacy
15 November 2007
288bResignation of Director or Secretary
Accounts With Made Up Date
23 October 2007
AAAnnual Accounts
Legacy
22 August 2007
288cChange of Particulars
Legacy
21 August 2007
288cChange of Particulars
Legacy
21 August 2007
288aAppointment of Director or Secretary
Legacy
15 August 2007
288bResignation of Director or Secretary
Legacy
26 July 2007
288aAppointment of Director or Secretary
Legacy
16 July 2007
363aAnnual Return
Legacy
3 April 2007
288cChange of Particulars
Legacy
3 April 2007
288cChange of Particulars
Legacy
3 April 2007
288cChange of Particulars
Legacy
23 March 2007
288cChange of Particulars
Legacy
15 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
26 October 2006
AAAnnual Accounts
Legacy
15 September 2006
88(2)R88(2)R
Resolution
4 September 2006
RESOLUTIONSResolutions
Legacy
20 July 2006
363aAnnual Return
Legacy
12 July 2006
123Notice of Increase in Nominal Capital
Resolution
12 July 2006
RESOLUTIONSResolutions
Resolution
12 July 2006
RESOLUTIONSResolutions
Resolution
12 July 2006
RESOLUTIONSResolutions
Legacy
11 July 2006
288bResignation of Director or Secretary
Legacy
18 May 2006
288bResignation of Director or Secretary
Legacy
18 May 2006
288aAppointment of Director or Secretary
Legacy
23 July 2005
363aAnnual Return
Legacy
18 July 2005
122122
Legacy
18 July 2005
88(2)R88(2)R
Legacy
18 July 2005
123Notice of Increase in Nominal Capital
Resolution
18 July 2005
RESOLUTIONSResolutions
Resolution
18 July 2005
RESOLUTIONSResolutions
Resolution
18 July 2005
RESOLUTIONSResolutions
Resolution
18 July 2005
RESOLUTIONSResolutions
Resolution
18 July 2005
RESOLUTIONSResolutions
Resolution
18 July 2005
RESOLUTIONSResolutions
Legacy
6 July 2005
288aAppointment of Director or Secretary
Legacy
6 July 2005
288aAppointment of Director or Secretary
Legacy
6 July 2005
288bResignation of Director or Secretary
Legacy
6 July 2005
288bResignation of Director or Secretary
Legacy
23 June 2005
288aAppointment of Director or Secretary
Legacy
14 June 2005
288aAppointment of Director or Secretary
Legacy
9 June 2005
288bResignation of Director or Secretary
Legacy
9 June 2005
288aAppointment of Director or Secretary
Legacy
7 June 2005
287Change of Registered Office
Legacy
3 May 2005
288aAppointment of Director or Secretary
Legacy
26 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
4 April 2005
AAAnnual Accounts
Certificate Change Of Name Company
7 January 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 October 2004
288bResignation of Director or Secretary
Legacy
28 September 2004
288aAppointment of Director or Secretary
Legacy
7 July 2004
363sAnnual Return (shuttle)
Legacy
7 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
29 April 2004
AAAnnual Accounts
Legacy
14 September 2003
288bResignation of Director or Secretary
Legacy
10 September 2003
288bResignation of Director or Secretary
Legacy
20 August 2003
288aAppointment of Director or Secretary
Legacy
3 July 2003
363sAnnual Return (shuttle)
Legacy
11 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
23 April 2003
AAAnnual Accounts
Legacy
22 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 May 2002
AAAnnual Accounts
Certificate Change Of Name Company
3 September 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 April 2001
AAAnnual Accounts
Legacy
9 February 2001
288cChange of Particulars
Legacy
15 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 May 2000
AAAnnual Accounts
Legacy
3 April 2000
287Change of Registered Office
Resolution
20 August 1999
RESOLUTIONSResolutions
Resolution
20 August 1999
RESOLUTIONSResolutions
Resolution
20 August 1999
RESOLUTIONSResolutions
Resolution
20 August 1999
RESOLUTIONSResolutions
Legacy
19 August 1999
225Change of Accounting Reference Date
Incorporation Company
24 June 1999
NEWINCIncorporation