Background WavePink WaveYellow Wave

RUNTIME COLLECTIVE LIMITED (03898053)

RUNTIME COLLECTIVE LIMITED (03898053) is an active UK company. incorporated on 21 December 1999. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. RUNTIME COLLECTIVE LIMITED has been registered for 26 years. Current directors include BOYES, Stephen Edward, CUMMINS, Jordana Marie, ROBARGE, Matthew David.

Company Number
03898053
Status
active
Type
ltd
Incorporated
21 December 1999
Age
26 years
Address
Floor 7 (Cision Group Limited), London, E14 5HU
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
BOYES, Stephen Edward, CUMMINS, Jordana Marie, ROBARGE, Matthew David
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RUNTIME COLLECTIVE LIMITED

RUNTIME COLLECTIVE LIMITED is an active company incorporated on 21 December 1999 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. RUNTIME COLLECTIVE LIMITED was registered 26 years ago.(SIC: 62020)

Status

active

Active since 26 years ago

Company No

03898053

LTD Company

Age

26 Years

Incorporated 21 December 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (6 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

6 months left

Last Filed

Made up to 14 October 2025 (6 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026
Contact
Address

Floor 7 (Cision Group Limited) 5 Churchill Place London, E14 5HU,

Previous Addresses

, 5 Churchill Place, London, E14 5HU, England
From: 27 September 2024To: 12 August 2025
, Sovereign House Church Street, 1st Floor, Brighton, BN1 1UJ
From: 17 February 2015To: 27 September 2024
, International House 4th Floor, Queens Road, Brighton, East Sussex, BN1 3XE
From: 28 June 2011To: 17 February 2015
, 68 Middle Street, Brighton, Sussex, BN1 1AL
From: 21 December 1999To: 28 June 2011
Timeline

113 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Dec 99
Director Left
Oct 09
Director Joined
Apr 10
Funding Round
Feb 12
Funding Round
Apr 12
Director Left
Apr 12
Director Joined
May 12
Director Joined
May 12
Loan Secured
Feb 14
Director Joined
Mar 14
Director Left
Apr 14
Funding Round
Jun 14
Director Joined
Feb 15
Funding Round
Oct 15
Director Left
Nov 15
Funding Round
Nov 15
Funding Round
Nov 15
Funding Round
Nov 15
Funding Round
Nov 15
Funding Round
Nov 15
Director Joined
Nov 15
Funding Round
Jan 16
Funding Round
Jan 16
Funding Round
Jan 16
Funding Round
Jan 16
Funding Round
Jan 16
Funding Round
Jan 16
Funding Round
Jan 16
Director Joined
Feb 16
Director Joined
Feb 16
Funding Round
Apr 16
Funding Round
Apr 16
Funding Round
Apr 16
Director Left
Jul 16
Funding Round
Sept 16
Funding Round
Oct 16
Funding Round
Oct 16
Funding Round
Oct 16
Funding Round
Oct 16
Funding Round
Dec 16
Funding Round
Jan 17
Director Left
Feb 17
Funding Round
Feb 17
Funding Round
Mar 17
Funding Round
Mar 17
Funding Round
Sept 17
Funding Round
Oct 17
Funding Round
Nov 17
Funding Round
Nov 17
Funding Round
Nov 17
Funding Round
Apr 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Funding Round
Oct 18
Director Joined
Oct 18
Director Joined
Nov 18
Loan Secured
Nov 18
Loan Secured
Nov 18
Share Issue
Dec 18
Loan Cleared
Mar 19
Funding Round
Mar 19
Director Joined
Apr 19
Director Left
Apr 19
Director Joined
Sept 19
Loan Secured
Feb 20
Loan Secured
Feb 20
Loan Secured
Feb 20
Loan Secured
Feb 20
Funding Round
May 20
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Director Joined
Jun 21
Funding Round
Jun 21
Funding Round
Aug 21
Director Joined
Aug 21
Director Left
Sept 21
Funding Round
Oct 21
Director Left
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Jul 22
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Capital Update
Apr 24
Director Joined
Apr 24
Director Joined
Sept 24
Director Left
Sept 24
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Oct 25
Director Joined
Oct 25
Owner Exit
Jan 26
43
Funding
52
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

BOYES, Stephen Edward

Active
Churchill Place, LondonE14 5HU
Born May 1970
Director
Appointed 30 Apr 2025

CUMMINS, Jordana Marie

Active
5 Churchill Place, LondonE14 5HU
Born March 1987
Director
Appointed 09 Jul 2025

ROBARGE, Matthew David

Active
5 Churchill Place, LondonE14 5HU
Born August 1983
Director
Appointed 30 Apr 2025

BARREAU, Guillaume

Resigned
21 Beaconsfield Villas, BrightonBN1 6HA
Secretary
Appointed 21 Dec 1999
Resigned 06 Apr 2000

GOODBAND, Benjamin

Resigned
Church Street, BrightonBN1 1UJ
Secretary
Appointed 24 Feb 2022
Resigned 31 Jul 2023

MARVIN, Dylan

Resigned
Church Street, BrightonBN1 1UJ
Secretary
Appointed 27 Oct 2017
Resigned 24 Feb 2022

PALMER, Giles John

Resigned
Church Street, BrightonBN1 1UJ
Secretary
Appointed 02 May 2000
Resigned 06 Mar 2015

BRITANNIA COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite, Wharf RoadM33 2AF
Corporate nominee secretary
Appointed 21 Dec 1999
Resigned 21 Dec 1999

HAL MANAGEMENT LIMITED

Resigned
14 Hanover Square, LondonW1S 1HP
Corporate secretary
Appointed 06 Mar 2015
Resigned 24 Oct 2017

BARREAU, Guillaume

Resigned
21 Beaconsfield Villas, BrightonBN1 6HA
Born December 1966
Director
Appointed 21 Dec 1999
Resigned 01 Sept 2001

BENAYOUN, Omri

Resigned
18 Avenue De Messine, Paris75008
Born November 1976
Director
Appointed 26 Oct 2015
Resigned 01 Jun 2021

BERRUYER, Guy

Resigned
Church Street, BrightonBN1 1UJ
Born August 1951
Director
Appointed 25 Jun 2019
Resigned 01 Jun 2021

BO LARSEN, Ulrik

Resigned
Church Street, BrightonBN1 1UJ
Born September 1977
Director
Appointed 24 Feb 2022
Resigned 31 Jul 2023

BROOKS, Samuel Woodworth

Resigned
Golden Square, LondonW1F 9JF
Born May 1978
Director
Appointed 22 May 2014
Resigned 01 Jun 2021

CASAMENTO, Renata

Resigned
Church Street, BrightonBN1 1UJ
Born July 1991
Director
Appointed 24 Feb 2022
Resigned 07 Jul 2022

CORKRAN, Jo Ann

Resigned
Church Street, BrightonBN1 1UJ
Born January 1955
Director
Appointed 31 Oct 2018
Resigned 01 Jun 2021

CROSSAN, Steven Robert

Resigned
95 Buckingham Road, BrightonBN1 3RB
Born March 1971
Director
Appointed 02 May 2000
Resigned 12 Nov 2004

DROIT, Etienne

Resigned
Rue Charpentier, Bois Colombes92270
Born September 1959
Director
Appointed 17 Feb 2016
Resigned 30 Oct 2018

FERRER ROQUETA, Carles

Resigned
Avinguda Diagonal, Barcelona
Born September 1970
Director
Appointed 20 Mar 2012
Resigned 18 Apr 2019

GARROOD, Katja

Resigned
Church Street, BrightonBN1 1UJ
Born November 1969
Director
Appointed 24 Feb 2022
Resigned 31 Jul 2023

GILHESPIE, Nicholas Anthony

Resigned
Church Street, BrightonBN1 1UJ
Born November 1973
Director
Appointed 01 Jun 2021
Resigned 16 Sept 2021

GLOSTER, Fergus

Resigned
Church Street, BrightonBN1 1UJ
Born December 1961
Director
Appointed 18 Apr 2019
Resigned 01 Jun 2021

GONDIPALLI, Prasant Reddy

Resigned
Churchill Place, LondonE14 5HU
Born September 1981
Director
Appointed 26 Sept 2024
Resigned 30 Apr 2025

GONDIPALLI, Prasant Reddy

Resigned
Church Street, BrightonBN1 1UJ
Born September 1981
Director
Appointed 20 Aug 2021
Resigned 24 Feb 2022

GOODBAND, Benjamin

Resigned
Church Street, BrightonBN1 1UJ
Born July 1977
Director
Appointed 24 Feb 2022
Resigned 31 Jul 2023

HARGREAVES, Mark John

Resigned
Frith Cottage Upper Oakhill, MarlboroughSN8 3JT
Born July 1968
Director
Appointed 01 Jan 2005
Resigned 23 Mar 2007

HEELEY, Mark Adrian

Resigned
Church Street, BrightonBN1 1UJ
Born May 1961
Director
Appointed 12 Jan 2007
Resigned 31 Oct 2018

HUDSON, Guy

Resigned
63 Oatlands Avenue, WeybridgeKT139SU
Born February 1964
Director
Appointed 19 May 2006
Resigned 01 Jan 2009

IRSHAD, Nabilah Fatima, Ms.

Resigned
Church Street, BrightonBN1 1UJ
Born January 1987
Director
Appointed 31 Jul 2023
Resigned 26 Sept 2024

JONES, Philip

Resigned
21 Verdayne Gardens, WarlinghamCR6 9RP
Born August 1969
Director
Appointed 21 Dec 1999
Resigned 06 Apr 2000

KEECH, John Rodney Neale

Resigned
Boundary Centre, SevenoaksTN13 3AG
Born December 1945
Director
Appointed 01 Dec 2003
Resigned 31 Dec 2005

KING, Marshall

Resigned
4th Floor, BrightonBN1 3XE
Born April 1966
Director
Appointed 20 Dec 2007
Resigned 16 Apr 2012

MARVIN, Dylan

Resigned
Church Street, BrightonBN1 1UJ
Born December 1983
Director
Appointed 01 Jun 2021
Resigned 24 Feb 2022

MOORE, John Gerard

Resigned
Banner Street, LondonEC1Y 8QE
Born April 1960
Director
Appointed 22 Mar 2012
Resigned 31 Oct 2018

NELSON, Dean

Resigned
Church Street, BrightonBN1 1UJ
Born February 1959
Director
Appointed 31 Oct 2018
Resigned 01 Jun 2021

Persons with significant control

2

1 Active
1 Ceased

Cision Ltd

Ceased
PO BOX 309, Grand Cayman

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Jun 2021
Ceased 15 Dec 2025
Bishopsgate, LondonEC2M 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Feb 2021
Fundings
Financials
Latest Activities

Filing History

284

Change To A Person With Significant Control
2 February 2026
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
30 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 November 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 October 2025
AP01Appointment of Director
Accounts With Accounts Type Full
7 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 August 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 June 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2025
TM01Termination of Director
Confirmation Statement With Updates
13 November 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
25 October 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 September 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 September 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2024
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
12 April 2024
SH19Statement of Capital
Legacy
12 April 2024
CAP-SSCAP-SS
Legacy
12 April 2024
SH20SH20
Resolution
12 April 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
8 April 2024
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
7 April 2024
MAMA
Resolution
7 April 2024
RESOLUTIONSResolutions
Resolution
3 April 2024
RESOLUTIONSResolutions
Memorandum Articles
3 April 2024
MAMA
Confirmation Statement With Updates
17 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
31 July 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 July 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
31 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Gazette Filings Brought Up To Date
4 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
28 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
9 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 February 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 February 2022
AP03Appointment of Secretary
Change Person Director Company With Change Date
24 February 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
7 January 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
7 January 2022
PSC09Update to PSC Statements
Capital Allotment Shares
22 October 2021
SH01Allotment of Shares
Confirmation Statement With Updates
14 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 September 2021
TM01Termination of Director
Confirmation Statement With Updates
7 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
4 September 2021
AAAnnual Accounts
Second Filing Of Director Appointment With Name
26 August 2021
RP04AP01RP04AP01
Capital Allotment Shares
23 August 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 August 2021
AP01Appointment of Director
Capital Name Of Class Of Shares
20 July 2021
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
25 June 2021
SH01Allotment of Shares
Resolution
16 June 2021
RESOLUTIONSResolutions
Memorandum Articles
16 June 2021
MAMA
Appoint Person Director Company With Name Date
9 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
3 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 June 2021
MR04Satisfaction of Charge
Court Order
2 June 2021
OCOC
Confirmation Statement With Updates
8 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
23 September 2020
AAAnnual Accounts
Capital Allotment Shares
14 May 2020
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2020
MR01Registration of a Charge
Confirmation Statement With Updates
17 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 September 2019
AP01Appointment of Director
Accounts With Accounts Type Group
17 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2019
TM01Termination of Director
Capital Allotment Shares
29 March 2019
SH01Allotment of Shares
Mortgage Satisfy Charge Full
11 March 2019
MR04Satisfaction of Charge
Capital Variation Of Rights Attached To Shares
4 March 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
28 February 2019
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
12 February 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
30 January 2019
AD02Notification of Single Alternative Inspection Location
Capital Alter Shares Subdivision
17 December 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
12 November 2018
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
8 November 2018
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
8 November 2018
SH10Notice of Particulars of Variation
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 November 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2018
MR01Registration of a Charge
Capital Allotment Shares
1 November 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 November 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
31 October 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
31 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2018
TM01Termination of Director
Accounts With Accounts Type Group
5 October 2018
AAAnnual Accounts
Capital Allotment Shares
1 May 2018
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
27 March 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
26 March 2018
PSC09Update to PSC Statements
Confirmation Statement With Updates
4 January 2018
CS01Confirmation Statement
Capital Allotment Shares
1 December 2017
SH01Allotment of Shares
Capital Allotment Shares
29 November 2017
SH01Allotment of Shares
Capital Allotment Shares
28 November 2017
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
9 November 2017
TM02Termination of Secretary
Capital Allotment Shares
11 October 2017
SH01Allotment of Shares
Capital Allotment Shares
13 September 2017
SH01Allotment of Shares
Accounts With Accounts Type Group
11 July 2017
AAAnnual Accounts
Capital Allotment Shares
9 March 2017
SH01Allotment of Shares
Capital Allotment Shares
9 March 2017
SH01Allotment of Shares
Capital Allotment Shares
28 February 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
10 February 2017
TM01Termination of Director
Capital Allotment Shares
25 January 2017
SH01Allotment of Shares
Second Filing Of Annual Return With Made Up Date
25 January 2017
RP04AR01RP04AR01
Second Filing Capital Allotment Shares
11 January 2017
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
11 January 2017
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
11 January 2017
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
11 January 2017
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
11 January 2017
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
11 January 2017
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
11 January 2017
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
11 January 2017
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
11 January 2017
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
11 January 2017
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
11 January 2017
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
11 January 2017
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
11 January 2017
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
11 January 2017
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
11 January 2017
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
11 January 2017
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
11 January 2017
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
11 January 2017
RP04SH01RP04SH01
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Capital Allotment Shares
6 December 2016
SH01Allotment of Shares
Capital Allotment Shares
31 October 2016
SH01Allotment of Shares
Change Person Director Company With Change Date
27 October 2016
CH01Change of Director Details
Capital Allotment Shares
25 October 2016
SH01Allotment of Shares
Capital Allotment Shares
24 October 2016
SH01Allotment of Shares
Capital Allotment Shares
13 October 2016
SH01Allotment of Shares
Accounts With Accounts Type Group
21 September 2016
AAAnnual Accounts
Capital Allotment Shares
2 September 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
5 July 2016
TM01Termination of Director
Capital Allotment Shares
4 April 2016
SH01Allotment of Shares
Capital Allotment Shares
4 April 2016
SH01Allotment of Shares
Capital Allotment Shares
4 April 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2016
AP01Appointment of Director
Capital Allotment Shares
18 January 2016
SH01Allotment of Shares
Capital Allotment Shares
18 January 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Change Person Director Company With Change Date
13 January 2016
CH01Change of Director Details
Capital Allotment Shares
11 January 2016
SH01Allotment of Shares
Capital Allotment Shares
11 January 2016
SH01Allotment of Shares
Capital Allotment Shares
11 January 2016
SH01Allotment of Shares
Capital Allotment Shares
11 January 2016
SH01Allotment of Shares
Capital Allotment Shares
11 January 2016
SH01Allotment of Shares
Resolution
18 November 2015
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
15 November 2015
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
13 November 2015
AP01Appointment of Director
Capital Allotment Shares
12 November 2015
SH01Allotment of Shares
Capital Allotment Shares
12 November 2015
SH01Allotment of Shares
Capital Allotment Shares
12 November 2015
SH01Allotment of Shares
Capital Allotment Shares
12 November 2015
SH01Allotment of Shares
Capital Allotment Shares
12 November 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
11 November 2015
TM01Termination of Director
Accounts With Accounts Type Group
12 October 2015
AAAnnual Accounts
Capital Allotment Shares
6 October 2015
SH01Allotment of Shares
Appoint Corporate Secretary Company With Name Date
6 May 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
6 May 2015
TM02Termination of Secretary
Move Registers To Sail Company With New Address
29 April 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
29 April 2015
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
27 April 2015
CH03Change of Secretary Details
Resolution
2 April 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
17 February 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 February 2015
AP01Appointment of Director
Accounts With Accounts Type Group
13 June 2014
AAAnnual Accounts
Capital Allotment Shares
13 June 2014
SH01Allotment of Shares
Capital Name Of Class Of Shares
13 June 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
13 June 2014
RESOLUTIONSResolutions
Termination Director Company With Name
28 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 March 2014
AR01AR01
Appoint Person Director Company With Name
6 March 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
5 February 2014
MR01Registration of a Charge
Accounts With Accounts Type Small
16 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Legacy
20 March 2013
MG01MG01
Accounts With Accounts Type Total Exemption Small
4 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
18 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 May 2012
AP01Appointment of Director
Change Person Director Company With Change Date
26 April 2012
CH01Change of Director Details
Capital Allotment Shares
26 April 2012
SH01Allotment of Shares
Termination Director Company With Name
26 April 2012
TM01Termination of Director
Resolution
13 April 2012
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
13 April 2012
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
10 February 2012
SH01Allotment of Shares
Resolution
8 February 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 June 2011
AD01Change of Registered Office Address
Legacy
16 March 2011
MG01MG01
Legacy
15 March 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
14 February 2011
AR01AR01
Change Person Secretary Company With Change Date
14 February 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
28 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
27 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 January 2010
AR01AR01
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 October 2009
AAAnnual Accounts
Termination Director Company With Name
23 October 2009
TM01Termination of Director
Legacy
27 April 2009
363aAnnual Return
Legacy
24 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 February 2009
AAAnnual Accounts
Legacy
5 June 2008
363aAnnual Return
Legacy
5 June 2008
288cChange of Particulars
Legacy
28 March 2008
88(2)Return of Allotment of Shares
Legacy
28 March 2008
88(2)Return of Allotment of Shares
Legacy
6 February 2008
288bResignation of Director or Secretary
Legacy
6 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 November 2007
AAAnnual Accounts
Legacy
18 August 2007
88(2)R88(2)R
Legacy
17 January 2007
363aAnnual Return
Legacy
17 January 2007
288aAppointment of Director or Secretary
Legacy
17 January 2007
288cChange of Particulars
Legacy
17 January 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
6 November 2006
AAAnnual Accounts
Legacy
10 May 2006
88(2)R88(2)R
Legacy
8 May 2006
88(2)R88(2)R
Legacy
28 April 2006
123Notice of Increase in Nominal Capital
Resolution
28 April 2006
RESOLUTIONSResolutions
Legacy
27 April 2006
363aAnnual Return
Legacy
25 April 2006
122122
Resolution
11 April 2006
RESOLUTIONSResolutions
Legacy
7 April 2006
122122
Legacy
13 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 November 2005
AAAnnual Accounts
Legacy
7 October 2005
288aAppointment of Director or Secretary
Legacy
10 March 2005
288aAppointment of Director or Secretary
Legacy
9 March 2005
363sAnnual Return (shuttle)
Legacy
7 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 October 2004
AAAnnual Accounts
Legacy
4 May 2004
288bResignation of Director or Secretary
Legacy
12 January 2004
363sAnnual Return (shuttle)
Legacy
18 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
4 November 2003
AAAnnual Accounts
Legacy
9 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 2002
AAAnnual Accounts
Legacy
27 January 2002
288bResignation of Director or Secretary
Legacy
14 January 2002
363sAnnual Return (shuttle)
Legacy
17 December 2001
287Change of Registered Office
Accounts With Accounts Type Small
3 November 2001
AAAnnual Accounts
Legacy
3 January 2001
363sAnnual Return (shuttle)
Legacy
9 May 2000
88(2)R88(2)R
Legacy
9 May 2000
288aAppointment of Director or Secretary
Legacy
9 May 2000
288aAppointment of Director or Secretary
Legacy
9 May 2000
287Change of Registered Office
Legacy
15 February 2000
88(2)R88(2)R
Legacy
23 December 1999
288bResignation of Director or Secretary
Legacy
23 December 1999
288bResignation of Director or Secretary
Legacy
23 December 1999
288aAppointment of Director or Secretary
Legacy
23 December 1999
288aAppointment of Director or Secretary
Legacy
23 December 1999
288aAppointment of Director or Secretary
Legacy
23 December 1999
287Change of Registered Office
Incorporation Company
21 December 1999
NEWINCIncorporation