Background WavePink WaveYellow Wave

DISPLAYDATA LIMITED (03929602)

DISPLAYDATA LIMITED (03929602) is an active UK company. incorporated on 21 February 2000. with registered office in Malvern. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. DISPLAYDATA LIMITED has been registered for 26 years. Current directors include BEGO, Michael Anton, BRADSHAW, James Michael, CHO, Michael.

Company Number
03929602
Status
active
Type
ltd
Incorporated
21 February 2000
Age
26 years
Address
Malvern Hills Science Park, Malvern, WR14 3SZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
BEGO, Michael Anton, BRADSHAW, James Michael, CHO, Michael
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DISPLAYDATA LIMITED

DISPLAYDATA LIMITED is an active company incorporated on 21 February 2000 with the registered office located in Malvern. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. DISPLAYDATA LIMITED was registered 26 years ago.(SIC: 72190)

Status

active

Active since 26 years ago

Company No

03929602

LTD Company

Age

26 Years

Incorporated 21 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 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

11 days overdue

Last Filed

Made up to 2 March 2025 (1 year ago)
Submitted on 6 March 2025 (1 year ago)

Next Due

Due by 16 March 2026
For period ending 2 March 2026

Previous Company Names

ZBD DISPLAYS LIMITED
From: 4 August 2000To: 10 January 2014
FORAY 1293 LIMITED
From: 21 February 2000To: 4 August 2000
Contact
Address

Malvern Hills Science Park Geraldine Road Malvern, WR14 3SZ,

Timeline

60 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Feb 00
Funding Round
Mar 10
Director Joined
Mar 10
Director Left
Mar 10
Director Joined
Mar 10
Funding Round
May 10
Funding Round
Aug 10
Funding Round
Jan 11
Funding Round
Feb 11
Director Left
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Funding Round
Jul 11
Director Joined
Apr 12
Director Left
Aug 12
Funding Round
Aug 12
Share Issue
Oct 12
Director Left
Feb 13
Director Left
Mar 13
Share Buyback
Apr 13
Funding Round
Jul 13
Director Joined
Aug 13
Loan Cleared
Oct 13
Funding Round
Dec 13
Funding Round
Oct 14
Funding Round
May 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Secured
Jul 15
Funding Round
Sept 15
Loan Cleared
Apr 16
Loan Secured
Apr 16
Director Joined
Sept 16
Director Joined
Nov 16
Director Left
Nov 16
Loan Secured
Nov 16
Director Joined
Jan 17
Director Left
Feb 17
Loan Cleared
Aug 17
Funding Round
Aug 17
Share Issue
Oct 17
Director Left
Apr 18
Director Joined
Apr 18
Funding Round
Apr 18
Funding Round
Apr 18
Funding Round
Dec 18
Funding Round
Mar 20
Director Left
Aug 20
Director Left
Feb 22
Director Left
Mar 23
Director Joined
Jun 23
Director Left
Jun 23
New Owner
Sept 23
Owner Exit
Sept 23
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Nov 24
Director Joined
Dec 24
Loan Secured
Nov 25
Loan Cleared
Feb 26
20
Funding
27
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

BEGO, Michael Anton

Active
Malvern Hills Science Park, MalvernWR14 3SZ
Born October 1970
Director
Appointed 15 Jun 2023

BRADSHAW, James Michael

Active
Malvern Hills Science Park, MalvernWR14 3SZ
Born February 1992
Director
Appointed 26 Mar 2024

CHO, Michael

Active
Malvern Hills Science Park, MalvernWR14 3SZ
Born May 1968
Director
Appointed 17 Dec 2024

CLARKE, Joanna Lindsey

Resigned
11 Northfield Road, BirminghamB17 0ST
Secretary
Appointed 21 Feb 2000
Resigned 27 Mar 2000

DERNIE, John Francis

Resigned
Purton, StokeSN5 4JN
Secretary
Appointed 28 Feb 2005
Resigned 31 Oct 2007

GRAHAM, Alistair

Resigned
Hollington House, FeltonHR1 3PJ
Secretary
Appointed 27 Mar 2000
Resigned 06 Sept 2002

JONES, John Clifford, Prof

Resigned
The Old Granary, Leigh SintonWR13 5ED
Secretary
Appointed 31 Oct 2007
Resigned 15 Mar 2013

JONES, John Clifford, Prof

Resigned
The Old Granary, Leigh SintonWR13 5ED
Secretary
Appointed 29 Jan 2004
Resigned 28 Feb 2005

SCANLON, Richard John

Resigned
Homestead, MalvernWR14 3LE
Secretary
Appointed 06 Sept 2002
Resigned 14 Oct 2003

BROWN, Graham Trevor, Dr

Resigned
The Tynes, BromsgroveB60 3QQ
Born September 1950
Director
Appointed 24 Jul 2000
Resigned 25 May 2005

BRYAN BROWN, Guy, Dr

Resigned
The Hideaway, WorcesterWR2 6PH
Born July 1967
Director
Appointed 27 Mar 2000
Resigned 24 Jul 2000

CHAPMAN, Stuart Malcolm

Resigned
Malvern Hills Science Park, MalvernWR14 3SZ
Born January 1970
Director
Appointed 22 Nov 2016
Resigned 28 Feb 2023

CLARKE, Joanna Lindsey

Resigned
11 Northfield Road, BirminghamB17 0ST
Born May 1971
Director
Appointed 21 Feb 2000
Resigned 27 Mar 2000

CLEMPSON, Graham

Resigned
Malvern Hills Science Park, MalvernWR14 3SZ
Born August 1961
Director
Appointed 01 Jan 2017
Resigned 10 Feb 2022

COELEWIJ, Petrus Antonius Johannes

Resigned
Malvern Hills Science Park, MalvernWR14 3SZ
Born June 1960
Director
Appointed 01 Sept 2016
Resigned 23 Nov 2024

DARK, Andrew John

Resigned
Malvern Hills Science Park, MalvernWR14 3SZ
Born March 1963
Director
Appointed 19 Dec 2005
Resigned 03 Apr 2024

DERNIE, John Francis

Resigned
Purton, StokeSN5 4JN
Born October 1964
Director
Appointed 28 Feb 2005
Resigned 31 Oct 2007

FISHER, Jacqueline

Resigned
926 Kingstanding Road, BirminghamB44 9NG
Born March 1952
Nominee director
Appointed 21 Feb 2000
Resigned 27 Mar 2000

FORD, Howard

Resigned
Malvern Hills Science Park, MalvernWR14 3SZ
Born August 1950
Director
Appointed 29 Mar 2012
Resigned 31 Jul 2020

GARRETT, Colin Alexander

Resigned
812 Warwick Road, SolihullB91 3EU
Born February 1957
Director
Appointed 08 Feb 2001
Resigned 29 Mar 2012

GRAY, Shaun David

Resigned
Malvern Hills Science Park, MalvernWR14 3SZ
Born July 1963
Director
Appointed 27 Jan 2010
Resigned 31 Jan 2013

HARRISON, Shelley Aron

Resigned
Malvern Hills Science Park, MalvernWR14 3SZ
Born October 1942
Director
Appointed 08 Aug 2013
Resigned 01 Feb 2017

HOOK, Robert Charles, Doctor

Resigned
Sycamore Farm New Road, CambridgeCB4 5PJ
Born August 1943
Director
Appointed 24 Jul 2000
Resigned 22 Jan 2010

JONES, John Clifford, Prof

Resigned
The Old Granary, Leigh SintonWR13 5ED
Born April 1964
Director
Appointed 31 Jul 2003
Resigned 15 Mar 2013

JONES, John Clifford, Prof

Resigned
The Old Granary, Leigh SintonWR13 5ED
Born April 1964
Director
Appointed 27 Mar 2000
Resigned 24 Jul 2000

LAKE, Stephen Clyde

Resigned
Jessop Avenue, CheltenhamGL50 3SH
Born June 1959
Director
Appointed 27 Jan 2010
Resigned 31 Mar 2011

LAKE, Stephen Clyde

Resigned
1 Morningside Close, CheltenhamGL52 3BY
Born June 1959
Director
Appointed 05 Oct 2005
Resigned 11 Oct 2006

MARSH, John Richard

Resigned
Buckingham Gate, LondonSW1E 6LB
Born May 1971
Director
Appointed 31 Mar 2011
Resigned 22 Nov 2016

MARTIN, Henri-Luc

Resigned
810 Chapel Lane Circle, Midland
Born July 1958
Director
Appointed 14 Jun 2001
Resigned 29 Jan 2004

MAYNE, Clive Leonard

Resigned
57 Derwent Road, HarpendenAL5 3NY
Born September 1956
Director
Appointed 23 Mar 2004
Resigned 30 Jun 2008

MORGAN II, Frank Edward

Resigned
Malvern Hills Science Park, MalvernWR14 3SZ
Born May 1952
Director
Appointed 15 Mar 2018
Resigned 15 Jun 2023

SCANLON, Richard John

Resigned
Homestead, MalvernWR14 3LE
Born February 1962
Director
Appointed 09 Aug 2001
Resigned 14 Oct 2003

STEEDS, David William Howitt

Resigned
1 Littleworth Avenue, EsherKT10 9PB
Born January 1949
Director
Appointed 24 Jul 2000
Resigned 10 May 2001

STOFFEL, James Charles

Resigned
Pittsford Victor Road, Pittsford14534
Born February 1946
Director
Appointed 31 Mar 2011
Resigned 15 Mar 2018

THANIGASALAM, Manoj

Resigned
135 Park Road, CamberleyGU15 2LL
Born November 1963
Director
Appointed 28 Aug 2003
Resigned 24 Feb 2006

Persons with significant control

2

1 Active
1 Ceased

Mr Peter Graham Davies

Active
65 Curzon Street, LondonW1J 8PE
Born May 1972

Nature of Control

Voting rights 25 to 50 percent
Notified 15 Jun 2023
Garrick Street, LondonWC2E 9BT

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Feb 2023
Fundings
Financials
Latest Activities

Filing History

314

Resolution
28 February 2026
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
12 February 2026
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2025
MR01Registration of a Charge
Accounts With Accounts Type Group
26 September 2025
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
26 March 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
26 March 2025
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
6 March 2025
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
15 January 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
15 January 2025
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
18 December 2024
AP01Appointment of Director
Resolution
30 November 2024
RESOLUTIONSResolutions
Memorandum Articles
30 November 2024
MAMA
Termination Director Company With Name Termination Date
26 November 2024
TM01Termination of Director
Accounts With Accounts Type Group
17 September 2024
AAAnnual Accounts
Capital Name Of Class Of Shares
3 July 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
3 July 2024
SH10Notice of Particulars of Variation
Termination Director Company With Name Termination Date
8 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Confirmation Statement With Updates
18 March 2024
CS01Confirmation Statement
Resolution
30 November 2023
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
30 November 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
29 November 2023
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
11 September 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
23 August 2023
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
2 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2023
AP01Appointment of Director
Confirmation Statement With Updates
16 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 March 2023
TM01Termination of Director
Capital Name Of Class Of Shares
19 October 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
19 October 2022
SH10Notice of Particulars of Variation
Accounts With Accounts Type Group
15 August 2022
AAAnnual Accounts
Capital Name Of Class Of Shares
26 May 2022
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
11 April 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
11 April 2022
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
29 March 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
29 March 2022
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
24 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 February 2022
TM01Termination of Director
Accounts With Accounts Type Group
17 September 2021
AAAnnual Accounts
Change To A Person With Significant Control
7 September 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
18 August 2021
CH01Change of Director Details
Capital Name Of Class Of Shares
5 August 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
2 August 2021
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
19 April 2021
CS01Confirmation Statement
Capital Name Of Class Of Shares
17 February 2021
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
1 October 2020
AAAnnual Accounts
Capital Name Of Class Of Shares
11 September 2020
SH08Notice of Name/Rights of Class of Shares
Change Person Director Company With Change Date
9 September 2020
CH01Change of Director Details
Capital Name Of Class Of Shares
22 August 2020
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
5 August 2020
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
4 August 2020
TM01Termination of Director
Capital Name Of Class Of Shares
17 April 2020
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
9 March 2020
CS01Confirmation Statement
Capital Allotment Shares
3 March 2020
SH01Allotment of Shares
Capital Name Of Class Of Shares
17 February 2020
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
7 October 2019
SH08Notice of Name/Rights of Class of Shares
Legacy
23 July 2019
ALLOTCORRALLOTCORR
Legacy
23 July 2019
ALLOTCORRALLOTCORR
Second Filing Capital Allotment Shares
22 July 2019
RP04SH01RP04SH01
Accounts With Accounts Type Group
24 June 2019
AAAnnual Accounts
Capital Name Of Class Of Shares
21 June 2019
SH08Notice of Name/Rights of Class of Shares
Legacy
19 June 2019
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
18 June 2019
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
18 June 2019
RP04SH01RP04SH01
Legacy
18 June 2019
RP04CS01RP04CS01
Change Sail Address Company With Old Address New Address
3 June 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement
12 April 2019
CS01Confirmation Statement
Capital Name Of Class Of Shares
18 January 2019
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
18 January 2019
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
17 December 2018
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
7 December 2018
SH01Allotment of Shares
Accounts With Accounts Type Group
29 May 2018
AAAnnual Accounts
Resolution
21 May 2018
RESOLUTIONSResolutions
Capital Allotment Shares
18 April 2018
SH01Allotment of Shares
Change Person Director Company With Change Date
16 April 2018
CH01Change of Director Details
Capital Allotment Shares
12 April 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2018
TM01Termination of Director
Resolution
22 March 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 March 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
12 March 2018
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
22 November 2017
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
22 November 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Group
31 October 2017
AAAnnual Accounts
Capital Alter Shares Subdivision
10 October 2017
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
31 August 2017
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
31 August 2017
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
31 August 2017
SH10Notice of Particulars of Variation
Resolution
21 August 2017
RESOLUTIONSResolutions
Resolution
21 August 2017
RESOLUTIONSResolutions
Capital Allotment Shares
17 August 2017
SH01Allotment of Shares
Mortgage Satisfy Charge Full
9 August 2017
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
15 May 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
28 February 2017
AD03Change of Location of Company Records
Accounts With Accounts Type Group
22 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
28 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2016
AP01Appointment of Director
Change Person Director Company With Change Date
8 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2016
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 April 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Change Sail Address Company With Old Address New Address
18 March 2016
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
17 March 2016
AD04Change of Accounting Records Location
Capital Name Of Class Of Shares
11 February 2016
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
4 February 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
9 December 2015
AD03Change of Location of Company Records
Capital Allotment Shares
4 September 2015
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 July 2015
MR04Satisfaction of Charge
Capital Allotment Shares
19 May 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Capital Allotment Shares
7 October 2014
SH01Allotment of Shares
Accounts With Accounts Type Group
29 September 2014
AAAnnual Accounts
Resolution
16 July 2014
RESOLUTIONSResolutions
Change Sail Address Company With Old Address
1 July 2014
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
22 March 2014
AR01AR01
Certificate Change Of Name Company
10 January 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 January 2014
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Group
8 January 2014
AAAnnual Accounts
Capital Allotment Shares
4 December 2013
SH01Allotment of Shares
Resolution
4 December 2013
RESOLUTIONSResolutions
Change Person Director Company With Change Date
15 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2013
CH01Change of Director Details
Mortgage Satisfy Charge Full
8 October 2013
MR04Satisfaction of Charge
Appoint Person Director Company With Name
23 August 2013
AP01Appointment of Director
Capital Allotment Shares
19 July 2013
SH01Allotment of Shares
Capital Name Of Class Of Shares
19 July 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
19 July 2013
RESOLUTIONSResolutions
Resolution
19 July 2013
RESOLUTIONSResolutions
Resolution
19 July 2013
RESOLUTIONSResolutions
Auditors Resignation Company
13 June 2013
AUDAUD
Capital Return Purchase Own Shares
11 April 2013
SH03Return of Purchase of Own Shares
Termination Secretary Company With Name
26 March 2013
TM02Termination of Secretary
Termination Director Company With Name
26 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Termination Director Company With Name
20 February 2013
TM01Termination of Director
Accounts With Accounts Type Group
18 December 2012
AAAnnual Accounts
Legacy
12 November 2012
MG01MG01
Legacy
30 October 2012
MG01MG01
Capital Alter Shares Reconversion
23 October 2012
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
23 October 2012
MEM/ARTSMEM/ARTS
Memorandum Articles
23 October 2012
MEM/ARTSMEM/ARTS
Resolution
23 October 2012
RESOLUTIONSResolutions
Resolution
15 August 2012
RESOLUTIONSResolutions
Capital Allotment Shares
15 August 2012
SH01Allotment of Shares
Termination Director Company With Name
7 August 2012
TM01Termination of Director
Resolution
6 August 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
1 May 2012
AP01Appointment of Director
Resolution
24 April 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
9 March 2012
AR01AR01
Legacy
20 October 2011
MG01MG01
Legacy
12 October 2011
MG02MG02
Legacy
12 October 2011
MG02MG02
Capital Allotment Shares
28 July 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
29 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
29 June 2011
AP01Appointment of Director
Termination Director Company With Name
22 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 April 2011
AR01AR01
Accounts With Accounts Type Full
18 March 2011
AAAnnual Accounts
Capital Allotment Shares
1 March 2011
SH01Allotment of Shares
Resolution
1 February 2011
RESOLUTIONSResolutions
Capital Allotment Shares
25 January 2011
SH01Allotment of Shares
Statement Of Companys Objects
25 January 2011
CC04CC04
Legacy
18 January 2011
MG01MG01
Capital Allotment Shares
23 August 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
2 July 2010
AR01AR01
Memorandum Articles
24 June 2010
MEM/ARTSMEM/ARTS
Change Sail Address Company
24 June 2010
AD02Notification of Single Alternative Inspection Location
Resolution
20 May 2010
RESOLUTIONSResolutions
Capital Allotment Shares
13 May 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
23 March 2010
AP01Appointment of Director
Termination Director Company With Name
23 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
23 March 2010
AP01Appointment of Director
Capital Allotment Shares
4 March 2010
SH01Allotment of Shares
Accounts With Accounts Type Full
2 October 2009
AAAnnual Accounts
Legacy
16 September 2009
403aParticulars of Charge Subject to s859A
Legacy
7 September 2009
88(2)Return of Allotment of Shares
Legacy
7 September 2009
88(2)Return of Allotment of Shares
Legacy
7 September 2009
123Notice of Increase in Nominal Capital
Resolution
7 September 2009
RESOLUTIONSResolutions
Legacy
23 July 2009
395Particulars of Mortgage or Charge
Legacy
25 February 2009
363aAnnual Return
Legacy
25 February 2009
353353
Legacy
4 October 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 September 2008
AAAnnual Accounts
Legacy
14 August 2008
288bResignation of Director or Secretary
Legacy
20 March 2008
363aAnnual Return
Accounts With Accounts Type Full
29 November 2007
AAAnnual Accounts
Legacy
7 November 2007
288aAppointment of Director or Secretary
Legacy
7 November 2007
288bResignation of Director or Secretary
Legacy
30 July 2007
88(2)R88(2)R
Legacy
30 July 2007
123Notice of Increase in Nominal Capital
Resolution
12 July 2007
RESOLUTIONSResolutions
Legacy
29 March 2007
363sAnnual Return (shuttle)
Resolution
23 November 2006
RESOLUTIONSResolutions
Legacy
6 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 August 2006
AAAnnual Accounts
Legacy
18 August 2006
88(2)R88(2)R
Legacy
18 August 2006
123Notice of Increase in Nominal Capital
Resolution
18 August 2006
RESOLUTIONSResolutions
Resolution
18 August 2006
RESOLUTIONSResolutions
Resolution
18 August 2006
RESOLUTIONSResolutions
Legacy
7 March 2006
288bResignation of Director or Secretary
Legacy
7 March 2006
363sAnnual Return (shuttle)
Legacy
19 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 January 2006
AAAnnual Accounts
Legacy
23 December 2005
123Notice of Increase in Nominal Capital
Resolution
23 December 2005
RESOLUTIONSResolutions
Resolution
23 December 2005
RESOLUTIONSResolutions
Resolution
23 December 2005
RESOLUTIONSResolutions
Resolution
23 December 2005
RESOLUTIONSResolutions
Resolution
23 December 2005
RESOLUTIONSResolutions
Resolution
23 December 2005
RESOLUTIONSResolutions
Resolution
23 December 2005
RESOLUTIONSResolutions
Resolution
23 December 2005
RESOLUTIONSResolutions
Legacy
17 November 2005
88(2)R88(2)R
Legacy
14 October 2005
288aAppointment of Director or Secretary
Legacy
9 June 2005
288bResignation of Director or Secretary
Legacy
17 March 2005
288bResignation of Director or Secretary
Legacy
15 March 2005
363sAnnual Return (shuttle)
Legacy
8 March 2005
288aAppointment of Director or Secretary
Resolution
12 October 2004
RESOLUTIONSResolutions
Resolution
12 October 2004
RESOLUTIONSResolutions
Resolution
12 October 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 September 2004
AAAnnual Accounts
Statement Of Affairs
12 August 2004
SASA
Legacy
12 August 2004
88(2)R88(2)R
Legacy
12 August 2004
123Notice of Increase in Nominal Capital
Legacy
25 May 2004
288aAppointment of Director or Secretary
Legacy
26 March 2004
363sAnnual Return (shuttle)
Legacy
25 February 2004
288aAppointment of Director or Secretary
Legacy
25 February 2004
288bResignation of Director or Secretary
Resolution
26 November 2003
RESOLUTIONSResolutions
Legacy
4 November 2003
288bResignation of Director or Secretary
Legacy
28 October 2003
288aAppointment of Director or Secretary
Resolution
15 September 2003
RESOLUTIONSResolutions
Legacy
11 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 July 2003
AAAnnual Accounts
Legacy
25 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2002
AAAnnual Accounts
Legacy
1 October 2002
288bResignation of Director or Secretary
Legacy
1 October 2002
288aAppointment of Director or Secretary
Legacy
6 August 2002
88(2)R88(2)R
Resolution
6 August 2002
RESOLUTIONSResolutions
Resolution
6 August 2002
RESOLUTIONSResolutions
Resolution
6 August 2002
RESOLUTIONSResolutions
Resolution
6 August 2002
RESOLUTIONSResolutions
Legacy
6 August 2002
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
15 March 2002
AAAnnual Accounts
Legacy
13 March 2002
363sAnnual Return (shuttle)
Legacy
20 November 2001
88(2)R88(2)R
Resolution
5 November 2001
RESOLUTIONSResolutions
Resolution
5 November 2001
RESOLUTIONSResolutions
Resolution
5 November 2001
RESOLUTIONSResolutions
Resolution
5 November 2001
RESOLUTIONSResolutions
Legacy
31 October 2001
88(2)R88(2)R
Memorandum Articles
31 October 2001
MEM/ARTSMEM/ARTS
Resolution
31 October 2001
RESOLUTIONSResolutions
Resolution
31 October 2001
RESOLUTIONSResolutions
Resolution
31 October 2001
RESOLUTIONSResolutions
Resolution
31 October 2001
RESOLUTIONSResolutions
Legacy
31 October 2001
123Notice of Increase in Nominal Capital
Legacy
24 October 2001
244244
Legacy
17 September 2001
288aAppointment of Director or Secretary
Legacy
17 September 2001
288aAppointment of Director or Secretary
Legacy
30 May 2001
288bResignation of Director or Secretary
Legacy
18 May 2001
363sAnnual Return (shuttle)
Legacy
19 March 2001
288aAppointment of Director or Secretary
Legacy
22 December 2000
225Change of Accounting Reference Date
Resolution
6 November 2000
RESOLUTIONSResolutions
Resolution
6 November 2000
RESOLUTIONSResolutions
Legacy
6 November 2000
123Notice of Increase in Nominal Capital
Legacy
20 September 2000
287Change of Registered Office
Legacy
23 August 2000
288aAppointment of Director or Secretary
Legacy
23 August 2000
288aAppointment of Director or Secretary
Legacy
23 August 2000
288aAppointment of Director or Secretary
Memorandum Articles
14 August 2000
MEM/ARTSMEM/ARTS
Legacy
9 August 2000
88(2)R88(2)R
Legacy
9 August 2000
123Notice of Increase in Nominal Capital
Resolution
9 August 2000
RESOLUTIONSResolutions
Resolution
9 August 2000
RESOLUTIONSResolutions
Resolution
9 August 2000
RESOLUTIONSResolutions
Resolution
9 August 2000
RESOLUTIONSResolutions
Legacy
8 August 2000
288bResignation of Director or Secretary
Legacy
8 August 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
4 August 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 July 2000
288bResignation of Director or Secretary
Legacy
3 July 2000
288bResignation of Director or Secretary
Legacy
3 July 2000
288aAppointment of Director or Secretary
Legacy
3 July 2000
288aAppointment of Director or Secretary
Legacy
30 June 2000
288aAppointment of Director or Secretary
Memorandum Articles
29 June 2000
MEM/ARTSMEM/ARTS
Resolution
29 June 2000
RESOLUTIONSResolutions
Resolution
29 June 2000
RESOLUTIONSResolutions
Memorandum Articles
27 June 2000
MEM/ARTSMEM/ARTS
Resolution
27 June 2000
RESOLUTIONSResolutions
Resolution
27 June 2000
RESOLUTIONSResolutions
Resolution
27 June 2000
RESOLUTIONSResolutions
Legacy
27 June 2000
88(2)R88(2)R
Legacy
27 June 2000
122122
Incorporation Company
21 February 2000
NEWINCIncorporation