Background WavePink WaveYellow Wave

WIFINITY LIMITED (03921568)

WIFINITY LIMITED (03921568) is an active UK company. incorporated on 3 February 2000. with registered office in London. The company operates in the Information and Communication sector, engaged in wired telecommunications activities and 2 other business activities. WIFINITY LIMITED has been registered for 26 years. Current directors include APPS, Jonathan Michael Charles, DEMETRIOU, Costas.

Company Number
03921568
Status
active
Type
ltd
Incorporated
3 February 2000
Age
26 years
Address
5th Floor, The Grange 100 High Street, London, N14 6BN
Industry Sector
Information and Communication
Business Activity
Wired telecommunications activities
Directors
APPS, Jonathan Michael Charles, DEMETRIOU, Costas
SIC Codes
61100, 61200, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WIFINITY LIMITED

WIFINITY LIMITED is an active company incorporated on 3 February 2000 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in wired telecommunications activities and 2 other business activities. WIFINITY LIMITED was registered 26 years ago.(SIC: 61100, 61200, 62090)

Status

active

Active since 26 years ago

Company No

03921568

LTD Company

Age

26 Years

Incorporated 3 February 2000

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 24 June 2025 (10 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

10 months left

Last Filed

Made up to 21 January 2026 (3 months ago)
Submitted on 21 January 2026 (3 months ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027

Previous Company Names

OPTIFY MEDIAFORCE LIMITED
From: 20 November 2020To: 5 January 2022
PCCW GLOBAL NETWORKS (UK) LIMITED
From: 24 April 2019To: 20 November 2020
PCCW GLOBAL NETWORKS (UK) PLC
From: 13 September 2017To: 24 April 2019
RELISH NETWORKS PLC
From: 26 May 2016To: 13 September 2017
KEYCOM PLC
From: 28 February 2000To: 26 May 2016
NOWNET.COM PLC
From: 3 February 2000To: 28 February 2000
Contact
Address

5th Floor, The Grange 100 High Street Southgate London, N14 6BN,

Previous Addresses

The Grange 5th Floor, the Grange 100 High Street, Southgate London England
From: 11 October 2022To: 14 October 2022
Unit 1 Chapel Mill Road Kingston upon Thames KT1 3GZ England
From: 19 November 2020To: 11 October 2022
Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom
From: 2 August 2017To: 19 November 2020
20-22 Bedford Row London WC1R 4JS England
From: 14 May 2015To: 2 August 2017
University Court Staffordshire Technology Park Stafford Staffordshire ST18 0ES
From: 3 February 2000To: 14 May 2015
Timeline

64 key events • 2000 - 2023

Funding Officers Ownership
Company Founded
Feb 00
Director Left
Apr 10
Director Left
Jan 11
Director Joined
Jan 11
Funding Round
Mar 11
Director Joined
Sept 11
Funding Round
Mar 12
Director Left
Apr 12
Director Left
Jul 12
Director Left
Nov 12
Director Joined
Nov 12
Share Issue
Jul 13
Funding Round
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Funding Round
Oct 13
Funding Round
Jun 14
Director Left
Jul 14
Funding Round
Aug 14
Director Joined
Nov 14
Loan Cleared
Mar 15
Director Left
May 15
Director Left
May 15
Director Left
May 15
Director Left
May 15
Director Left
May 15
Director Left
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
May 18
Director Left
May 18
Director Joined
Feb 20
Director Left
Feb 20
Owner Exit
Feb 20
Owner Exit
Feb 20
Funding Round
Aug 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Loan Secured
Dec 20
Capital Update
Feb 21
Capital Update
Aug 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Joined
Jan 22
Loan Secured
Oct 22
Loan Secured
Apr 23
Loan Secured
Apr 23
Loan Secured
Jul 23
Loan Secured
Jul 23
Director Joined
Nov 23
Director Left
Nov 23
10
Funding
44
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

APPS, Jonathan Michael Charles

Active
100 High Street, LondonN14 6BN
Born March 1964
Director
Appointed 25 Oct 2023

DEMETRIOU, Costas

Active
100 High Street, LondonN14 6BN
Born June 1985
Director
Appointed 16 Nov 2020

ATKINSON, Ashley Maria

Resigned
Woodside, StoneST15 8TG
Secretary
Appointed 17 Apr 2001
Resigned 29 May 2001

BENOIT, Paula

Resigned
Staffordshire Technology Park, StaffordST18 0ES
Secretary
Appointed 24 Jun 2013
Resigned 20 Apr 2015

BROWN, Charles Edwin

Resigned
64 High Street, CambridgeCB4 5ND
Secretary
Appointed 29 May 2001
Resigned 07 May 2003

GRAY, Roderick James

Resigned
5 Gresham Close, OxtedRH8 0BH
Secretary
Appointed 28 Feb 2000
Resigned 17 Apr 2001

NIXON, Joanne

Resigned
Staffordshire Technology Park, StaffordST18 0ES
Secretary
Appointed 23 Jul 2012
Resigned 24 Jun 2013

ROBERTSON, Graham Leslie

Resigned
Briarwood Knightsbridge Road, CamberleyGU15 3TS
Secretary
Appointed 01 Sept 2004
Resigned 23 Jul 2012

WALLACE, Graham Alexander Drummond

Resigned
Brewlands Lodge, DalkeithEH22 2AH
Secretary
Appointed 07 May 2003
Resigned 31 Aug 2004

VISTRA COSEC LIMITED

Resigned
Templeback, BristolBS1 6FL
Corporate secretary
Appointed 27 Apr 2015
Resigned 05 Feb 2021

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 03 Feb 2000
Resigned 28 Feb 2000

ARENA, Alexander Anthony

Resigned
Staffordshire Technology Park, StaffordST18 0ES
Born March 1951
Director
Appointed 20 Apr 2015
Resigned 31 Aug 2017

ATKINSON, Ashley Maria

Resigned
21 Berkeley Street, StoneST15 8LS
Born May 1964
Director
Appointed 28 Feb 2000
Resigned 26 May 2004

BEATTY, Michael Peter

Resigned
39 Bartlemy Close, NewburyRG14 6LE
Born June 1963
Director
Appointed 01 Sept 2006
Resigned 27 Nov 2006

BENOIT, Paula Marson

Resigned
University Court, StaffordST18 0ES
Born April 1970
Director
Appointed 04 Jul 2013
Resigned 20 Apr 2015

BRAZIEL, Meri Beth

Resigned
Staffordshire Technology Park, StaffordST18 0ES
Born September 1964
Director
Appointed 16 Sept 2011
Resigned 20 Apr 2015

BROWN, Charles Edwin

Resigned
64 High Street, CambridgeCB4 5ND
Born June 1954
Director
Appointed 29 May 2001
Resigned 01 Sept 2006

CHARNOCK, Steven Richard

Resigned
31 Freshfield Road, LiverpoolL37 3JA
Born April 1960
Director
Appointed 27 Jan 2009
Resigned 20 Apr 2015

CHUI, Frederick Ka Fai

Resigned
11-12 St. James's Square, LondonSW1Y 4LB
Born December 1964
Director
Appointed 31 Jan 2020
Resigned 16 Nov 2020

CLUBB, Ian Mcmaster

Resigned
Pond House, Hadley GreenEN5 4PS
Born January 1941
Director
Appointed 28 Feb 2000
Resigned 20 Sept 2000

COOKE-HURLE, Robin Edward

Resigned
Manchuria Road, LondonSW11 6AE
Born December 1948
Director
Appointed 04 Jul 2013
Resigned 20 Apr 2015

GRAY, Roderick James

Resigned
5 Gresham Close, OxtedRH8 0BH
Born April 1956
Director
Appointed 28 Feb 2000
Resigned 17 Apr 2001

HALPIN, Leslie Tracy

Resigned
Tresham, Wootton Under EdgeGL12 7RW
Born February 1957
Director
Appointed 13 Dec 2010
Resigned 01 Oct 2012

HANNANT, Vincent Paul

Resigned
22 Kingfisher Drive, Little HaywoodST18 0FH
Born January 1965
Director
Appointed 28 Feb 2000
Resigned 21 Mar 2002

HARRIS, Jocelin Montague St John

Resigned
Pembroke Square, LondonW8 6PB
Born November 1945
Director
Appointed 01 Oct 2012
Resigned 20 Apr 2015

HINDLEY, Alan

Resigned
Cedar Lodge Coldmoorholme Lane, Bourne EndSL8 5PS
Born May 1938
Director
Appointed 29 Sept 2000
Resigned 02 Jun 2003

JEYNES, Roger David

Resigned
7 Tekels Avenue, CamberleyGU15 2LA
Born September 1952
Director
Appointed 01 Sept 2006
Resigned 04 Jul 2014

LEIGHTON, Steven John

Resigned
63 Osier Crescent, LondonN10 1QS
Born January 1961
Director
Appointed 28 Feb 2000
Resigned 31 Mar 2004

LUI, Christina Tsz Wan

Resigned
Taikoo Place, Quarry Bay
Born June 1968
Director
Appointed 31 Aug 2017
Resigned 01 May 2018

MATTHEWS, Roderick Alfred

Resigned
Burton Park, PetworthGU28 0QU
Born June 1943
Director
Appointed 25 Jun 2003
Resigned 20 Apr 2012

MORRIS, Richard Ronald

Resigned
Horsemans Green, WrexhamSY13 3BZ
Born September 1970
Director
Appointed 27 Jan 2009
Resigned 15 Apr 2010

NELLEMANN, Christian

Resigned
Chapel Mill Road, Kingston Upon ThamesKT1 3GZ
Born January 1967
Director
Appointed 16 Nov 2020
Resigned 08 Sept 2021

OSBORN, Peter Gordon

Resigned
Felden Grange Featherbed Lane, FeldenHP3 0BT
Born March 1951
Director
Appointed 12 Jul 2001
Resigned 17 Feb 2003

PARRY, Mark Terry

Resigned
Chapel Mill Road, Kingston Upon ThamesKT1 3GZ
Born January 1983
Director
Appointed 16 Nov 2020
Resigned 08 Sept 2021

PINDAR, Richard James

Resigned
Chapel Mill Road, Kingston Upon ThamesKT1 3GZ
Born January 1990
Director
Appointed 16 Nov 2020
Resigned 08 Sept 2021

Persons with significant control

3

1 Active
2 Ceased
Chapel Mill Road, Kingston Upon ThamesKT1 3GZ

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

Btn Holdings Limited

Ceased
Wickhams Cay Ii, TortolaVG1110

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Nov 2019
Ceased 17 Feb 2020
11-12 St. James's Square, LondonSW1Y 4LB

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 06 Nov 2019
Fundings
Financials
Latest Activities

Filing History

331

Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
24 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
8 June 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
30 January 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 October 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2022
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
11 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 June 2022
AAAnnual Accounts
Change To A Person With Significant Control
21 February 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
21 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2022
AP01Appointment of Director
Certificate Change Of Name Company
5 January 2022
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
20 October 2021
MAMA
Resolution
20 October 2021
RESOLUTIONSResolutions
Second Filing Of Director Termination With Name
28 September 2021
RP04TM01RP04TM01
Second Filing Of Director Termination With Name
28 September 2021
RP04TM01RP04TM01
Second Filing Of Director Termination With Name
28 September 2021
RP04TM01RP04TM01
Second Filing Of Director Termination With Name
28 September 2021
RP04TM01RP04TM01
Memorandum Articles
17 September 2021
MAMA
Resolution
17 September 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
13 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2021
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
31 August 2021
SH19Statement of Capital
Legacy
31 August 2021
SH20SH20
Legacy
31 August 2021
CAP-SSCAP-SS
Resolution
31 August 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 August 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
8 June 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
8 June 2021
PSC09Update to PSC Statements
Confirmation Statement With Updates
22 April 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 March 2021
TM02Termination of Secretary
Capital Statement Capital Company With Date Currency Figure
10 February 2021
SH19Statement of Capital
Legacy
10 February 2021
SH20SH20
Legacy
10 February 2021
CAP-SSCAP-SS
Resolution
10 February 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2020
MR01Registration of a Charge
Resolution
20 November 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
19 November 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2020
AP01Appointment of Director
Accounts With Accounts Type Full
9 October 2020
AAAnnual Accounts
Resolution
10 September 2020
RESOLUTIONSResolutions
Capital Allotment Shares
28 August 2020
SH01Allotment of Shares
Confirmation Statement With Updates
17 February 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
17 February 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
17 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 February 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2020
TM01Termination of Director
Accounts With Accounts Type Full
10 July 2019
AAAnnual Accounts
Certificate Re Registration Public Limited Company To Private
24 April 2019
CERT10CERT10
Re Registration Memorandum Articles
24 April 2019
MARMAR
Resolution
24 April 2019
RESOLUTIONSResolutions
Reregistration Public To Private Company
24 April 2019
RR02RR02
Change Corporate Secretary Company With Change Date
5 April 2019
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
7 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
7 February 2019
CH01Change of Director Details
Resolution
20 December 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2018
TM01Termination of Director
Confirmation Statement With Updates
28 February 2018
CS01Confirmation Statement
Change To A Person With Significant Control
3 November 2017
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control Without Name Date
26 October 2017
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control Without Name Date
18 October 2017
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control Without Name Date
17 October 2017
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control Without Name Date
17 October 2017
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control Without Name Date
17 October 2017
PSC05Notification that PSC Information has been Withdrawn
Resolution
29 September 2017
RESOLUTIONSResolutions
Change Person Director Company With Change Date
26 September 2017
CH01Change of Director Details
Resolution
13 September 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
7 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2017
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
16 August 2017
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
10 August 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
23 September 2016
CH01Change of Director Details
Resolution
21 July 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 July 2016
AAAnnual Accounts
Memorandum Articles
9 June 2016
MAMA
Resolution
26 May 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Auditors Resignation Company
18 September 2015
AUDAUD
Change Account Reference Date Company Current Extended
21 July 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
1 June 2015
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
14 May 2015
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
14 May 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
12 May 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
17 March 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Accounts With Accounts Type Group
29 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 November 2014
AP01Appointment of Director
Change Person Director Company With Change Date
29 August 2014
CH01Change of Director Details
Capital Allotment Shares
19 August 2014
SH01Allotment of Shares
Termination Director Company With Name Termination Date
15 July 2014
TM01Termination of Director
Capital Allotment Shares
17 June 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
15 April 2014
AR01AR01
Move Registers To Sail Company
15 April 2014
AD03Change of Location of Company Records
Change Sail Address Company
15 April 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
7 April 2014
AAAnnual Accounts
Capital Allotment Shares
14 October 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
1 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 August 2013
AP01Appointment of Director
Auditors Resignation Company
24 July 2013
AUDAUD
Capital Allotment Shares
19 July 2013
SH01Allotment of Shares
Appoint Person Secretary Company With Name
19 July 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
15 July 2013
TM02Termination of Secretary
Change Person Director Company With Change Date
15 July 2013
CH01Change of Director Details
Memorandum Articles
2 July 2013
MEM/ARTSMEM/ARTS
Capital Alter Shares Subdivision
2 July 2013
SH02Allotment of Shares (prescribed particulars)
Resolution
2 July 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Group
24 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 March 2013
AR01AR01
Change Person Director Company With Change Date
17 December 2012
CH01Change of Director Details
Appoint Person Director Company With Name
20 November 2012
AP01Appointment of Director
Termination Director Company With Name
9 November 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
14 August 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
27 July 2012
TM02Termination of Secretary
Termination Director Company With Name
27 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Termination Director Company With Name
24 April 2012
TM01Termination of Director
Accounts With Accounts Type Group
12 March 2012
AAAnnual Accounts
Capital Allotment Shares
8 March 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
26 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Capital Allotment Shares
4 March 2011
SH01Allotment of Shares
Legacy
2 March 2011
MG02MG02
Appoint Person Director Company With Name
18 January 2011
AP01Appointment of Director
Termination Director Company With Name
17 January 2011
TM01Termination of Director
Accounts With Accounts Type Group
5 January 2011
AAAnnual Accounts
Resolution
4 August 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Termination Director Company With Name
23 April 2010
TM01Termination of Director
Legacy
8 April 2010
MG02MG02
Accounts With Accounts Type Group
23 March 2010
AAAnnual Accounts
Legacy
22 December 2009
MG02MG02
Legacy
26 November 2009
MG02MG02
Legacy
14 November 2009
MG01MG01
Legacy
11 August 2009
363aAnnual Return
Resolution
30 July 2009
RESOLUTIONSResolutions
Legacy
6 April 2009
288aAppointment of Director or Secretary
Legacy
6 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
20 March 2009
AAAnnual Accounts
Legacy
11 November 2008
288cChange of Particulars
Legacy
4 November 2008
88(2)Return of Allotment of Shares
Legacy
4 November 2008
88(2)Return of Allotment of Shares
Legacy
15 October 2008
88(2)Return of Allotment of Shares
Legacy
15 October 2008
88(2)Return of Allotment of Shares
Legacy
15 October 2008
88(2)Return of Allotment of Shares
Legacy
15 October 2008
88(2)Return of Allotment of Shares
Legacy
1 October 2008
395Particulars of Mortgage or Charge
Legacy
13 August 2008
123Notice of Increase in Nominal Capital
Resolution
13 August 2008
RESOLUTIONSResolutions
Legacy
7 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
5 April 2008
AAAnnual Accounts
Legacy
10 March 2008
88(2)Return of Allotment of Shares
Legacy
10 March 2008
88(2)Return of Allotment of Shares
Legacy
10 March 2008
88(2)Return of Allotment of Shares
Legacy
10 March 2008
88(2)Return of Allotment of Shares
Legacy
10 March 2008
88(2)Return of Allotment of Shares
Legacy
10 March 2008
88(2)Return of Allotment of Shares
Legacy
10 March 2008
88(2)Return of Allotment of Shares
Legacy
10 March 2008
88(2)Return of Allotment of Shares
Legacy
10 March 2008
88(2)Return of Allotment of Shares
Legacy
10 March 2008
88(2)Return of Allotment of Shares
Legacy
17 September 2007
123Notice of Increase in Nominal Capital
Resolution
17 September 2007
RESOLUTIONSResolutions
Resolution
17 September 2007
RESOLUTIONSResolutions
Resolution
17 September 2007
RESOLUTIONSResolutions
Resolution
17 September 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 May 2007
AAAnnual Accounts
Legacy
21 February 2007
363sAnnual Return (shuttle)
Legacy
22 December 2006
288bResignation of Director or Secretary
Legacy
13 October 2006
288aAppointment of Director or Secretary
Legacy
14 September 2006
288aAppointment of Director or Secretary
Legacy
12 September 2006
88(2)R88(2)R
Legacy
12 September 2006
288bResignation of Director or Secretary
Legacy
10 August 2006
88(2)R88(2)R
Resolution
8 May 2006
RESOLUTIONSResolutions
Resolution
8 May 2006
RESOLUTIONSResolutions
Resolution
8 May 2006
RESOLUTIONSResolutions
Resolution
8 May 2006
RESOLUTIONSResolutions
Legacy
5 April 2006
88(2)R88(2)R
Accounts With Accounts Type Full
14 March 2006
AAAnnual Accounts
Legacy
3 March 2006
363sAnnual Return (shuttle)
Legacy
4 October 2005
287Change of Registered Office
Legacy
19 July 2005
395Particulars of Mortgage or Charge
Legacy
16 June 2005
88(2)R88(2)R
Resolution
16 June 2005
RESOLUTIONSResolutions
Resolution
16 June 2005
RESOLUTIONSResolutions
Resolution
16 June 2005
RESOLUTIONSResolutions
Resolution
25 May 2005
RESOLUTIONSResolutions
Resolution
25 May 2005
RESOLUTIONSResolutions
Resolution
25 May 2005
RESOLUTIONSResolutions
Resolution
25 May 2005
RESOLUTIONSResolutions
Legacy
18 May 2005
88(2)R88(2)R
Legacy
4 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 March 2005
AAAnnual Accounts
Legacy
18 November 2004
395Particulars of Mortgage or Charge
Legacy
4 November 2004
88(2)R88(2)R
Legacy
4 November 2004
88(2)R88(2)R
Legacy
21 September 2004
288aAppointment of Director or Secretary
Legacy
14 September 2004
288bResignation of Director or Secretary
Legacy
30 July 2004
395Particulars of Mortgage or Charge
Legacy
20 July 2004
403aParticulars of Charge Subject to s859A
Legacy
20 July 2004
403aParticulars of Charge Subject to s859A
Legacy
8 June 2004
288bResignation of Director or Secretary
Legacy
15 April 2004
288bResignation of Director or Secretary
Legacy
31 March 2004
88(2)R88(2)R
Legacy
31 March 2004
88(2)R88(2)R
Legacy
31 March 2004
88(2)R88(2)R
Legacy
31 March 2004
88(2)R88(2)R
Legacy
31 March 2004
88(2)R88(2)R
Accounts With Accounts Type Full
23 March 2004
AAAnnual Accounts
Legacy
14 February 2004
363sAnnual Return (shuttle)
Legacy
30 October 2003
88(2)R88(2)R
Legacy
4 October 2003
88(2)R88(2)R
Legacy
4 October 2003
88(2)R88(2)R
Legacy
4 October 2003
123Notice of Increase in Nominal Capital
Resolution
4 October 2003
RESOLUTIONSResolutions
Resolution
4 October 2003
RESOLUTIONSResolutions
Resolution
4 October 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 September 2003
AAAnnual Accounts
Legacy
27 August 2003
288aAppointment of Director or Secretary
Legacy
14 August 2003
88(2)R88(2)R
Legacy
8 July 2003
288aAppointment of Director or Secretary
Legacy
17 June 2003
288bResignation of Director or Secretary
Legacy
12 June 2003
288aAppointment of Director or Secretary
Legacy
5 June 2003
88(2)R88(2)R
Legacy
5 June 2003
88(2)R88(2)R
Legacy
5 June 2003
123Notice of Increase in Nominal Capital
Resolution
5 June 2003
RESOLUTIONSResolutions
Resolution
5 June 2003
RESOLUTIONSResolutions
Resolution
5 June 2003
RESOLUTIONSResolutions
Legacy
5 June 2003
288bResignation of Director or Secretary
Legacy
5 June 2003
288aAppointment of Director or Secretary
Legacy
8 May 2003
353a353a
Legacy
6 March 2003
288bResignation of Director or Secretary
Legacy
20 February 2003
363sAnnual Return (shuttle)
Legacy
26 January 2003
88(2)R88(2)R
Legacy
31 December 2002
88(2)R88(2)R
Resolution
30 December 2002
RESOLUTIONSResolutions
Legacy
29 October 2002
88(2)R88(2)R
Resolution
29 October 2002
RESOLUTIONSResolutions
Resolution
29 October 2002
RESOLUTIONSResolutions
Resolution
29 October 2002
RESOLUTIONSResolutions
Legacy
29 October 2002
123Notice of Increase in Nominal Capital
Legacy
21 October 2002
88(2)R88(2)R
Legacy
21 August 2002
88(2)R88(2)R
Legacy
5 August 2002
88(2)R88(2)R
Legacy
27 June 2002
88(2)R88(2)R
Resolution
16 June 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 April 2002
AAAnnual Accounts
Legacy
2 April 2002
288bResignation of Director or Secretary
Legacy
7 March 2002
363sAnnual Return (shuttle)
Resolution
6 March 2002
RESOLUTIONSResolutions
Legacy
17 January 2002
395Particulars of Mortgage or Charge
Legacy
14 January 2002
88(2)R88(2)R
Legacy
2 January 2002
287Change of Registered Office
Legacy
27 November 2001
225Change of Accounting Reference Date
Legacy
17 September 2001
88(2)R88(2)R
Accounts With Accounts Type Full
23 August 2001
AAAnnual Accounts
Legacy
30 July 2001
288aAppointment of Director or Secretary
Legacy
29 July 2001
88(2)R88(2)R
Legacy
12 July 2001
395Particulars of Mortgage or Charge
Legacy
6 June 2001
288bResignation of Director or Secretary
Legacy
5 June 2001
288aAppointment of Director or Secretary
Legacy
14 May 2001
225Change of Accounting Reference Date
Legacy
24 April 2001
288aAppointment of Director or Secretary
Legacy
24 April 2001
288bResignation of Director or Secretary
Legacy
23 February 2001
363sAnnual Return (shuttle)
Legacy
6 February 2001
288bResignation of Director or Secretary
Legacy
9 October 2000
288aAppointment of Director or Secretary
Legacy
9 October 2000
288bResignation of Director or Secretary
Legacy
9 October 2000
288bResignation of Director or Secretary
Legacy
14 September 2000
288aAppointment of Director or Secretary
Legacy
10 May 2000
88(2)R88(2)R
Legacy
29 March 2000
122122
Legacy
29 March 2000
123Notice of Increase in Nominal Capital
Resolution
29 March 2000
RESOLUTIONSResolutions
Resolution
29 March 2000
RESOLUTIONSResolutions
Resolution
29 March 2000
RESOLUTIONSResolutions
Resolution
29 March 2000
RESOLUTIONSResolutions
Resolution
29 March 2000
RESOLUTIONSResolutions
Legacy
22 March 2000
88(2)R88(2)R
Legacy
14 March 2000
122122
Resolution
6 March 2000
RESOLUTIONSResolutions
Memorandum Articles
6 March 2000
MEM/ARTSMEM/ARTS
Legacy
6 March 2000
288aAppointment of Director or Secretary
Legacy
6 March 2000
288aAppointment of Director or Secretary
Legacy
6 March 2000
288aAppointment of Director or Secretary
Legacy
6 March 2000
288aAppointment of Director or Secretary
Legacy
6 March 2000
288aAppointment of Director or Secretary
Legacy
6 March 2000
288aAppointment of Director or Secretary
Legacy
6 March 2000
288bResignation of Director or Secretary
Legacy
6 March 2000
288bResignation of Director or Secretary
Legacy
6 March 2000
287Change of Registered Office
Certificate Authorisation To Commence Business Borrow
1 March 2000
CERT8CERT8
Application To Commence Business
1 March 2000
117117
Certificate Change Of Name Company
28 February 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 February 2000
NEWINCIncorporation