Background WavePink WaveYellow Wave

TACTIC HUB LIMITED (03895363)

TACTIC HUB LIMITED (03895363) is an active UK company. incorporated on 16 December 1999. with registered office in Horsham. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. TACTIC HUB LIMITED has been registered for 26 years. Current directors include WALLISS, Michael Dean.

Company Number
03895363
Status
active
Type
ltd
Incorporated
16 December 1999
Age
26 years
Address
Second Floor Ridgeland House, Horsham, RH12 1ER
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
WALLISS, Michael Dean
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TACTIC HUB LIMITED

TACTIC HUB LIMITED is an active company incorporated on 16 December 1999 with the registered office located in Horsham. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. TACTIC HUB LIMITED was registered 26 years ago.(SIC: 62020)

Status

active

Active since 26 years ago

Company No

03895363

LTD Company

Age

26 Years

Incorporated 16 December 1999

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 4 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Overdue

9 days overdue

Last Filed

Made up to 1 March 2025 (1 year ago)
Submitted on 6 June 2025 (9 months ago)

Next Due

Due by 15 March 2026
For period ending 1 March 2026

Previous Company Names

ENABLES IT GROUP LIMITED
From: 24 July 2015To: 15 March 2019
ENABLES IT GROUP PLC
From: 23 November 2012To: 24 July 2015
NEXUS MANAGEMENT PLC
From: 1 April 2005To: 23 November 2012
PC MEDICS GROUP PLC
From: 13 January 2000To: 1 April 2005
FINCHDOME PLC
From: 16 December 1999To: 13 January 2000
Contact
Address

Second Floor Ridgeland House 15 Carfax Horsham, RH12 1ER,

Previous Addresses

First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY United Kingdom
From: 25 November 2024To: 2 July 2025
Albert Goodman Lupin Way Yeovil Somerset BA22 8WW United Kingdom
From: 20 May 2024To: 25 November 2024
Hendford Manor Hendford Yeovil Somerset BA20 1UN England
From: 8 September 2023To: 20 May 2024
C/O Incisive Accounting Limited 52 Grosvenor Gardens London SW1W 0AU England
From: 5 April 2022To: 8 September 2023
C/O Incisive Accounting Unit 7 Fordwater Industrial Estate, Ford Road Chertsey Surrey KT16 8HG United Kingdom
From: 29 September 2020To: 5 April 2022
Unit 5 Mole Business Park Randalls Road Leatherhead Surrey KT22 7BA
From: 13 December 2012To: 29 September 2020
, 120 Moorgate, London, EC2M 6UR
From: 16 December 1999To: 13 December 2012
Timeline

52 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Dec 99
Funding Round
Oct 09
Director Left
Jan 10
Funding Round
Jan 10
Funding Round
Feb 10
Funding Round
Feb 10
Funding Round
Feb 10
Funding Round
Feb 10
Funding Round
Feb 10
Funding Round
Feb 10
Director Left
Feb 10
Funding Round
May 10
Funding Round
May 10
Funding Round
Jul 10
Funding Round
Jan 11
Funding Round
Jan 11
Funding Round
Oct 11
Funding Round
Oct 11
Funding Round
Nov 11
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Apr 12
Director Joined
Sept 12
Share Issue
Dec 12
Share Issue
Dec 12
Funding Round
Dec 12
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Jun 13
Director Left
Jul 13
Funding Round
Jul 13
Director Left
Aug 13
Director Joined
Aug 13
Funding Round
Nov 13
Funding Round
Dec 13
Director Left
Mar 14
Funding Round
Jul 14
Director Left
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Oct 15
Director Left
Jan 17
Director Left
Mar 18
Owner Exit
Mar 18
Funding Round
Mar 19
Funding Round
May 19
Owner Exit
Mar 24
25
Funding
24
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

33

1 Active
32 Resigned

WALLISS, Michael Dean

Active
Ridgeland House, HorshamRH12 1ER
Born August 1964
Director
Appointed 03 Jul 2012

ATLAS, Laurence

Resigned
Garden Flat, LondonNW3 7DE
Secretary
Appointed 12 Jan 2000
Resigned 04 Feb 2000

NEWBOULT, Mark Leonard

Resigned
Mole Business Park, LeatherheadKT22 7BA
Secretary
Appointed 14 Aug 2013
Resigned 24 Jul 2015

WALLACE, Susan Margaret

Resigned
Cadogan Road, SurbitonKT6 4DJ
Secretary
Appointed 15 Aug 2017
Resigned 14 Mar 2018

WELLER, Peter John

Resigned
11 Anvil Way, BillericayCM12 0XY
Secretary
Appointed 03 Feb 2004
Resigned 13 Aug 2013

CAPITA COMPANY SECRETARIAL SERVICES LIMITED

Resigned
40, LondonEC3A 7NH
Corporate secretary
Appointed 16 Sept 2015
Resigned 15 Aug 2017

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 16 Dec 1999
Resigned 12 Jan 2000

WALGATE SERVICES LIMITED

Resigned
25 North Row, LondonW1K 6DJ
Corporate secretary
Appointed 04 Feb 2000
Resigned 03 Feb 2004

ADLAN, Boris

Resigned
11 Avenue Studios, LondonSW3 6HW
Born March 1966
Director
Appointed 27 Jul 2000
Resigned 19 Nov 2009

ATLAS, Laurence

Resigned
Garden Flat, LondonNW3 7DE
Born July 1933
Director
Appointed 12 Jan 2000
Resigned 04 Feb 2000

BATTLES, Mark Barney

Resigned
Mole Business Park, LeatherheadKT22 7BA
Born November 1966
Director
Appointed 01 Nov 2011
Resigned 04 Apr 2013

BRADBURN, Martin Anthony

Resigned
Mole Business Park, LeatherheadKT22 7BA
Born November 1969
Director
Appointed 26 Nov 2012
Resigned 18 Mar 2014

ELLIOTT, Mark Westcombe

Resigned
Randalls Road, LeatherheadKT22 7BA
Born November 1958
Director
Appointed 20 May 2013
Resigned 24 Jul 2015

ELLIOTT, Tom John

Resigned
6 Ashpark House, LondonE14 7TJ
Born November 1971
Director
Appointed 04 Mar 2001
Resigned 23 Aug 2002

HANKE, Marcus Nigel

Resigned
The Square, UxbridgeUB11 1FW
Born February 1971
Director
Appointed 24 Jul 2015
Resigned 30 Dec 2016

HANKE, Marcus Nigel

Resigned
Mole Business Park, LeatherheadKT22 7BA
Born February 1971
Director
Appointed 01 Nov 2011
Resigned 26 Nov 2012

JAQUES, Richard Charles

Resigned
Glenbank, MacclesfieldSK11 8TN
Born November 1963
Director
Appointed 01 Jun 2007
Resigned 31 Jan 2010

JOHNSON, Miles Stanley Clewley

Resigned
Mole Business Park, LeatherheadKT22 7BA
Born December 1963
Director
Appointed 01 Aug 2013
Resigned 24 Jul 2015

LISTER, Jeremy Peter

Resigned
25 Thames Drive, RuislipHA4 7AY
Born July 1953
Director
Appointed 13 Nov 2007
Resigned 31 Oct 2011

MARENGO, Evan Richard

Resigned
Oakdale, CrowthorneRG45 6BX
Born February 1956
Director
Appointed 12 Jan 2000
Resigned 16 Jul 2001

MILVERTON, Claire

Resigned
Cambridge Business Park, CambridgeCB4 0WZ
Born May 1974
Director
Appointed 24 Jul 2015
Resigned 14 Mar 2018

NEGAL, Keith Harry Angel

Resigned
Lilac Cottage, DaventryNN11 3TF
Born November 1948
Director
Appointed 06 Feb 2000
Resigned 27 Jul 2000

NORRIS-JONES, David Colin

Resigned
The Wick, EpsomKT17 4LD
Born November 1946
Director
Appointed 12 Jan 2000
Resigned 27 Jul 2000

OZIN, Stephen Daryl

Resigned
Flat 5, LondonN1 2BG
Born December 1962
Director
Appointed 27 Jul 2000
Resigned 29 Jan 2001

PARKER, Robin Douglas Gordon

Resigned
Westlodge, NorwichNR9 5EN
Born November 1953
Director
Appointed 12 Jan 2000
Resigned 31 Oct 2003

PATERSON, Peter Owen Roberton

Resigned
The Moat House, LondonW5 5RJ
Born June 1943
Director
Appointed 01 Aug 2002
Resigned 31 Oct 2011

RAPPOLT, Michael Stephen John

Resigned
2 Peek Crescent, LondonSW19 5ER
Born February 1945
Director
Appointed 28 Jun 2001
Resigned 13 Mar 2007

RICHARDSON, Roger Alan

Resigned
High Beeches 41 Pilgrims Way, ReigateRH2 9LG
Born January 1961
Director
Appointed 22 Aug 2002
Resigned 09 Dec 2011

SHEFRAS, Ian

Resigned
63 Harberton Road, LondonN19 3JT
Born November 1963
Director
Appointed 12 Jan 2000
Resigned 28 Jun 2001

STODDART-STONES, Graham Crispin

Resigned
35 Metcalfe Avenue, StubbingtonPO14 2HY
Born May 1949
Director
Appointed 01 Aug 2002
Resigned 21 Mar 2012

WELLER, Peter John

Resigned
11 Anvil Way, BillericayCM12 0XY
Born August 1969
Director
Appointed 29 Jan 2001
Resigned 13 Aug 2013

YEOMAN, Marcus

Resigned
Mole Business Park, LeatherheadKT22 7BA
Born May 1963
Director
Appointed 01 Nov 2011
Resigned 24 Jul 2015

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 16 Dec 1999
Resigned 12 Jan 2000

Persons with significant control

3

1 Active
2 Ceased
Skiff Lane, BillingshurstRH14 0AJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Mar 2018
Ceased 13 Jan 2020
1st Floor, LondonEC3A 7NH

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
Ceased 14 Mar 2018
Lupin Way, YeovilBA22 8WW

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

294

Gazette Notice Voluntary
10 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
27 February 2026
DS01DS01
Change Person Director Company With Change Date
3 July 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 July 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 June 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
4 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
20 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
4 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 November 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 May 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
20 May 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
11 March 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
8 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
8 March 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
8 March 2024
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
8 March 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
8 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2023
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
10 March 2023
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
5 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
16 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Confirmation Statement With Updates
17 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
11 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2020
CS01Confirmation Statement
Capital Allotment Shares
15 May 2019
SH01Allotment of Shares
Accounts With Accounts Type Small
2 April 2019
AAAnnual Accounts
Resolution
15 March 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 March 2019
CS01Confirmation Statement
Capital Allotment Shares
14 March 2019
SH01Allotment of Shares
Change To A Person With Significant Control
4 March 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
3 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
2 January 2019
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
23 October 2018
AA01Change of Accounting Reference Date
Change Sail Address Company With Old Address New Address
22 June 2018
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
22 June 2018
AD03Change of Location of Company Records
Resolution
25 April 2018
RESOLUTIONSResolutions
Move Registers To Registered Office Company With New Address
16 April 2018
AD04Change of Accounting Records Location
Notification Of A Person With Significant Control
26 March 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 March 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
16 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
16 March 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 November 2017
AAAnnual Accounts
Legacy
9 November 2017
PARENT_ACCPARENT_ACC
Legacy
9 November 2017
AGREEMENT2AGREEMENT2
Legacy
9 November 2017
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
9 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2017
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
18 August 2017
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name Date
18 August 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 August 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 January 2017
TM01Termination of Director
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 December 2016
AAAnnual Accounts
Legacy
16 November 2016
PARENT_ACCPARENT_ACC
Legacy
16 November 2016
GUARANTEE2GUARANTEE2
Legacy
16 November 2016
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Change Person Director Company With Change Date
12 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2016
CH01Change of Director Details
Change Account Reference Date Company Current Extended
30 October 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
30 October 2015
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
19 October 2015
AP04Appointment of Corporate Secretary
Move Registers To Sail Company With New Address
7 October 2015
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
7 October 2015
AD02Notification of Single Alternative Inspection Location
Resolution
30 July 2015
RESOLUTIONSResolutions
Court Order
30 July 2015
OCOC
Termination Director Company With Name Termination Date
27 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 July 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 July 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
27 July 2015
AP01Appointment of Director
Certificate Re Registration Public Limited Company To Private
24 July 2015
CERT10CERT10
Re Registration Memorandum Articles
24 July 2015
MARMAR
Resolution
24 July 2015
RESOLUTIONSResolutions
Reregistration Public To Private Company
24 July 2015
RR02RR02
Accounts With Accounts Type Group
13 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 December 2014
AR01AR01
Capital Allotment Shares
18 July 2014
SH01Allotment of Shares
Accounts With Accounts Type Group
25 March 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 December 2013
AR01AR01
Change Person Director Company With Change Date
6 December 2013
CH01Change of Director Details
Capital Allotment Shares
5 December 2013
SH01Allotment of Shares
Capital Allotment Shares
26 November 2013
SH01Allotment of Shares
Resolution
25 November 2013
RESOLUTIONSResolutions
Legacy
21 August 2013
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
19 August 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2013
TM01Termination of Director
Appoint Person Secretary Company With Name Date
16 August 2013
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 August 2013
TM02Termination of Secretary
Capital Allotment Shares
31 July 2013
SH01Allotment of Shares
Termination Director Company With Name Termination Date
4 July 2013
TM01Termination of Director
Appoint Person Director Company With Name Date
10 June 2013
AP01Appointment of Director
Change Person Director Company With Change Date
10 May 2013
CH01Change of Director Details
Resolution
8 May 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Group
12 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 January 2013
AR01AR01
Termination Director Company With Name Termination Date
7 January 2013
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
13 December 2012
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
11 December 2012
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Consolidation
11 December 2012
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
11 December 2012
SH01Allotment of Shares
Resolution
27 November 2012
RESOLUTIONSResolutions
Certificate Change Of Name Company
23 November 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 November 2012
CONNOTConfirmation Statement Notification
Auditors Resignation Company
10 October 2012
AUDAUD
Appoint Person Director Company With Name Date
14 September 2012
AP01Appointment of Director
Legacy
5 July 2012
MG01MG01
Resolution
16 April 2012
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
5 April 2012
TM01Termination of Director
Accounts With Accounts Type Group
6 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Termination Director Company With Name Termination Date
17 January 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2012
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2012
AP01Appointment of Director
Capital Allotment Shares
16 November 2011
SH01Allotment of Shares
Capital Allotment Shares
11 October 2011
SH01Allotment of Shares
Capital Allotment Shares
11 October 2011
SH01Allotment of Shares
Move Registers To Sail Company
6 October 2011
AD03Change of Location of Company Records
Change Sail Address Company With Old Address
6 October 2011
AD02Notification of Single Alternative Inspection Location
Resolution
20 April 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Bulk List Shareholders
28 January 2011
AR01AR01
Accounts With Accounts Type Group
27 January 2011
AAAnnual Accounts
Capital Allotment Shares
14 January 2011
SH01Allotment of Shares
Capital Allotment Shares
14 January 2011
SH01Allotment of Shares
Auditors Resignation Company
10 September 2010
AUDAUD
Auditors Resignation Company
2 September 2010
AUDAUD
Auditors Resignation Company
25 August 2010
AUDAUD
Capital Allotment Shares
7 July 2010
SH01Allotment of Shares
Capital Allotment Shares
28 May 2010
SH01Allotment of Shares
Capital Allotment Shares
28 May 2010
SH01Allotment of Shares
Termination Director Company With Name
23 February 2010
TM01Termination of Director
Annual Return Company With Made Up Date Bulk List Shareholders
17 February 2010
AR01AR01
Capital Allotment Shares
10 February 2010
SH01Allotment of Shares
Capital Allotment Shares
2 February 2010
SH01Allotment of Shares
Capital Allotment Shares
2 February 2010
SH01Allotment of Shares
Capital Allotment Shares
2 February 2010
SH01Allotment of Shares
Capital Allotment Shares
2 February 2010
SH01Allotment of Shares
Capital Allotment Shares
2 February 2010
SH01Allotment of Shares
Accounts With Accounts Type Group
29 January 2010
AAAnnual Accounts
Capital Allotment Shares
11 January 2010
SH01Allotment of Shares
Termination Director Company With Name
8 January 2010
TM01Termination of Director
Move Registers To Sail Company
21 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
21 October 2009
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
8 October 2009
SH01Allotment of Shares
Legacy
2 October 2009
88(2)Return of Allotment of Shares
Legacy
1 October 2009
88(2)Return of Allotment of Shares
Legacy
29 September 2009
88(2)Return of Allotment of Shares
Legacy
9 September 2009
88(2)Return of Allotment of Shares
Legacy
9 September 2009
88(2)Return of Allotment of Shares
Legacy
9 September 2009
88(2)Return of Allotment of Shares
Legacy
9 September 2009
88(2)Return of Allotment of Shares
Legacy
28 August 2009
287Change of Registered Office
Legacy
29 July 2009
88(2)Return of Allotment of Shares
Resolution
29 July 2009
RESOLUTIONSResolutions
Resolution
29 July 2009
RESOLUTIONSResolutions
Resolution
29 July 2009
RESOLUTIONSResolutions
Resolution
29 July 2009
RESOLUTIONSResolutions
Legacy
12 June 2009
88(2)Return of Allotment of Shares
Legacy
2 June 2009
88(2)Return of Allotment of Shares
Legacy
2 June 2009
88(2)Return of Allotment of Shares
Legacy
11 May 2009
88(2)Return of Allotment of Shares
Legacy
6 May 2009
88(2)Return of Allotment of Shares
Legacy
5 March 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Group
20 February 2009
AAAnnual Accounts
Legacy
10 February 2009
88(2)Return of Allotment of Shares
Legacy
13 January 2009
363aAnnual Return
Legacy
7 August 2008
88(2)Return of Allotment of Shares
Legacy
7 May 2008
363aAnnual Return
Accounts With Accounts Type Group
17 April 2008
AAAnnual Accounts
Legacy
1 April 2008
288cChange of Particulars
Legacy
28 February 2008
353353
Legacy
7 January 2008
288cChange of Particulars
Legacy
7 January 2008
287Change of Registered Office
Legacy
20 November 2007
288aAppointment of Director or Secretary
Legacy
20 November 2007
288bResignation of Director or Secretary
Legacy
24 October 2007
88(2)R88(2)R
Legacy
29 August 2007
88(2)R88(2)R
Legacy
16 August 2007
288aAppointment of Director or Secretary
Legacy
20 July 2007
288bResignation of Director or Secretary
Legacy
15 May 2007
88(2)R88(2)R
Accounts With Accounts Type Group
24 April 2007
AAAnnual Accounts
Legacy
15 April 2007
88(2)R88(2)R
Resolution
28 March 2007
RESOLUTIONSResolutions
Resolution
28 March 2007
RESOLUTIONSResolutions
Legacy
24 March 2007
88(2)R88(2)R
Legacy
15 February 2007
363aAnnual Return
Legacy
5 January 2007
88(2)R88(2)R
Legacy
18 December 2006
88(3)88(3)
Legacy
18 December 2006
88(2)O88(2)O
Legacy
23 October 2006
88(2)R88(2)R
Legacy
18 July 2006
88(2)R88(2)R
Legacy
11 July 2006
88(3)88(3)
Legacy
11 July 2006
88(2)R88(2)R
Resolution
23 May 2006
RESOLUTIONSResolutions
Resolution
23 May 2006
RESOLUTIONSResolutions
Legacy
27 April 2006
225Change of Accounting Reference Date
Legacy
7 March 2006
363aAnnual Return
Legacy
21 September 2005
287Change of Registered Office
Accounts With Accounts Type Group
13 September 2005
AAAnnual Accounts
Legacy
7 April 2005
88(3)88(3)
Legacy
7 April 2005
88(2)R88(2)R
Resolution
6 April 2005
RESOLUTIONSResolutions
Resolution
6 April 2005
RESOLUTIONSResolutions
Resolution
6 April 2005
RESOLUTIONSResolutions
Legacy
5 April 2005
287Change of Registered Office
Certificate Change Of Name Company
1 April 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 January 2005
363sAnnual Return (shuttle)
Legacy
2 December 2004
88(2)R88(2)R
Legacy
12 October 2004
88(2)R88(2)R
Legacy
19 August 2004
88(2)R88(2)R
Legacy
19 August 2004
88(2)R88(2)R
Accounts With Accounts Type Group
27 July 2004
AAAnnual Accounts
Legacy
26 July 2004
88(2)R88(2)R
Legacy
26 March 2004
288bResignation of Director or Secretary
Legacy
27 February 2004
288aAppointment of Director or Secretary
Legacy
15 January 2004
363sAnnual Return (shuttle)
Legacy
31 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
30 December 2003
AAAnnual Accounts
Legacy
11 December 2003
395Particulars of Mortgage or Charge
Legacy
17 June 2003
88(2)R88(2)R
Legacy
1 May 2003
88(2)R88(2)R
Legacy
27 January 2003
88(2)R88(2)R
Legacy
24 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 October 2002
AAAnnual Accounts
Legacy
1 October 2002
288aAppointment of Director or Secretary
Legacy
1 October 2002
288aAppointment of Director or Secretary
Legacy
1 October 2002
288aAppointment of Director or Secretary
Legacy
1 October 2002
288bResignation of Director or Secretary
Legacy
23 September 2002
88(2)R88(2)R
Legacy
13 April 2002
403aParticulars of Charge Subject to s859A
Legacy
22 February 2002
88(2)R88(2)R
Legacy
19 February 2002
363sAnnual Return (shuttle)
Legacy
29 November 2001
88(2)R88(2)R
Accounts With Accounts Type Group
9 October 2001
AAAnnual Accounts
Legacy
11 September 2001
287Change of Registered Office
Legacy
13 August 2001
288aAppointment of Director or Secretary
Legacy
25 July 2001
288bResignation of Director or Secretary
Legacy
20 July 2001
288bResignation of Director or Secretary
Legacy
5 July 2001
288aAppointment of Director or Secretary
Legacy
29 May 2001
88(2)R88(2)R
Legacy
1 May 2001
PROSPPROSP
Legacy
25 April 2001
395Particulars of Mortgage or Charge
Legacy
6 February 2001
288aAppointment of Director or Secretary
Legacy
6 February 2001
288bResignation of Director or Secretary
Legacy
3 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
13 September 2000
AAAnnual Accounts
Legacy
5 September 2000
88(2)R88(2)R
Legacy
3 August 2000
288aAppointment of Director or Secretary
Legacy
3 August 2000
288aAppointment of Director or Secretary
Legacy
3 August 2000
288bResignation of Director or Secretary
Legacy
3 August 2000
288bResignation of Director or Secretary
Memorandum Articles
21 July 2000
MEM/ARTSMEM/ARTS
Legacy
30 March 2000
353353
Legacy
27 March 2000
225Change of Accounting Reference Date
Resolution
2 March 2000
RESOLUTIONSResolutions
Resolution
2 March 2000
RESOLUTIONSResolutions
Resolution
2 March 2000
RESOLUTIONSResolutions
Legacy
24 February 2000
88(2)R88(2)R
Resolution
24 February 2000
RESOLUTIONSResolutions
Resolution
24 February 2000
RESOLUTIONSResolutions
Resolution
24 February 2000
RESOLUTIONSResolutions
Resolution
24 February 2000
RESOLUTIONSResolutions
Resolution
24 February 2000
RESOLUTIONSResolutions
Legacy
24 February 2000
123Notice of Increase in Nominal Capital
Certificate Authorisation To Commence Business Borrow
17 February 2000
CERT8CERT8
Application To Commence Business
17 February 2000
117117
Legacy
11 February 2000
122122
Legacy
11 February 2000
288aAppointment of Director or Secretary
Legacy
11 February 2000
288aAppointment of Director or Secretary
Legacy
11 February 2000
288bResignation of Director or Secretary
Legacy
8 February 2000
PROSPPROSP
Legacy
8 February 2000
288bResignation of Director or Secretary
Legacy
7 February 2000
288aAppointment of Director or Secretary
Legacy
3 February 2000
288aAppointment of Director or Secretary
Legacy
3 February 2000
288aAppointment of Director or Secretary
Legacy
26 January 2000
288bResignation of Director or Secretary
Legacy
26 January 2000
288aAppointment of Director or Secretary
Legacy
26 January 2000
288aAppointment of Director or Secretary
Legacy
18 January 2000
287Change of Registered Office
Certificate Change Of Name Company
13 January 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 December 1999
NEWINCIncorporation