Background WavePink WaveYellow Wave

JAGEX LIMITED (03982706)

JAGEX LIMITED (03982706) is an active UK company. incorporated on 28 April 2000. with registered office in Cambridge. The company operates in the Information and Communication sector, engaged in ready-made interactive leisure and entertainment software development. JAGEX LIMITED has been registered for 25 years. Current directors include ALLINGTON, Kevin John, BELLAMY, Jonathan, HILDRETH, Jennifer Victoria.

Company Number
03982706
Status
active
Type
ltd
Incorporated
28 April 2000
Age
25 years
Address
220 Cambridge Science Park, Cambridge, CB4 0WA
Industry Sector
Information and Communication
Business Activity
Ready-made interactive leisure and entertainment software development
Directors
ALLINGTON, Kevin John, BELLAMY, Jonathan, HILDRETH, Jennifer Victoria
SIC Codes
62011

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JAGEX LIMITED

JAGEX LIMITED is an active company incorporated on 28 April 2000 with the registered office located in Cambridge. The company operates in the Information and Communication sector, specifically engaged in ready-made interactive leisure and entertainment software development. JAGEX LIMITED was registered 25 years ago.(SIC: 62011)

Status

active

Active since 25 years ago

Company No

03982706

LTD Company

Age

25 Years

Incorporated 28 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 4 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 26 April 2025 (11 months ago)
Submitted on 7 May 2025 (10 months ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026

Previous Company Names

MEAUJO (492) LIMITED
From: 28 April 2000To: 27 June 2000
Contact
Address

220 Cambridge Science Park Cambridge, CB4 0WA,

Previous Addresses

Jagex Limited St John's Innovation Centre Cowley Road Cambridge CB4 0WS
From: 28 April 2000To: 22 November 2018
Timeline

91 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Apr 00
Share Issue
Dec 10
Funding Round
Dec 10
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Director Joined
Feb 11
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
May 14
Director Left
Sept 14
Director Joined
Nov 14
Director Left
Jan 15
Director Left
Feb 15
Loan Cleared
Feb 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Dec 16
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Oct 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Jan 20
Director Left
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Owner Exit
Apr 20
New Owner
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Jun 20
Director Joined
Jun 20
Owner Exit
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Left
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Joined
Feb 21
Funding Round
Mar 21
Loan Secured
May 21
Director Joined
Nov 21
Director Left
Nov 21
Loan Secured
Jun 23
Loan Cleared
May 24
Loan Cleared
May 24
Director Joined
Aug 24
Director Left
Aug 24
Owner Exit
Sept 24
Loan Secured
Sept 24
Director Left
May 25
Director Joined
May 25
Director Joined
Oct 25
3
Funding
77
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

MACDIARMID, Benjamin David

Active
Cambridge Science Park, CambridgeCB4 0WA
Secretary
Appointed 23 Feb 2026

ALLINGTON, Kevin John

Active
Cambridge Science Park, CambridgeCB4 0WA
Born August 1975
Director
Appointed 23 Jul 2024

BELLAMY, Jonathan

Active
Cambridge Science Park, CambridgeCB4 0WA
Born November 1992
Director
Appointed 12 May 2025

HILDRETH, Jennifer Victoria

Active
Cambridge Science Park, CambridgeCB4 0WA
Born April 1978
Director
Appointed 02 Oct 2025

ATTWELL, Nicholas Aldous

Resigned
43 Valley Road, IpswichIP1 4EE
Secretary
Appointed 10 Dec 2001
Resigned 25 Jul 2003

COLLEDGE, Richard Mark

Resigned
St John's Innovation Centre, CambridgeCB4 0WS
Secretary
Appointed 03 Jun 2016
Resigned 24 Jan 2017

DIXON, Susan Elizabeth

Resigned
St Andrews Road, CambridgeCB4 1DL
Secretary
Appointed 25 Jul 2003
Resigned 11 Feb 2009

FARDELL, Mark

Resigned
Science Park, CambridgeCB4 0WA
Secretary
Appointed 06 Nov 2014
Resigned 03 Jun 2016

GOWER, Andrew

Resigned
7 Boxley Drive, NottinghamNG2 7GQ
Secretary
Appointed 15 Mar 2001
Resigned 10 Dec 2001

HODGSON, Riaan Henning

Resigned
St John's Innovation Centre, CambridgeCB4 0WS
Secretary
Appointed 11 Feb 2009
Resigned 06 Nov 2014

HUANG, Yuanhui

Resigned
Science Park, Milton Road, CambridgeCB4 0WA
Secretary
Appointed 24 Jan 2017
Resigned 04 Oct 2019

SULLIVAN, Stuart

Resigned
Cambridge Science Park, CambridgeCB4 0WA
Secretary
Appointed 04 Oct 2019
Resigned 26 Nov 2021

PHILSEC LIMITED

Resigned
St Philips House, BirminghamB3 2PP
Corporate nominee secretary
Appointed 28 Apr 2000
Resigned 15 Mar 2001

PRISM COSEC LIMITED

Resigned
Yeoman Way, WorthingBN99 3HH
Corporate secretary
Appointed 20 Dec 2021
Resigned 23 Feb 2026

COUSENS, Rodney Peter

Resigned
St John's Innovation Centre, CambridgeCB4 0WS
Born November 1950
Director
Appointed 30 Sept 2013
Resigned 24 Jan 2017

CRISSES, Alexander Charles

Resigned
St John's Innovation Centre, CambridgeCB4 0WS
Born February 1980
Director
Appointed 18 Aug 2005
Resigned 18 Dec 2014

CUI, Zhihuo

Resigned
Taiping Finance Tower, Pudong District
Born December 1981
Director
Appointed 20 Jun 2016
Resigned 24 Jan 2017

DE MASI, Niccolo

Resigned
Cambridge Science Park, CambridgeCB4 0WA
Born September 1980
Director
Appointed 08 Jan 2021
Resigned 24 Feb 2021

EVANS, Ashley

Resigned
Cambridge Science Park, CambridgeCB4 0WA
Born November 1979
Director
Appointed 08 Jan 2021
Resigned 24 Feb 2021

FARRELL, Michael

Resigned
St John's Innovation Centre, CambridgeCB4 0WS
Born March 1979
Director
Appointed 11 Mar 2013
Resigned 20 Jun 2016

FENG, Zhijia

Resigned
Cambridge Science Park, CambridgeCB4 0WA
Born March 1985
Director
Appointed 20 Nov 2018
Resigned 17 Apr 2020

GARDNER, Brandon Wade

Resigned
Avenue Of The Americas, New York10019
Born October 1974
Director
Appointed 03 Dec 2010
Resigned 20 Jun 2016

GERHARD, Mark Michael

Resigned
St John's Innovation Centre, CambridgeCB4 0WS
Born July 1976
Director
Appointed 01 Feb 2009
Resigned 12 Sept 2014

GIFFITH, Michael

Resigned
Cambridge Science Park, CambridgeCB4 0WA
Born January 1957
Director
Appointed 08 Jan 2021
Resigned 24 Feb 2021

GINSBURG, Adam

Resigned
Von Karman Avenue, Irvine
Born July 1983
Director
Appointed 27 Apr 2020
Resigned 08 Jan 2021

GOWER, Andrew Christopher

Resigned
Cowley Road, CambridgeCB4 0WS
Born December 1978
Director
Appointed 16 Aug 2005
Resigned 03 Dec 2010

GOWER, Andrew

Resigned
7 Boxley Drive, NottinghamNG2 7GQ
Born December 1978
Director
Appointed 15 Mar 2001
Resigned 10 Dec 2001

GOWER, Paul John

Resigned
St John's Innovation Centre, CambridgeCB4 0WS
Born December 1976
Director
Appointed 16 Aug 2005
Resigned 03 Dec 2010

GOWER, Paul

Resigned
7 Boxley Drive, NottinghamNG2 7GQ
Born December 1976
Director
Appointed 15 Mar 2001
Resigned 10 Dec 2001

HORING, Jeffrey, Mr.

Resigned
St John's Innovation Centre, CambridgeCB4 0WS
Born March 1964
Director
Appointed 18 Aug 2005
Resigned 20 Jun 2016

HUANG, Yuanhui

Resigned
Cambridge Science Park, CambridgeCB4 0WA
Born October 1984
Director
Appointed 12 Jun 2018
Resigned 04 Oct 2019

IDDISON, Geoff

Resigned
13 Woodstock Road, LondonW4 1DS
Born April 1957
Director
Appointed 10 Sept 2007
Resigned 30 Jan 2009

KEADJIAN, Michael

Resigned
Von Karman Avenue, Irvine
Born February 1973
Director
Appointed 17 Apr 2020
Resigned 27 Apr 2020

LI, Zhibin

Resigned
Taiping Finance Tower, Pudong District
Born November 1983
Director
Appointed 20 Jun 2016
Resigned 24 Jan 2017

MANSELL, Philip

Resigned
Cambridge Science Park, CambridgeCB4 0WA
Born May 1980
Director
Appointed 24 Jan 2017
Resigned 06 May 2025

Persons with significant control

4

1 Active
3 Ceased
110 Cannon Street, LondonEC4N 6EU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Sept 2024
Milton Road, CambridgeCB4 0WA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jan 2021
Ceased 06 Sept 2024

Mr Duke Li Zhu

Ceased
Nolita, Irvine
Born November 1962

Nature of Control

Significant influence or control as firm
Notified 17 Apr 2020
Ceased 08 Jan 2021
2nd Zhongshandong Road, Shanghai

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 01 Dec 2016
Ceased 17 Apr 2020
Fundings
Financials
Latest Activities

Filing History

241

Appoint Person Secretary Company With Name Date
26 February 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 February 2026
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 October 2025
AP01Appointment of Director
Accounts With Accounts Type Full
4 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2025
TM01Termination of Director
Confirmation Statement With Updates
7 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
7 May 2025
CH01Change of Director Details
Second Filing Of Secretary Appointment With Name
6 May 2025
RP04AP04RP04AP04
Change To A Person With Significant Control
14 March 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
13 March 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2024
MR01Registration of a Charge
Notification Of A Person With Significant Control
9 September 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
15 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 May 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 April 2024
AAAnnual Accounts
Change To A Person With Significant Control
15 September 2023
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
4 January 2022
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
31 December 2021
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
29 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 November 2021
TM02Termination of Secretary
Memorandum Articles
21 May 2021
MAMA
Resolution
21 May 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2021
MR01Registration of a Charge
Confirmation Statement With Updates
10 May 2021
CS01Confirmation Statement
Capital Allotment Shares
22 March 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
24 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
22 January 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
22 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2021
TM01Termination of Director
Accounts With Accounts Type Group
10 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
29 April 2020
CH01Change of Director Details
Cessation Of A Person With Significant Control
29 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 April 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
29 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
24 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2020
AP01Appointment of Director
Change To A Person With Significant Control
12 December 2019
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
4 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 October 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 October 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2019
AP01Appointment of Director
Accounts With Accounts Type Group
11 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 November 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 October 2018
TM01Termination of Director
Accounts With Accounts Type Group
5 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
12 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
27 January 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
27 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 January 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
30 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2016
TM01Termination of Director
Accounts With Accounts Type Group
30 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
28 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 June 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 June 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Mortgage Satisfy Charge Full
22 February 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Group
15 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Termination Director Company With Name Termination Date
3 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 November 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 November 2014
AP03Appointment of Secretary
Accounts With Accounts Type Group
8 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Appoint Person Director Company With Name
27 May 2014
AP01Appointment of Director
Resolution
10 October 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Group
12 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2013
AR01AR01
Appoint Person Director Company With Name
6 June 2013
AP01Appointment of Director
Termination Director Company With Name
5 June 2013
TM01Termination of Director
Gazette Notice Compulsary
8 January 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Group
7 January 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 January 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Change Person Director Company With Change Date
23 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2012
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
22 May 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2011
AR01AR01
Appoint Person Director Company With Name
9 February 2011
AP01Appointment of Director
Termination Director Company With Name
3 February 2011
TM01Termination of Director
Termination Director Company With Name
3 February 2011
TM01Termination of Director
Termination Director Company With Name
3 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
13 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 January 2011
AP01Appointment of Director
Accounts With Accounts Type Full
6 January 2011
AAAnnual Accounts
Capital Alter Shares Subdivision
22 December 2010
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
22 December 2010
SH01Allotment of Shares
Resolution
22 December 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
22 December 2010
CC04CC04
Legacy
4 October 2010
MG02MG02
Resolution
11 June 2010
RESOLUTIONSResolutions
Miscellaneous
11 June 2010
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Auditors Resignation Company
14 April 2010
AUDAUD
Auditors Resignation Company
19 March 2010
AUDAUD
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
22 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
5 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 October 2009
CH03Change of Secretary Details
Legacy
24 July 2009
288cChange of Particulars
Legacy
27 May 2009
363aAnnual Return
Legacy
27 February 2009
287Change of Registered Office
Legacy
12 February 2009
288bResignation of Director or Secretary
Legacy
12 February 2009
288aAppointment of Director or Secretary
Legacy
12 February 2009
288aAppointment of Director or Secretary
Legacy
12 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 January 2009
AAAnnual Accounts
Legacy
21 November 2008
403aParticulars of Charge Subject to s859A
Legacy
11 November 2008
395Particulars of Mortgage or Charge
Legacy
22 October 2008
288cChange of Particulars
Legacy
21 July 2008
288cChange of Particulars
Legacy
1 May 2008
363aAnnual Return
Accounts With Accounts Type Full
29 January 2008
AAAnnual Accounts
Legacy
12 September 2007
288aAppointment of Director or Secretary
Legacy
6 September 2007
288cChange of Particulars
Legacy
6 September 2007
288cChange of Particulars
Legacy
6 September 2007
288cChange of Particulars
Resolution
25 July 2007
RESOLUTIONSResolutions
Resolution
25 July 2007
RESOLUTIONSResolutions
Resolution
25 July 2007
RESOLUTIONSResolutions
Legacy
30 April 2007
363aAnnual Return
Accounts With Accounts Type Full
30 January 2007
AAAnnual Accounts
Legacy
19 October 2006
395Particulars of Mortgage or Charge
Legacy
19 October 2006
287Change of Registered Office
Legacy
11 October 2006
288cChange of Particulars
Legacy
3 August 2006
287Change of Registered Office
Legacy
18 May 2006
363aAnnual Return
Legacy
11 October 2005
288aAppointment of Director or Secretary
Legacy
11 October 2005
288aAppointment of Director or Secretary
Legacy
31 August 2005
288cChange of Particulars
Legacy
25 August 2005
122122
Legacy
25 August 2005
88(2)R88(2)R
Resolution
25 August 2005
RESOLUTIONSResolutions
Resolution
25 August 2005
RESOLUTIONSResolutions
Resolution
25 August 2005
RESOLUTIONSResolutions
Legacy
25 August 2005
288aAppointment of Director or Secretary
Legacy
25 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 June 2005
AAAnnual Accounts
Legacy
14 May 2005
395Particulars of Mortgage or Charge
Legacy
4 May 2005
363aAnnual Return
Legacy
25 January 2005
288cChange of Particulars
Legacy
17 November 2004
288cChange of Particulars
Legacy
9 June 2004
363aAnnual Return
Legacy
9 June 2004
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
7 June 2004
AAAnnual Accounts
Legacy
2 February 2004
288cChange of Particulars
Legacy
12 August 2003
287Change of Registered Office
Legacy
12 August 2003
288bResignation of Director or Secretary
Legacy
12 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 June 2003
AAAnnual Accounts
Legacy
8 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 2003
AAAnnual Accounts
Legacy
19 December 2002
225Change of Accounting Reference Date
Legacy
24 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 January 2002
AAAnnual Accounts
Resolution
20 December 2001
RESOLUTIONSResolutions
Legacy
20 December 2001
288bResignation of Director or Secretary
Legacy
20 December 2001
288bResignation of Director or Secretary
Legacy
20 December 2001
88(2)R88(2)R
Legacy
20 December 2001
287Change of Registered Office
Legacy
20 December 2001
288aAppointment of Director or Secretary
Legacy
20 December 2001
288aAppointment of Director or Secretary
Memorandum Articles
24 August 2001
MEM/ARTSMEM/ARTS
Resolution
24 August 2001
RESOLUTIONSResolutions
Legacy
16 July 2001
287Change of Registered Office
Legacy
21 June 2001
363sAnnual Return (shuttle)
Legacy
7 June 2001
288aAppointment of Director or Secretary
Legacy
7 June 2001
288aAppointment of Director or Secretary
Legacy
7 June 2001
288bResignation of Director or Secretary
Legacy
7 June 2001
288bResignation of Director or Secretary
Certificate Change Of Name Company
26 June 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 April 2000
NEWINCIncorporation