Background WavePink WaveYellow Wave

PAYBYPHONE LIMITED (05060103)

PAYBYPHONE LIMITED (05060103) is an active UK company. incorporated on 2 March 2004. with registered office in Hatfield. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PAYBYPHONE LIMITED has been registered for 22 years. Current directors include CASHEL, Anthony Daniel Shaw, HAMILL, Nicholas.

Company Number
05060103
Status
active
Type
ltd
Incorporated
2 March 2004
Age
22 years
Address
2nd Floor Bishops Court, Hatfield, AL9 5HZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CASHEL, Anthony Daniel Shaw, HAMILL, Nicholas
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAYBYPHONE LIMITED

PAYBYPHONE LIMITED is an active company incorporated on 2 March 2004 with the registered office located in Hatfield. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PAYBYPHONE LIMITED was registered 22 years ago.(SIC: 82990)

Status

active

Active since 22 years ago

Company No

05060103

LTD Company

Age

22 Years

Incorporated 2 March 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 March 2026 (Just now)
Submitted on 5 March 2026 (Just now)

Next Due

Due by 16 March 2027
For period ending 2 March 2027

Previous Company Names

VERRUS (UK) LIMITED
From: 6 September 2004To: 20 April 2012
STEELRAY NO. 205 LIMITED
From: 2 March 2004To: 6 September 2004
Contact
Address

2nd Floor Bishops Court 17a The Broadway Hatfield, AL9 5HZ,

Previous Addresses

1 the Boulevard Shire Park Welwyn Garden City Hertfordshire AL7 1EL
From: 16 July 2010To: 3 July 2017
Richmond Point 43 Richmond Hill Bournemouth Dorset BH2 6LR
From: 2 March 2004To: 16 July 2010
Timeline

80 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Mar 04
Capital Update
Nov 09
Director Left
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Funding Round
Apr 10
Director Joined
Feb 11
Director Left
Mar 11
Director Left
Aug 14
Director Left
Aug 14
Loan Cleared
Sept 14
Funding Round
Nov 14
Funding Round
Jul 15
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Oct 17
Director Joined
Oct 17
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Funding Round
Jul 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Owner Exit
May 20
Capital Update
Dec 20
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Joined
May 22
New Owner
Aug 22
New Owner
Aug 22
New Owner
Aug 22
New Owner
Aug 22
New Owner
Aug 22
New Owner
Aug 22
New Owner
Aug 22
New Owner
Aug 22
New Owner
Aug 22
New Owner
Aug 22
New Owner
Aug 22
New Owner
Aug 22
New Owner
Aug 22
New Owner
Aug 22
New Owner
Aug 22
New Owner
Aug 22
Director Joined
Sept 22
Director Left
Sept 22
Director Joined
Jan 23
Director Left
Jan 23
Owner Exit
Jun 23
Owner Exit
Oct 23
Owner Exit
Oct 23
Owner Exit
Oct 23
Owner Exit
Oct 23
Owner Exit
Oct 23
Owner Exit
Oct 23
Owner Exit
Oct 23
Owner Exit
Oct 23
Owner Exit
Oct 23
Owner Exit
Oct 23
Owner Exit
Oct 23
Owner Exit
Oct 23
Owner Exit
Oct 23
Owner Exit
Oct 23
Owner Exit
Oct 23
Owner Exit
Oct 23
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Jan 26
6
Funding
38
Officers
34
Ownership
0
Accounts
Capital Table
People

Officers

28

2 Active
26 Resigned

CASHEL, Anthony Daniel Shaw

Active
17a The Broadway, HatfieldAL9 5HZ
Born October 1981
Director
Appointed 30 Jun 2025

HAMILL, Nicholas

Active
17a The Broadway, HatfieldAL9 5HZ
Born July 1984
Director
Appointed 30 Jun 2025

COURT, Susan

Resigned
The Boulevard, Welwyn Garden CityAL7 1EL
Secretary
Appointed 08 Mar 2010
Resigned 23 Dec 2016

DE-CRESCENZO, Jade Louise

Resigned
17a The Broadway, HatfieldAL9 5HZ
Secretary
Appointed 13 Dec 2017
Resigned 30 Sept 2022

FOALE, Stephen John

Resigned
42 Holmbury Avenue, CrowthorneRG45 6TQ
Secretary
Appointed 12 Nov 2004
Resigned 08 Mar 2010

STEELRAY SECRETARIAL SERVICES LIMITED

Resigned
43 Richmond Hill, BournemouthBH2 6LR
Corporate secretary
Appointed 02 Mar 2004
Resigned 12 Nov 2004

BEVAN, Robin Henry Richard

Resigned
The Old Farmhouse Peaches Farm, StroudGL6 9BB
Born April 1961
Director
Appointed 30 Nov 2004
Resigned 05 Aug 2014

BIRD, Graham John

Resigned
Collops Road, StebbingCM6 3SZ
Born November 1969
Director
Appointed 09 Dec 2010
Resigned 05 Aug 2014

CASHEL, Anthony Daniel Shaw

Resigned
17a The Broadway, HatfieldAL9 5HZ
Born October 1981
Director
Appointed 31 Mar 2022
Resigned 01 Feb 2023

CLAY, Margaret Elizabeth

Resigned
Hamilton Street, Vancouver
Born August 1974
Director
Appointed 01 Jun 2018
Resigned 30 Jun 2021

COMBE, Jonathan Paul

Resigned
17a The Broadway, HatfieldAL9 5HZ
Born September 1985
Director
Appointed 08 Oct 2019
Resigned 31 Mar 2022

DE-CRESCENZO, Jade Louise

Resigned
17a The Broadway, HatfieldAL9 5HZ
Born June 1981
Director
Appointed 08 Oct 2019
Resigned 30 Sept 2022

DOLPHIN, Adam, Mr.

Resigned
17a The Broadway, HatfieldAL9 5HZ
Born September 1982
Director
Appointed 01 Feb 2023
Resigned 31 Dec 2025

EARLE, George William Eric David

Resigned
The Boulevard, Welwyn Garden CityAL7 1EL
Born August 1953
Director
Appointed 08 Mar 2010
Resigned 23 Dec 2016

FOALE, Stephen John

Resigned
42 Holmbury Avenue, CrowthorneRG45 6TQ
Born July 1948
Director
Appointed 30 Nov 2004
Resigned 08 Mar 2010

GRIFFIN, Desmond Edward

Resigned
709-828 Howe St., VancouverFOREIGN
Born October 1973
Director
Appointed 13 Sept 2005
Resigned 28 Mar 2011

GRUBER, Andreas

Resigned
Hamilton Street, Vancouver
Born December 1974
Director
Appointed 01 Jun 2018
Resigned 31 Mar 2022

GRUBER, Andreas Eduard Christian Josef

Resigned
Gifhorner Str. 57, D-38112 Braunschweig
Born December 1974
Director
Appointed 23 Dec 2016
Resigned 12 Oct 2017

IMME, Stefan

Resigned
Gifhorner Str. 57, 38112 Braunschweig
Born August 1980
Director
Appointed 23 Dec 2016
Resigned 01 Jun 2018

KUNNE, Gerhard

Resigned
Gifhorner Str.57, Braunschweig38112
Born May 1962
Director
Appointed 12 Oct 2017
Resigned 01 Jun 2018

LEROUGE, Philippe

Resigned
17a The Broadway, HatfieldAL9 5HZ
Born January 1968
Director
Appointed 08 Oct 2019
Resigned 31 Mar 2022

MARTINEZ, Amy

Resigned
17a The Broadway, HatfieldAL9 5HZ
Born October 1986
Director
Appointed 30 Sept 2022
Resigned 30 Jun 2025

MORANT, Nicholas David

Resigned
Kildare Gardens, LondonW2 5JS
Born August 1960
Director
Appointed 30 Nov 2004
Resigned 08 Mar 2010

PODMORE, Neil

Resigned
12573 23rd Avenue, Surrey
Born April 1959
Director
Appointed 12 Nov 2004
Resigned 08 Mar 2010

TAYLOR, Dominic Clamor Von Trotha

Resigned
The Boulevard, Welwyn Garden CityAL7 1EL
Born May 1958
Director
Appointed 08 Mar 2010
Resigned 23 Dec 2016

UNGAR, Daniel

Resigned
17a The Broadway, HatfieldAL9 5HZ
Born April 1987
Director
Appointed 01 Jul 2021
Resigned 31 Mar 2022

WILSON, Alan Edward

Resigned
59 Rathcoole Avenue, LondonN8 9LY
Born April 1956
Director
Appointed 30 Nov 2004
Resigned 08 Mar 2010

STEELE NOMINEES LTD

Resigned
Richmond Point, BournemouthBH2 6LR
Corporate director
Appointed 02 Mar 2004
Resigned 30 Nov 2004

Persons with significant control

19

1 Active
18 Ceased
Peachtree Rd, Atlanta

Nature of Control

Significant influence or control
Notified 15 Sept 2023

Mr. Josef Ahorner

Ceased
The Broadway, HatfieldAL9 5HZ
Born March 1960

Nature of Control

Voting rights 75 to 100 percent
Notified 02 May 2022
Ceased 15 Sept 2023

Ms. Diana Porsche

Ceased
The Broadway, HatfieldAL9 5HZ
Born March 1996

Nature of Control

Voting rights 75 to 100 percent
Notified 02 May 2022
Ceased 15 Sept 2023

Dr. Ferdinand Oliver Porsche

Ceased
The Broadway, HatfieldAL9 5HZ
Born March 1961

Nature of Control

Voting rights 75 to 100 percent
Notified 02 May 2022
Ceased 15 Sept 2023

Mr. Kai Alexander Porsche

Ceased
The Broadway, HatfieldAL9 5HZ
Born December 1964

Nature of Control

Voting rights 75 to 100 percent
Notified 02 May 2022
Ceased 15 Sept 2023

Mr. Mark Philipp Porsche

Ceased
The Broadway, HatfieldAL9 5HZ
Born September 1977

Nature of Control

Voting rights 75 to 100 percent
Notified 02 May 2022
Ceased 15 Sept 2023

Dr. Hans Michel Piech

Ceased
The Broadway, HatfieldAL9 5HZ
Born January 1942

Nature of Control

Voting rights 75 to 100 percent
Notified 02 May 2022
Ceased 15 Sept 2023

Dr. Wolfgang Porsche

Ceased
The Broadway, HatfieldAL9 5HZ
Born May 1943

Nature of Control

Voting rights 75 to 100 percent
Notified 02 May 2022
Ceased 15 Sept 2023

Mr. Hans-Peter Porsche

Ceased
The Broadway, HatfieldAL9 5HZ
Born October 1940

Nature of Control

Voting rights 75 to 100 percent
Notified 02 May 2022
Ceased 15 Sept 2023

Mr. Gerhard Anton Porsche

Ceased
The Broadway, HatfieldAL9 5HZ
Born June 1938

Nature of Control

Voting rights 75 to 100 percent
Notified 02 May 2022
Ceased 15 Sept 2023

Dr. Christian Porsche

Ceased
The Broadway, HatfieldAL9 5HZ
Born March 1974

Nature of Control

Voting rights 75 to 100 percent
Notified 02 May 2022
Ceased 15 Sept 2023

Mrs. Stephanie Porsche-Schroder

Ceased
The Broadway, HatfieldAL9 5HZ
Born February 1978

Nature of Control

Voting rights 75 to 100 percent
Notified 02 May 2022
Ceased 15 Sept 2023

Mr. Ferdinand Rudolph Wolfgang Porsche

Ceased
The Broadway, HatfieldAL9 5HZ
Born April 1993

Nature of Control

Voting rights 75 to 100 percent
Notified 02 May 2022
Ceased 15 Sept 2023

Mr. Felix Alexander Porsche

Ceased
The Broadway, HatfieldAL9 5HZ
Born February 1996

Nature of Control

Voting rights 75 to 100 percent
Notified 02 May 2022
Ceased 15 Sept 2023

Dr. Geraldine Porsche

Ceased
The Broadway, HatfieldAL9 5HZ
Born July 1980

Nature of Control

Voting rights 75 to 100 percent
Notified 02 May 2022
Ceased 15 Sept 2023

Mr. Peter Daniell Porsche

Ceased
The Broadway, HatfieldAL9 5HZ
Born September 1973

Nature of Control

Voting rights 75 to 100 percent
Notified 02 May 2022
Ceased 15 Sept 2023

Dr. Louise Kiesling

Ceased
The Broadway, HatfieldAL9 5HZ
Born July 1957

Nature of Control

Voting rights 75 to 100 percent
Notified 02 May 2022
Ceased 09 Dec 2022
57, Braunschweig

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 Dec 2016
Ceased 15 Sept 2023

Volkswagen Financial Services Ag

Ceased
Gifhorner Strasse, Braunschweig38112

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 Dec 2016
Ceased 23 Dec 2016
Fundings
Financials
Latest Activities

Filing History

191

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
5 April 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 January 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
31 January 2024
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
27 October 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
18 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
18 July 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
21 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 September 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
22 August 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
3 August 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 August 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 August 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 August 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 August 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 August 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 August 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 August 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 August 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 August 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 August 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 August 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 August 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 August 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 August 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 August 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
4 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2021
TM01Termination of Director
Accounts With Accounts Type Full
25 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2021
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
29 December 2020
SH19Statement of Capital
Legacy
29 December 2020
SH20SH20
Legacy
29 December 2020
CAP-SSCAP-SS
Resolution
29 December 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 September 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
24 July 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2019
AP01Appointment of Director
Accounts With Accounts Type Full
6 October 2019
AAAnnual Accounts
Capital Allotment Shares
11 July 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
5 March 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
29 December 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 December 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
25 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
25 October 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 January 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
30 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Change Sail Address Company With Old Address New Address
2 March 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
13 November 2015
AAAnnual Accounts
Second Filing Of Form With Form Type
11 September 2015
RP04RP04
Second Filing Of Form With Form Type
9 September 2015
RP04RP04
Capital Allotment Shares
21 July 2015
SH01Allotment of Shares
Resolution
21 July 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Change Person Director Company With Change Date
4 March 2015
CH01Change of Director Details
Accounts With Accounts Type Full
29 December 2014
AAAnnual Accounts
Capital Allotment Shares
17 November 2014
SH01Allotment of Shares
Mortgage Satisfy Charge Full
3 September 2014
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
5 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Accounts With Made Up Date
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Accounts With Made Up Date
28 December 2012
AAAnnual Accounts
Certificate Change Of Name Company
20 April 2012
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Accounts With Made Up Date
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Termination Director Company With Name
31 March 2011
TM01Termination of Director
Change Account Reference Date Company Current Extended
2 March 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
25 February 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
21 September 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 July 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 May 2010
AR01AR01
Capital Allotment Shares
15 April 2010
SH01Allotment of Shares
Termination Secretary Company With Name
13 April 2010
TM02Termination of Secretary
Termination Director Company With Name
13 April 2010
TM01Termination of Director
Termination Director Company With Name
13 April 2010
TM01Termination of Director
Termination Director Company With Name
13 April 2010
TM01Termination of Director
Termination Director Company With Name
13 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
13 April 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
13 April 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
13 April 2010
AP01Appointment of Director
Change Sail Address Company
7 April 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Auditors Resignation Company
24 March 2010
AUDAUD
Legacy
17 November 2009
SH20SH20
Capital Statement Capital Company With Date Currency Figure
17 November 2009
SH19Statement of Capital
Legacy
17 November 2009
CAP-SSCAP-SS
Resolution
17 November 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Small
23 July 2009
AAAnnual Accounts
Legacy
22 April 2009
363aAnnual Return
Accounts With Made Up Date
3 November 2008
AAAnnual Accounts
Legacy
21 March 2008
363aAnnual Return
Legacy
21 March 2008
288cChange of Particulars
Legacy
11 March 2008
88(2)Return of Allotment of Shares
Legacy
28 January 2008
88(2)R88(2)R
Legacy
28 January 2008
88(2)R88(2)R
Legacy
28 January 2008
88(2)R88(2)R
Accounts With Made Up Date
8 September 2007
AAAnnual Accounts
Legacy
31 May 2007
363sAnnual Return (shuttle)
Legacy
5 January 2007
395Particulars of Mortgage or Charge
Accounts With Made Up Date
14 September 2006
AAAnnual Accounts
Legacy
17 March 2006
88(2)R88(2)R
Legacy
16 March 2006
363sAnnual Return (shuttle)
Statement Of Affairs
13 December 2005
SASA
Legacy
13 December 2005
88(2)R88(2)R
Legacy
26 October 2005
88(2)R88(2)R
Legacy
26 October 2005
88(2)R88(2)R
Legacy
22 September 2005
288aAppointment of Director or Secretary
Legacy
8 August 2005
88(2)R88(2)R
Legacy
13 July 2005
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
5 May 2005
AAAnnual Accounts
Legacy
26 April 2005
363sAnnual Return (shuttle)
Legacy
26 April 2005
288aAppointment of Director or Secretary
Legacy
8 April 2005
288aAppointment of Director or Secretary
Legacy
21 March 2005
88(2)R88(2)R
Legacy
21 March 2005
123Notice of Increase in Nominal Capital
Resolution
21 March 2005
RESOLUTIONSResolutions
Resolution
21 March 2005
RESOLUTIONSResolutions
Resolution
21 March 2005
RESOLUTIONSResolutions
Legacy
13 January 2005
288bResignation of Director or Secretary
Legacy
11 January 2005
88(2)R88(2)R
Legacy
11 January 2005
123Notice of Increase in Nominal Capital
Resolution
11 January 2005
RESOLUTIONSResolutions
Resolution
11 January 2005
RESOLUTIONSResolutions
Resolution
11 January 2005
RESOLUTIONSResolutions
Legacy
22 December 2004
225Change of Accounting Reference Date
Legacy
22 December 2004
288bResignation of Director or Secretary
Legacy
22 December 2004
288aAppointment of Director or Secretary
Legacy
22 December 2004
288aAppointment of Director or Secretary
Legacy
22 December 2004
288aAppointment of Director or Secretary
Legacy
22 December 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
6 September 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 March 2004
NEWINCIncorporation