Background WavePink WaveYellow Wave

HUNTSWOOD CTC LIMITED (03969379)

HUNTSWOOD CTC LIMITED (03969379) is an active UK company. incorporated on 11 April 2000. with registered office in Reading. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. HUNTSWOOD CTC LIMITED has been registered for 25 years. Current directors include PARASHAR, Siddharth, SUBRAMANIAM, Rajesh.

Company Number
03969379
Status
active
Type
ltd
Incorporated
11 April 2000
Age
25 years
Address
6th Floor Reading Bridge House, Reading, RG1 8LS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
PARASHAR, Siddharth, SUBRAMANIAM, Rajesh
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUNTSWOOD CTC LIMITED

HUNTSWOOD CTC LIMITED is an active company incorporated on 11 April 2000 with the registered office located in Reading. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. HUNTSWOOD CTC LIMITED was registered 25 years ago.(SIC: 70229)

Status

active

Active since 25 years ago

Company No

03969379

LTD Company

Age

25 Years

Incorporated 11 April 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 13 January 2026 (2 months ago)
Period: 1 October 2023 - 31 December 2024(16 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 July 2025 (8 months ago)
Submitted on 16 July 2025 (8 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026
Contact
Address

6th Floor Reading Bridge House George Street Reading, RG1 8LS,

Previous Addresses

Abbey Gardens Abbey Street Reading Berkshire RG1 3BA
From: 8 May 2024To: 19 March 2025
85 Great Portland Street First Floor London W1W 7LT England
From: 19 February 2024To: 8 May 2024
Abbey Gardens Abbey Street Reading Berkshire RG1 3BA
From: 11 April 2000To: 19 February 2024
Timeline

112 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Apr 00
Director Left
Dec 09
Director Joined
Dec 09
Director Joined
Jan 10
Director Left
Mar 10
Director Joined
Jul 10
Director Left
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Joined
Oct 10
Funding Round
Jan 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Aug 11
Director Joined
Sept 11
Director Joined
Oct 11
Capital Reduction
Oct 11
Share Buyback
Oct 11
Director Left
Jan 12
Director Joined
Feb 12
Funding Round
Feb 12
Funding Round
Feb 12
Funding Round
Feb 12
Capital Reduction
Mar 12
Share Buyback
Mar 12
Capital Reduction
Apr 12
Share Buyback
Apr 12
Funding Round
May 12
Director Left
Apr 13
Director Left
Sept 13
Loan Cleared
Apr 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Capital Update
Nov 14
Funding Round
Feb 15
Capital Reduction
Feb 15
Share Buyback
Feb 15
Director Left
Jan 16
Capital Reduction
Mar 16
Share Buyback
Mar 16
Director Joined
Oct 16
Director Left
Jan 17
Director Joined
Apr 17
Director Joined
Jun 17
Share Buyback
Jul 17
Share Buyback
Jul 17
Capital Reduction
Aug 17
Capital Reduction
Aug 17
Capital Reduction
Oct 17
Capital Reduction
Oct 17
Share Buyback
Oct 17
Share Buyback
Oct 17
Director Left
Nov 17
Director Left
Dec 17
Capital Reduction
Jan 18
Share Buyback
Jan 18
Capital Reduction
Jan 18
Share Buyback
Jan 18
Capital Reduction
Jul 18
Share Buyback
Jul 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Capital Reduction
Jan 19
Capital Reduction
Jan 19
Share Buyback
Jan 19
Share Buyback
Jan 19
Capital Reduction
Jun 19
Director Joined
Oct 19
Director Left
Jul 20
Director Left
Jul 20
Capital Reduction
Aug 20
Share Buyback
Aug 20
Share Buyback
Dec 20
Capital Reduction
Jan 21
Capital Reduction
May 21
Capital Reduction
May 21
Capital Reduction
May 21
Share Buyback
May 21
Share Buyback
May 21
Director Joined
May 21
Share Buyback
May 21
Capital Reduction
Jun 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Loan Cleared
Oct 21
Loan Secured
Nov 21
Funding Round
Jun 22
Loan Secured
Jun 22
Capital Reduction
Oct 22
Share Buyback
Oct 22
Capital Update
Nov 23
Share Buyback
Nov 23
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Funding Round
Feb 24
Loan Secured
Feb 24
Owner Exit
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Loan Secured
Mar 24
Funding Round
May 24
Director Left
Nov 25
54
Funding
42
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

PARASHAR, Siddharth

Active
Reading Bridge House, ReadingRG1 8LS
Born May 1976
Director
Appointed 13 Feb 2024

SUBRAMANIAM, Rajesh

Active
Reading Bridge House, ReadingRG1 8LS
Born April 1972
Director
Appointed 13 Feb 2024

BONFIELD, Matthew

Resigned
Abbey Street, ReadingRG1 3BA
Secretary
Appointed 17 Mar 2010
Resigned 17 May 2017

EATON, Philip John

Resigned
Eastlake, RuscombeRG10 0HB
Secretary
Appointed 11 Apr 2000
Resigned 15 Sept 2004

KNIGHT, Donna Dawn

Resigned
Abbey Street, ReadingRG1 3BA
Secretary
Appointed 17 May 2017
Resigned 13 Feb 2024

WENBAN-SMITH, Nicholas Boyd

Resigned
8 Manor Road, OxfordOX1 3UQ
Secretary
Appointed 15 Sept 2004
Resigned 30 Mar 2007

WOODALL, Mark James

Resigned
19 Wallis Road, BasingstokeRG21 3DN
Secretary
Appointed 31 Mar 2007
Resigned 17 Mar 2010

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 11 Apr 2000
Resigned 11 Apr 2000

ALDRIDGE, Mark Ewart

Resigned
Rustlings Park, LissGU33 7EZ
Born May 1950
Director
Appointed 23 Mar 2009
Resigned 22 Jun 2009

BONFIELD, Matthew

Resigned
Abbey Street, ReadingRG1 3BA
Born March 1978
Director
Appointed 07 Jan 2010
Resigned 13 Feb 2024

BROWNLOW, David Ellis, Lord

Resigned
Abbey Street, ReadingRG1 3BA
Born September 1963
Director
Appointed 11 Apr 2000
Resigned 13 Feb 2024

CHURCHILL, Lawrence

Resigned
Chatley House, BathBA2 7NP
Born August 1946
Director
Appointed 01 Jan 2005
Resigned 20 Jul 2006

COFFIELD, Craig Stephen

Resigned
Abbey Street, ReadingRG1 3BA
Born February 1969
Director
Appointed 01 Oct 2007
Resigned 30 Jun 2020

DODD, Martin Richard

Resigned
Reading Bridge House, ReadingRG1 8LS
Born September 1970
Director
Appointed 21 Oct 2019
Resigned 31 Oct 2025

EATON, Philip John

Resigned
Eastlake, RuscombeRG10 0HB
Born December 1967
Director
Appointed 11 Apr 2000
Resigned 29 Jul 2010

ELAM, Ian James

Resigned
Abbey Gardens, ReadingRG1 3BA
Born February 1975
Director
Appointed 02 Mar 2011
Resigned 18 Sept 2013

FESTA, Philip James

Resigned
Abbey Gardens, ReadingRG1 3BA
Born January 1959
Director
Appointed 02 Mar 2011
Resigned 09 Jul 2014

FOX, Philip Geoffrey

Resigned
Abbey Street, ReadingRG1 3BA
Born September 1961
Director
Appointed 12 Jul 2010
Resigned 21 Dec 2016

FOX, Philip Geoffrey

Resigned
3 Stoneleigh Court, ReadingRG7 5JQ
Born September 1961
Director
Appointed 15 Dec 2005
Resigned 05 Sept 2006

HAGUE, Gordon Rodney, Mr.

Resigned
Sandpit Hall Road, ChobhamGU24 8AN
Born February 1971
Director
Appointed 13 Aug 2008
Resigned 30 Sept 2009

HODEY, Matthew Robert

Resigned
Newtons Walk, Baydon, WiltshireSN8 2FF
Born June 1978
Director
Appointed 14 Dec 2011
Resigned 22 Mar 2013

HOSSEINI SOHI, Seyed Bardia

Resigned
Abbey Gardens, ReadingRG1 3BA
Born March 1986
Director
Appointed 17 May 2021
Resigned 13 Feb 2024

HUMPHRIES, Mark Stephen

Resigned
Abbey Street, ReadingRG1 3BA
Born February 1970
Director
Appointed 09 Jul 2014
Resigned 31 Oct 2017

KING, David John

Resigned
Abbey Street, ReadingRG1 3BA
Born March 1967
Director
Appointed 21 Sept 2016
Resigned 20 Dec 2017

KNIGHT, Donna Dawn

Resigned
Abbey Street, ReadingRG1 3BA
Born March 1982
Director
Appointed 17 May 2017
Resigned 13 Feb 2024

LANE, Angela Claire

Resigned
Abbey Street, ReadingRG1 3BA
Born June 1962
Director
Appointed 01 Aug 2011
Resigned 30 Jun 2020

LANE, Angela Claire

Resigned
Old Manor Farmhouse, ChristchurchBH23 7BL
Born June 1962
Director
Appointed 02 Nov 2005
Resigned 29 Jul 2010

LUCAS, Matthew Peter

Resigned
110 High Street, Milton KeynesMK11 1AH
Born December 1966
Director
Appointed 05 Nov 2007
Resigned 19 Nov 2009

MABIN, Nicolas Paul Anthony

Resigned
12 Scoulding House Mellish Street, LondonE14 8NP
Born April 1950
Director
Appointed 02 May 2007
Resigned 14 Dec 2007

MILLS, Stephen Geoffrey

Resigned
Abbey Gardens, ReadingRG1 3BA
Born March 1968
Director
Appointed 23 Sept 2011
Resigned 09 Jul 2014

MORGAN, Julian Leslie

Resigned
2 Belle Vue Road, Henley On ThamesRG9 1JG
Born May 1961
Director
Appointed 05 Nov 2007
Resigned 15 May 2009

MOYNIHAN, Timothy Eugene

Resigned
Hawthorns Plantation Road, Leighton BuzzardLU7 3HT
Born February 1955
Director
Appointed 17 Jul 2002
Resigned 27 Jun 2006

OWEN CONWAY, Charles Joseph

Resigned
Three Bears Cottage, Great MissendenHP16 9LS
Born April 1949
Director
Appointed 01 Dec 2000
Resigned 30 Sept 2004

OWEN-CONWAY, Charles Joseph

Resigned
Aylesbury Road, Great MissendenHP16 9LS
Born April 1949
Director
Appointed 10 Dec 2009
Resigned 29 Jul 2010

PARKINSON, Cecil Edward, The Rt Hon The Lord

Resigned
The Old Vicarage, Potters BarEN6 4NZ
Born September 1931
Director
Appointed 01 Jan 2001
Resigned 04 Aug 2005

Persons with significant control

2

1 Active
1 Ceased
George Street, ReadingRG1 8LS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Feb 2024

Lord David Ellis Brownlow

Ceased
Abbey Street, ReadingRG1 3BA
Born September 1963

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 13 Feb 2024
Fundings
Financials
Latest Activities

Filing History

357

Accounts With Accounts Type Audit Exemption Subsiduary
13 January 2026
AAAnnual Accounts
Legacy
13 January 2026
PARENT_ACCPARENT_ACC
Legacy
13 January 2026
GUARANTEE2GUARANTEE2
Legacy
13 January 2026
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
15 July 2025
CH01Change of Director Details
Change To A Person With Significant Control
15 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
19 March 2025
AD01Change of Registered Office Address
Second Filing Capital Allotment Shares
15 August 2024
RP04SH01RP04SH01
Change Account Reference Date Company Current Extended
12 August 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 August 2024
CS01Confirmation Statement
Resolution
7 August 2024
RESOLUTIONSResolutions
Change To A Person With Significant Control
2 August 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
30 July 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 May 2024
AD01Change of Registered Office Address
Capital Allotment Shares
8 May 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2024
MR01Registration of a Charge
Memorandum Articles
25 February 2024
MAMA
Resolution
25 February 2024
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
21 February 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
21 February 2024
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address New Address
19 February 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
19 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 February 2024
TM02Termination of Secretary
Resolution
19 February 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2024
MR01Registration of a Charge
Capital Allotment Shares
14 February 2024
SH01Allotment of Shares
Mortgage Satisfy Charge Full
13 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 February 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
6 February 2024
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
5 February 2024
AD03Change of Location of Company Records
Capital Return Purchase Own Shares
13 November 2023
SH03Return of Purchase of Own Shares
Capital Statement Capital Company With Date Currency Figure
9 November 2023
SH19Statement of Capital
Legacy
9 November 2023
SH20SH20
Legacy
9 November 2023
CAP-SSCAP-SS
Resolution
9 November 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Group
9 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2023
CS01Confirmation Statement
Capital Return Purchase Own Shares
20 October 2022
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
17 October 2022
SH06Cancellation of Shares
Accounts With Accounts Type Group
8 July 2022
AAAnnual Accounts
Memorandum Articles
13 June 2022
MAMA
Resolution
13 June 2022
RESOLUTIONSResolutions
Capital Allotment Shares
8 June 2022
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2022
MR01Registration of a Charge
Confirmation Statement With Updates
11 February 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 October 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2021
MR01Registration of a Charge
Accounts With Accounts Type Group
2 July 2021
AAAnnual Accounts
Capital Cancellation Shares
4 June 2021
SH06Cancellation of Shares
Appoint Person Director Company With Name Date
25 May 2021
AP01Appointment of Director
Capital Return Purchase Own Shares
25 May 2021
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
24 May 2021
SH06Cancellation of Shares
Capital Cancellation Shares
24 May 2021
SH06Cancellation of Shares
Capital Cancellation Shares
24 May 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
24 May 2021
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
24 May 2021
SH03Return of Purchase of Own Shares
Move Registers To Registered Office Company With New Address
4 May 2021
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
25 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2021
CH01Change of Director Details
Confirmation Statement With Updates
25 February 2021
CS01Confirmation Statement
Capital Cancellation Shares
21 January 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
18 December 2020
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
10 August 2020
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
3 August 2020
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
8 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2020
TM01Termination of Director
Accounts With Accounts Type Group
4 June 2020
AAAnnual Accounts
Memorandum Articles
29 May 2020
MAMA
Resolution
29 May 2020
RESOLUTIONSResolutions
Change To A Person With Significant Control
14 February 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 February 2020
CH01Change of Director Details
Change To A Person With Significant Control
10 February 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 February 2020
CH01Change of Director Details
Confirmation Statement With Updates
7 February 2020
CS01Confirmation Statement
Resolution
8 January 2020
RESOLUTIONSResolutions
Change Person Director Company With Change Date
22 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2019
CH01Change of Director Details
Change To A Person With Significant Control
22 October 2019
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
22 October 2019
AP01Appointment of Director
Capital Cancellation Shares
1 July 2019
SH06Cancellation of Shares
Accounts With Accounts Type Group
18 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
31 January 2019
CH01Change of Director Details
Capital Cancellation Shares
23 January 2019
SH06Cancellation of Shares
Capital Cancellation Shares
23 January 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
23 January 2019
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
23 January 2019
SH03Return of Purchase of Own Shares
Mortgage Satisfy Charge Full
15 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2018
MR04Satisfaction of Charge
Capital Cancellation Shares
10 July 2018
SH06Cancellation of Shares
Resolution
10 July 2018
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
10 July 2018
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
13 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2018
CS01Confirmation Statement
Capital Cancellation Shares
29 January 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
29 January 2018
SH03Return of Purchase of Own Shares
Change Person Director Company With Change Date
19 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2018
CH01Change of Director Details
Resolution
18 January 2018
RESOLUTIONSResolutions
Capital Cancellation Shares
18 January 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
18 January 2018
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
28 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2017
TM01Termination of Director
Capital Cancellation Shares
30 October 2017
SH06Cancellation of Shares
Capital Cancellation Shares
30 October 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
30 October 2017
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
30 October 2017
SH03Return of Purchase of Own Shares
Memorandum Articles
13 October 2017
MAMA
Resolution
13 October 2017
RESOLUTIONSResolutions
Capital Cancellation Shares
14 August 2017
SH06Cancellation of Shares
Capital Cancellation Shares
2 August 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
1 August 2017
SH03Return of Purchase of Own Shares
Change To A Person With Significant Control
26 July 2017
PSC04Change of PSC Details
Resolution
20 July 2017
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
18 July 2017
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
17 June 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 June 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 June 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 June 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
20 October 2016
AP01Appointment of Director
Capital Cancellation Shares
18 March 2016
SH06Cancellation of Shares
Memorandum Articles
18 March 2016
MAMA
Resolution
18 March 2016
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
18 March 2016
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Accounts With Accounts Type Group
11 February 2016
AAAnnual Accounts
Change Person Director Company With Change Date
5 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 January 2016
TM01Termination of Director
Accounts With Accounts Type Group
8 July 2015
AAAnnual Accounts
Capital Name Of Class Of Shares
2 March 2015
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Resolution
23 February 2015
RESOLUTIONSResolutions
Capital Cancellation Shares
23 February 2015
SH06Cancellation of Shares
Capital Name Of Class Of Shares
23 February 2015
SH08Notice of Name/Rights of Class of Shares
Capital Return Purchase Own Shares
23 February 2015
SH03Return of Purchase of Own Shares
Capital Allotment Shares
22 February 2015
SH01Allotment of Shares
Change Person Director Company With Change Date
18 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 February 2015
CH03Change of Secretary Details
Legacy
1 December 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
1 December 2014
SH19Statement of Capital
Legacy
1 December 2014
CAP-SSCAP-SS
Resolution
1 December 2014
RESOLUTIONSResolutions
Resolution
4 November 2014
RESOLUTIONSResolutions
Change Person Director Company With Change Date
7 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2014
TM01Termination of Director
Accounts With Accounts Type Group
2 July 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 April 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Termination Director Company With Name
20 September 2013
TM01Termination of Director
Accounts With Accounts Type Group
1 July 2013
AAAnnual Accounts
Termination Director Company With Name
1 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Change Person Director Company With Change Date
29 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2013
CH01Change of Director Details
Accounts With Accounts Type Group
29 June 2012
AAAnnual Accounts
Legacy
18 May 2012
MG01MG01
Capital Allotment Shares
8 May 2012
SH01Allotment of Shares
Resolution
19 April 2012
RESOLUTIONSResolutions
Resolution
19 April 2012
RESOLUTIONSResolutions
Resolution
19 April 2012
RESOLUTIONSResolutions
Capital Cancellation Shares
19 April 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
19 April 2012
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
14 March 2012
SH06Cancellation of Shares
Resolution
14 March 2012
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
14 March 2012
SH03Return of Purchase of Own Shares
Capital Variation Of Rights Attached To Shares
9 March 2012
SH10Notice of Particulars of Variation
Resolution
9 March 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
1 March 2012
AR01AR01
Capital Allotment Shares
1 March 2012
SH01Allotment of Shares
Capital Allotment Shares
1 March 2012
SH01Allotment of Shares
Change Person Director Company With Change Date
28 February 2012
CH01Change of Director Details
Capital Allotment Shares
24 February 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
22 February 2012
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
17 January 2012
SH10Notice of Particulars of Variation
Resolution
17 January 2012
RESOLUTIONSResolutions
Termination Director Company With Name
10 January 2012
TM01Termination of Director
Capital Variation Of Rights Attached To Shares
8 January 2012
SH10Notice of Particulars of Variation
Memorandum Articles
8 January 2012
MEM/ARTSMEM/ARTS
Resolution
8 January 2012
RESOLUTIONSResolutions
Resolution
19 October 2011
RESOLUTIONSResolutions
Capital Cancellation Shares
19 October 2011
SH06Cancellation of Shares
Capital Return Purchase Own Shares
19 October 2011
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name
6 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
29 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 August 2011
AP01Appointment of Director
Change Person Director Company With Change Date
16 August 2011
CH01Change of Director Details
Appoint Person Director Company With Name
18 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 April 2011
AP01Appointment of Director
Move Registers To Sail Company
5 April 2011
AD03Change of Location of Company Records
Move Registers To Sail Company
5 April 2011
AD03Change of Location of Company Records
Move Registers To Sail Company
5 April 2011
AD03Change of Location of Company Records
Move Registers To Sail Company
5 April 2011
AD03Change of Location of Company Records
Move Registers To Sail Company
5 April 2011
AD03Change of Location of Company Records
Change Sail Address Company
5 April 2011
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Change Person Director Company With Change Date
19 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 January 2011
AR01AR01
Capital Allotment Shares
18 January 2011
SH01Allotment of Shares
Accounts With Accounts Type Group
4 January 2011
AAAnnual Accounts
Change Person Director Company With Change Date
21 October 2010
CH01Change of Director Details
Appoint Person Director Company With Name
19 October 2010
AP01Appointment of Director
Resolution
15 October 2010
RESOLUTIONSResolutions
Legacy
20 September 2010
MG02MG02
Termination Director Company With Name
6 September 2010
TM01Termination of Director
Termination Director Company With Name
3 September 2010
TM01Termination of Director
Termination Director Company With Name
3 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
21 July 2010
AP01Appointment of Director
Accounts With Accounts Type Group
1 July 2010
AAAnnual Accounts
Legacy
18 May 2010
MG02MG02
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
19 March 2010
AP03Appointment of Secretary
Termination Director Company With Name
19 March 2010
TM01Termination of Director
Termination Secretary Company With Name
19 March 2010
TM02Termination of Secretary
Legacy
17 March 2010
MG01MG01
Legacy
5 March 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Legacy
25 February 2010
88(2)Return of Allotment of Shares
Appoint Person Director Company With Name
8 January 2010
AP01Appointment of Director
Accounts With Accounts Type Full
5 January 2010
AAAnnual Accounts
Legacy
31 December 2009
MG01MG01
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Appoint Person Director Company With Name
14 December 2009
AP01Appointment of Director
Termination Director Company With Name
2 December 2009
TM01Termination of Director
Statement Of Companys Objects
21 October 2009
CC04CC04
Legacy
2 October 2009
288bResignation of Director or Secretary
Legacy
2 October 2009
122122
Resolution
2 October 2009
RESOLUTIONSResolutions
Legacy
30 September 2009
288bResignation of Director or Secretary
Legacy
30 June 2009
288bResignation of Director or Secretary
Legacy
30 June 2009
288bResignation of Director or Secretary
Legacy
20 April 2009
363aAnnual Return
Legacy
20 April 2009
288cChange of Particulars
Legacy
30 March 2009
288aAppointment of Director or Secretary
Legacy
26 March 2009
288bResignation of Director or Secretary
Legacy
5 February 2009
403aParticulars of Charge Subject to s859A
Legacy
19 September 2008
288aAppointment of Director or Secretary
Auditors Resignation Company
13 June 2008
AUDAUD
Legacy
21 April 2008
363aAnnual Return
Resolution
10 April 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 March 2008
AAAnnual Accounts
Legacy
14 February 2008
288bResignation of Director or Secretary
Legacy
30 January 2008
288aAppointment of Director or Secretary
Legacy
18 January 2008
288aAppointment of Director or Secretary
Legacy
15 November 2007
288bResignation of Director or Secretary
Legacy
15 November 2007
288bResignation of Director or Secretary
Legacy
15 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 July 2007
AAAnnual Accounts
Legacy
3 May 2007
288aAppointment of Director or Secretary
Legacy
3 May 2007
363aAnnual Return
Legacy
3 May 2007
288cChange of Particulars
Legacy
26 April 2007
288aAppointment of Director or Secretary
Legacy
16 April 2007
288bResignation of Director or Secretary
Legacy
15 April 2007
288bResignation of Director or Secretary
Legacy
4 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 August 2006
AAAnnual Accounts
Legacy
31 July 2006
288aAppointment of Director or Secretary
Legacy
31 July 2006
288bResignation of Director or Secretary
Legacy
5 July 2006
288bResignation of Director or Secretary
Legacy
20 April 2006
363sAnnual Return (shuttle)
Legacy
8 February 2006
288bResignation of Director or Secretary
Legacy
10 January 2006
288aAppointment of Director or Secretary
Legacy
13 December 2005
288aAppointment of Director or Secretary
Legacy
2 December 2005
288aAppointment of Director or Secretary
Legacy
29 November 2005
288aAppointment of Director or Secretary
Legacy
15 September 2005
288bResignation of Director or Secretary
Legacy
15 September 2005
288bResignation of Director or Secretary
Legacy
13 July 2005
395Particulars of Mortgage or Charge
Legacy
9 July 2005
395Particulars of Mortgage or Charge
Legacy
30 June 2005
403aParticulars of Charge Subject to s859A
Legacy
25 May 2005
363sAnnual Return (shuttle)
Legacy
25 May 2005
288aAppointment of Director or Secretary
Legacy
18 May 2005
288aAppointment of Director or Secretary
Legacy
7 April 2005
288aAppointment of Director or Secretary
Legacy
17 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 February 2005
AAAnnual Accounts
Legacy
25 October 2004
288bResignation of Director or Secretary
Legacy
23 September 2004
288bResignation of Director or Secretary
Legacy
23 September 2004
288aAppointment of Director or Secretary
Auditors Resignation Company
20 August 2004
AUDAUD
Legacy
23 April 2004
363sAnnual Return (shuttle)
Legacy
26 March 2004
288aAppointment of Director or Secretary
Legacy
19 February 2004
287Change of Registered Office
Accounts With Accounts Type Full
19 January 2004
AAAnnual Accounts
Legacy
1 November 2003
155(6)a155(6)a
Legacy
31 October 2003
395Particulars of Mortgage or Charge
Legacy
25 October 2003
288aAppointment of Director or Secretary
Legacy
25 October 2003
88(2)R88(2)R
Legacy
25 October 2003
122122
Resolution
25 October 2003
RESOLUTIONSResolutions
Resolution
25 October 2003
RESOLUTIONSResolutions
Resolution
25 October 2003
RESOLUTIONSResolutions
Resolution
25 October 2003
RESOLUTIONSResolutions
Legacy
23 October 2003
395Particulars of Mortgage or Charge
Legacy
22 October 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
24 June 2003
AAAnnual Accounts
Legacy
15 April 2003
363sAnnual Return (shuttle)
Legacy
8 October 2002
88(2)R88(2)R
Resolution
8 October 2002
RESOLUTIONSResolutions
Legacy
29 August 2002
288aAppointment of Director or Secretary
Legacy
3 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 February 2002
AAAnnual Accounts
Legacy
8 February 2002
88(2)R88(2)R
Legacy
8 February 2002
123Notice of Increase in Nominal Capital
Resolution
8 February 2002
RESOLUTIONSResolutions
Resolution
8 February 2002
RESOLUTIONSResolutions
Resolution
8 February 2002
RESOLUTIONSResolutions
Auditors Resignation Company
18 July 2001
AUDAUD
Legacy
22 May 2001
363sAnnual Return (shuttle)
Legacy
15 March 2001
287Change of Registered Office
Legacy
30 January 2001
225Change of Accounting Reference Date
Legacy
10 January 2001
395Particulars of Mortgage or Charge
Legacy
5 January 2001
288aAppointment of Director or Secretary
Legacy
22 November 2000
288aAppointment of Director or Secretary
Legacy
9 May 2000
88(2)R88(2)R
Legacy
11 April 2000
288bResignation of Director or Secretary
Incorporation Company
11 April 2000
NEWINCIncorporation