Background WavePink WaveYellow Wave

NDREAMS LIMITED (04362105)

NDREAMS LIMITED (04362105) is an active UK company. incorporated on 28 January 2002. with registered office in Farnborough. The company operates in the Information and Communication sector, engaged in publishing of computer games and 2 other business activities. NDREAMS LIMITED has been registered for 24 years. Current directors include GILLO, Tomas Owen, IVERSEN, Fredrik, NUTTALL, Andrew John and 1 others.

Company Number
04362105
Status
active
Type
ltd
Incorporated
28 January 2002
Age
24 years
Address
Spectrum Point, Farnborough, GU14 7LS
Industry Sector
Information and Communication
Business Activity
Publishing of computer games
Directors
GILLO, Tomas Owen, IVERSEN, Fredrik, NUTTALL, Andrew John, SCHEMPP, Paul
SIC Codes
58210, 62011, 62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NDREAMS LIMITED

NDREAMS LIMITED is an active company incorporated on 28 January 2002 with the registered office located in Farnborough. The company operates in the Information and Communication sector, specifically engaged in publishing of computer games and 2 other business activities. NDREAMS LIMITED was registered 24 years ago.(SIC: 58210, 62011, 62012)

Status

active

Active since 24 years ago

Company No

04362105

LTD Company

Age

24 Years

Incorporated 28 January 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 October 2025 (6 months ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 January 2026 (3 months ago)
Submitted on 11 February 2026 (2 months ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027
Contact
Address

Spectrum Point 279 Farnborough Road Farnborough, GU14 7LS,

Previous Addresses

, Spectrum Point 279 Farnborough Road, Farnborough, Hants, GU14 7LS, United Kingdom
From: 25 September 2015To: 28 September 2021
, Trident House 38-44 Victoria Road, Farnborough, Hampshire, GU14 7PG
From: 22 May 2012To: 25 September 2015
, 6 Burnsall Close, Farnborough, Hampshire, GU14 8NN
From: 28 January 2002To: 22 May 2012
Timeline

81 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Jan 02
Funding Round
Jan 10
Capital Reduction
Feb 11
Director Left
Jun 11
Director Left
Oct 11
Share Issue
Oct 11
Funding Round
Oct 11
Funding Round
Jan 12
Funding Round
Jan 12
Director Joined
Jan 12
Funding Round
Mar 14
Director Joined
Mar 14
Director Joined
Apr 14
Funding Round
Nov 14
Director Left
Nov 14
Director Joined
Aug 15
Funding Round
Jan 16
Director Joined
Jul 16
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Funding Round
Jan 17
Director Left
Feb 17
Funding Round
Feb 17
Director Joined
Jun 17
Loan Cleared
Jun 17
Director Joined
Jul 17
Loan Secured
Jul 17
Funding Round
Sept 17
Director Left
Jan 18
Director Joined
Feb 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Aug 18
Funding Round
Apr 19
Funding Round
Aug 19
Funding Round
Aug 19
Funding Round
Aug 19
Funding Round
Aug 19
Funding Round
Aug 19
Director Joined
Sept 19
Funding Round
Jan 20
Funding Round
Jan 20
Funding Round
Jan 20
Funding Round
Jan 20
Funding Round
Jan 20
Funding Round
Jan 20
Funding Round
Jan 20
Funding Round
Jan 20
Funding Round
Jan 20
Funding Round
Jan 20
Director Joined
Sept 20
Director Joined
Sept 20
Funding Round
Oct 20
Funding Round
Oct 20
Funding Round
Oct 20
Funding Round
Oct 20
Funding Round
Nov 20
Funding Round
Nov 20
Director Left
Jan 21
Director Joined
Aug 21
Director Joined
Mar 22
Director Left
Mar 22
Loan Cleared
Mar 22
Funding Round
Apr 22
Director Left
May 23
Funding Round
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Owner Exit
Nov 23
Owner Exit
Dec 23
Owner Exit
Dec 23
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Jan 25
Director Left
Apr 25
Director Left
May 25
Director Left
Nov 25
Owner Exit
Dec 25
Director Left
Feb 26
Director Joined
Apr 26
36
Funding
35
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

24

4 Active
20 Resigned

GILLO, Tomas Owen

Active
279 Farnborough Road, FarnboroughGU14 7LS
Born January 1971
Director
Appointed 01 Jan 2025

IVERSEN, Fredrik

Active
279 Farnborough Road, FarnboroughGU14 7LS
Born April 1989
Director
Appointed 16 Nov 2023

NUTTALL, Andrew John

Active
279 Farnborough Road, FarnboroughGU14 7LS
Born September 1968
Director
Appointed 14 Apr 2026

SCHEMPP, Paul

Active
279 Farnborough Road, FarnboroughGU14 7LS
Born June 1989
Director
Appointed 28 Mar 2022

O'LUANAIGH, Tamsin Patricia

Resigned
279 Farnborough Road, FarnboroughGU14 7LS
Secretary
Appointed 28 Jan 2002
Resigned 31 Oct 2024

INCORPORATE SECRETARIAT LIMITED

Resigned
Mellier House, LondonW1S 4HY
Corporate nominee secretary
Appointed 28 Jan 2002
Resigned 29 Jan 2002

BURLEY, Philip George

Resigned
279 Farnborough Road, FarnboroughGU14 7LS
Born December 1943
Director
Appointed 23 Dec 2011
Resigned 28 Mar 2022

CORLESS, David

Resigned
279 Farnborough Road, FarnboroughGU14 7LS
Born April 1973
Director
Appointed 06 Jul 2015
Resigned 17 Jan 2018

FITZSIMONS, Paul

Resigned
279 Farnborough Road, FarnboroughGU14 7LS
Born June 1961
Director
Appointed 01 Jun 2017
Resigned 01 Jan 2021

GILLO, Tomas Owen

Resigned
279 Farnborough Road, FarnboroughGU14 7LS
Born January 1971
Director
Appointed 26 Aug 2020
Resigned 01 May 2023

HAYES, Michael

Resigned
279 Farnborough Road, FarnboroughGU14 7LS
Born September 1961
Director
Appointed 27 Mar 2014
Resigned 24 May 2018

HEINS, Olliver

Resigned
279 Farnborough Road, FarnboroughGU14 7LS
Born October 1983
Director
Appointed 16 Nov 2023
Resigned 10 Nov 2025

LIVINGSTONE, Mark Jonathan Charles

Resigned
279 Farnborough Road, FarnboroughGU14 7LS
Born November 1966
Director
Appointed 27 May 2016
Resigned 09 Feb 2017

LOVELL, Simon Nicholas Crawford

Resigned
Victoria Road, FarnboroughGU14 7PG
Born April 1972
Director
Appointed 12 Jun 2007
Resigned 12 Nov 2014

NORD, Daniel

Resigned
279 Farnborough Road, FarnboroughGU14 7LS
Born September 1977
Director
Appointed 06 Aug 2019
Resigned 08 May 2025

NUTTALL, Christopher Alan

Resigned
Victoria Road, FarnboroughGU14 7PG
Born April 1974
Director
Appointed 03 Dec 2008
Resigned 24 Jun 2011

O'LUANAIGH, Patrick Gavin

Resigned
279 Farnborough Road, FarnboroughGU14 7LS
Born January 1974
Director
Appointed 28 Jan 2002
Resigned 06 Feb 2026

O'LUANAIGH, Tamsin Patricia

Resigned
279 Farnborough Road, FarnboroughGU14 7LS
Born March 1975
Director
Appointed 28 Jan 2002
Resigned 31 Oct 2024

PARMENTER, Julie

Resigned
279 Farnborough Road, FarnboroughGU14 7LS
Born April 1968
Director
Appointed 26 Aug 2020
Resigned 31 Oct 2024

PRECIOUS, Robert John

Resigned
279 Farnborough Road, FarnboroughGU14 7LS
Born March 1970
Director
Appointed 24 Apr 2017
Resigned 22 May 2018

PRENDERGAST, Martin Brian

Resigned
279 Farnborough Road, FarnboroughGU14 7LS
Born July 1968
Director
Appointed 01 Feb 2018
Resigned 16 Aug 2018

SAGNIER, Frank Theodore

Resigned
279 Farnborough Road, FarnboroughGU14 7LS
Born November 1962
Director
Appointed 02 Aug 2021
Resigned 09 Apr 2025

WILLIFER, Matthew

Resigned
Victoria Road, FarnboroughGU14 7PG
Born November 1972
Director
Appointed 09 Nov 2007
Resigned 16 Oct 2011

MERCIA FUND MANAGEMENT (NOMINEES) LIMITED

Resigned
17 High Street, Henley-In-ArdenB95 5AA
Corporate director
Appointed 28 Mar 2014
Resigned 16 Nov 2023

Persons with significant control

3

0 Active
3 Ceased
17 High Street, Henley-In-ArdenB95 5AA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Jun 2022
Ceased 16 Nov 2023

Aonic Ab

Ceased
113 59 Stockholm

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 04 Apr 2022
Ceased 17 Dec 2025
17 High Street, WarwickshireB95 5AA

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 17 Nov 2023
Fundings
Financials
Latest Activities

Filing History

247

Appoint Person Director Company With Name Date
17 April 2026
AP01Appointment of Director
Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Notification Of A Person With Significant Control Statement
22 December 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
22 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Accounts With Accounts Type Group
27 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
7 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2025
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
1 April 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 January 2025
CS01Confirmation Statement
Legacy
21 January 2025
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Group
10 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 January 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 November 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2024
TM01Termination of Director
Confirmation Statement With Updates
9 February 2024
CS01Confirmation Statement
Memorandum Articles
27 January 2024
MAMA
Resolution
27 January 2024
RESOLUTIONSResolutions
Memorandum Articles
12 January 2024
MAMA
Resolution
12 January 2024
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
28 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Cessation Of A Person With Significant Control
15 December 2023
RP04PSC07RP04PSC07
Termination Director Company With Name Termination Date
24 November 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
24 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2023
AP01Appointment of Director
Accounts With Accounts Type Group
17 November 2023
AAAnnual Accounts
Capital Allotment Shares
16 November 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
22 May 2023
TM01Termination of Director
Confirmation Statement With Updates
28 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
2 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2022
CH01Change of Director Details
Accounts With Accounts Type Group
12 August 2022
AAAnnual Accounts
Change To A Person With Significant Control
8 June 2022
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
6 June 2022
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
8 April 2022
SH01Allotment of Shares
Notification Of A Person With Significant Control
6 April 2022
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
2 April 2022
MAMA
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
1 April 2022
MR04Satisfaction of Charge
Second Filing Of Confirmation Statement With Made Up Date
14 March 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
14 March 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
14 March 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
14 March 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
14 March 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
14 March 2022
RP04CS01RP04CS01
Confirmation Statement With Updates
28 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
1 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 September 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 August 2021
AP01Appointment of Director
Change To A Person With Significant Control Without Name Date
1 February 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
29 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 January 2021
TM01Termination of Director
Accounts With Accounts Type Small
14 December 2020
AAAnnual Accounts
Resolution
20 November 2020
RESOLUTIONSResolutions
Capital Allotment Shares
4 November 2020
SH01Allotment of Shares
Capital Allotment Shares
3 November 2020
SH01Allotment of Shares
Capital Allotment Shares
28 October 2020
SH01Allotment of Shares
Capital Allotment Shares
24 October 2020
SH01Allotment of Shares
Capital Allotment Shares
22 October 2020
SH01Allotment of Shares
Capital Allotment Shares
20 October 2020
SH01Allotment of Shares
Change Person Director Company With Change Date
18 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2020
AP01Appointment of Director
Resolution
2 September 2020
RESOLUTIONSResolutions
Change Corporate Director Company With Change Date
9 March 2020
CH02Change of Corporate Director Details
Confirmation Statement With Updates
30 January 2020
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
8 January 2020
AD04Change of Accounting Records Location
Capital Allotment Shares
8 January 2020
SH01Allotment of Shares
Capital Allotment Shares
8 January 2020
SH01Allotment of Shares
Capital Allotment Shares
8 January 2020
SH01Allotment of Shares
Capital Allotment Shares
8 January 2020
SH01Allotment of Shares
Capital Allotment Shares
8 January 2020
SH01Allotment of Shares
Capital Allotment Shares
8 January 2020
SH01Allotment of Shares
Capital Allotment Shares
8 January 2020
SH01Allotment of Shares
Capital Allotment Shares
8 January 2020
SH01Allotment of Shares
Capital Allotment Shares
8 January 2020
SH01Allotment of Shares
Capital Allotment Shares
8 January 2020
SH01Allotment of Shares
Accounts With Accounts Type Small
9 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2019
AP01Appointment of Director
Capital Allotment Shares
9 August 2019
SH01Allotment of Shares
Capital Allotment Shares
9 August 2019
SH01Allotment of Shares
Capital Allotment Shares
9 August 2019
SH01Allotment of Shares
Capital Allotment Shares
9 August 2019
SH01Allotment of Shares
Capital Allotment Shares
9 August 2019
SH01Allotment of Shares
Capital Allotment Shares
17 April 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
16 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2018
TM01Termination of Director
Resolution
17 May 2018
RESOLUTIONSResolutions
Change Person Secretary Company With Change Date
20 March 2018
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
5 February 2018
AP01Appointment of Director
Confirmation Statement With Updates
31 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 January 2018
TM01Termination of Director
Change Person Director Company With Change Date
25 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 January 2018
CH03Change of Secretary Details
Change Corporate Director Company With Change Date
19 January 2018
CH02Change of Corporate Director Details
Accounts With Accounts Type Small
2 January 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
13 December 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
13 December 2017
PSC09Update to PSC Statements
Move Registers To Sail Company With New Address
8 November 2017
AD03Change of Location of Company Records
Second Filing Capital Allotment Shares
5 October 2017
RP04SH01RP04SH01
Capital Allotment Shares
2 September 2017
SH01Allotment of Shares
Resolution
25 August 2017
RESOLUTIONSResolutions
Resolution
4 August 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
5 July 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
22 June 2017
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
19 June 2017
AP01Appointment of Director
Second Filing Capital Allotment Shares
12 June 2017
RP04SH01RP04SH01
Legacy
10 May 2017
RP04CS01RP04CS01
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Capital Allotment Shares
11 February 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
9 February 2017
TM01Termination of Director
Resolution
25 January 2017
RESOLUTIONSResolutions
Resolution
25 January 2017
RESOLUTIONSResolutions
Capital Allotment Shares
22 January 2017
SH01Allotment of Shares
Accounts With Accounts Type Small
14 December 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 September 2016
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
29 July 2016
AP01Appointment of Director
Change Person Director Company With Change Date
27 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2016
CH01Change of Director Details
Resolution
2 June 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Capital Allotment Shares
11 January 2016
SH01Allotment of Shares
Resolution
11 January 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
25 September 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 August 2015
AP01Appointment of Director
Second Filing Of Form With Form Type Made Up Date
5 August 2015
RP04RP04
Second Filing Of Form With Form Type
23 July 2015
RP04RP04
Accounts With Accounts Type Total Exemption Small
14 July 2015
AAAnnual Accounts
Memorandum Articles
19 June 2015
MAMA
Resolution
19 June 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 February 2015
AR01AR01
Termination Director Company With Name Termination Date
18 November 2014
TM01Termination of Director
Capital Allotment Shares
6 November 2014
SH01Allotment of Shares
Resolution
28 October 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
14 July 2014
AAAnnual Accounts
Second Filing Of Form With Form Type
22 April 2014
RP04RP04
Resolution
10 April 2014
RESOLUTIONSResolutions
Change Person Director Company With Change Date
7 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2014
CH01Change of Director Details
Appoint Person Director Company With Name
3 April 2014
AP01Appointment of Director
Appoint Corporate Director Company With Name
1 April 2014
AP02Appointment of Corporate Director
Capital Allotment Shares
31 March 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 October 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 May 2012
AD01Change of Registered Office Address
Resolution
2 May 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Capital Allotment Shares
11 January 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
11 January 2012
AP01Appointment of Director
Capital Allotment Shares
4 January 2012
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
19 December 2011
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
22 November 2011
CH01Change of Director Details
Capital Alter Shares Subdivision
27 October 2011
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
27 October 2011
SH01Allotment of Shares
Termination Director Company With Name
18 October 2011
TM01Termination of Director
Change Person Director Company With Change Date
19 September 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
24 June 2011
CH01Change of Director Details
Termination Director Company With Name
24 June 2011
TM01Termination of Director
Change Person Director Company With Change Date
7 June 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 February 2011
AR01AR01
Change Person Director Company With Change Date
21 February 2011
CH01Change of Director Details
Move Registers To Sail Company
21 February 2011
AD03Change of Location of Company Records
Change Person Director Company With Change Date
21 February 2011
CH01Change of Director Details
Change Sail Address Company
21 February 2011
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
21 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 February 2011
CH03Change of Secretary Details
Capital Cancellation Shares
2 February 2011
SH06Cancellation of Shares
Capital Variation Of Rights Attached To Shares
7 December 2010
SH10Notice of Particulars of Variation
Resolution
7 December 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
27 August 2010
AAAnnual Accounts
Legacy
20 July 2010
MG01MG01
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 February 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Capital Allotment Shares
7 January 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
8 September 2009
AAAnnual Accounts
Memorandum Articles
2 March 2009
MEM/ARTSMEM/ARTS
Resolution
2 March 2009
RESOLUTIONSResolutions
Legacy
5 February 2009
363aAnnual Return
Legacy
26 January 2009
288aAppointment of Director or Secretary
Legacy
22 October 2008
88(2)Return of Allotment of Shares
Legacy
13 June 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
6 May 2008
AAAnnual Accounts
Legacy
15 April 2008
363sAnnual Return (shuttle)
Legacy
25 January 2008
288aAppointment of Director or Secretary
Legacy
25 January 2008
288aAppointment of Director or Secretary
Legacy
25 January 2008
88(2)R88(2)R
Legacy
9 January 2008
123Notice of Increase in Nominal Capital
Resolution
9 January 2008
RESOLUTIONSResolutions
Resolution
9 January 2008
RESOLUTIONSResolutions
Resolution
9 January 2008
RESOLUTIONSResolutions
Legacy
26 October 2007
395Particulars of Mortgage or Charge
Resolution
24 April 2007
RESOLUTIONSResolutions
Resolution
24 April 2007
RESOLUTIONSResolutions
Resolution
24 April 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
13 April 2007
AAAnnual Accounts
Legacy
8 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 November 2006
AAAnnual Accounts
Legacy
20 February 2006
363aAnnual Return
Legacy
20 February 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
23 November 2005
AAAnnual Accounts
Legacy
11 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 November 2004
AAAnnual Accounts
Legacy
9 February 2004
363sAnnual Return (shuttle)
Legacy
12 November 2003
287Change of Registered Office
Accounts With Accounts Type Dormant
1 October 2003
AAAnnual Accounts
Legacy
29 January 2003
363sAnnual Return (shuttle)
Legacy
6 February 2002
88(2)R88(2)R
Legacy
29 January 2002
288bResignation of Director or Secretary
Incorporation Company
28 January 2002
NEWINCIncorporation