Background WavePink WaveYellow Wave

1SPATIAL PLC (05429800)

1SPATIAL PLC (05429800) is an active UK company. incorporated on 20 April 2005. with registered office in Cambridge. The company operates in the Information and Communication sector, engaged in other information technology service activities. 1SPATIAL PLC has been registered for 20 years. Current directors include MASSEY, Peter John, MILVERTON, Claire, RITCHIE, Stuart William and 2 others.

Company Number
05429800
Status
active
Type
plc
Incorporated
20 April 2005
Age
20 years
Address
Unit F7 Stirling House Cambridge Innovation Park, Cambridge, CB25 9PB
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
MASSEY, Peter John, MILVERTON, Claire, RITCHIE, Stuart William, ROBERTS, Andrew Henry, SMALL, Francis David
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

1SPATIAL PLC

1SPATIAL PLC is an active company incorporated on 20 April 2005 with the registered office located in Cambridge. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. 1SPATIAL PLC was registered 20 years ago.(SIC: 62090)

Status

active

Active since 20 years ago

Company No

05429800

PLC Company

Age

20 Years

Incorporated 20 April 2005

Size

N/A

Accounts

ARD: 31/1

Up to Date

4 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 12 June 2025 (9 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 July 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 20 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026

Previous Company Names

AVISEN PLC
From: 30 January 2009To: 20 April 2012
Z GROUP PLC
From: 20 June 2005To: 30 January 2009
Z GROUP INVESTMENTS PLC
From: 20 April 2005To: 20 June 2005
Contact
Address

Unit F7 Stirling House Cambridge Innovation Park Denny End Road, Waterbeach Cambridge, CB25 9PB,

Previous Addresses

Tennyson House Cambridge Business Park, Cowley Road Cambridge Cambridgeshire CB4 0WZ England
From: 15 August 2017To: 23 December 2024
C/O Capita Company Secretarial Services Limited First Floor 40 Dukes Place London EC3A 7NH United Kingdom
From: 1 October 2015To: 15 August 2017
, Pannell House Park Street, Guildford, Surrey, GU1 4HN
From: 19 April 2012To: 1 October 2015
, Sterling House 20 Station Road, Gerrards Cross, Buckinghamshire, SL9 8EL
From: 20 April 2010To: 19 April 2012
, 16 Devonshire Street, London, W1G 7AF
From: 20 April 2005To: 20 April 2010
Timeline

84 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Apr 05
Funding Round
Nov 09
Funding Round
Nov 09
Funding Round
Nov 09
Funding Round
Nov 09
Director Left
Dec 09
Funding Round
Dec 09
Funding Round
Dec 09
Funding Round
Dec 09
Funding Round
Dec 09
Funding Round
Dec 09
Funding Round
Dec 09
Funding Round
Dec 09
Director Left
Apr 10
Director Left
Apr 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Funding Round
May 10
Funding Round
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Aug 10
Funding Round
Aug 10
Share Buyback
Feb 11
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Funding Round
Feb 12
Director Left
Jun 12
Director Left
May 13
Loan Secured
Jun 13
Funding Round
Jul 13
Director Joined
Jul 13
Director Left
Feb 15
Funding Round
Sept 15
Funding Round
Sept 15
Funding Round
Sept 15
Director Joined
Oct 15
Loan Secured
Mar 16
Director Left
Sept 16
Director Joined
Oct 16
Director Left
Jan 17
Director Left
Jan 17
Director Left
Mar 17
Director Joined
Mar 17
Funding Round
May 17
Funding Round
May 17
Director Joined
Aug 17
Loan Cleared
Mar 18
Director Left
Mar 18
Director Joined
Jul 18
Funding Round
Aug 18
Share Issue
Sept 18
Funding Round
May 19
Funding Round
May 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Director Joined
Jun 20
Director Left
Jun 20
Loan Secured
Jun 22
Director Left
Dec 22
Director Joined
Dec 22
Funding Round
Jan 23
Funding Round
Jul 24
Funding Round
Aug 24
Funding Round
Jan 25
Funding Round
Jan 25
Funding Round
Jul 25
Funding Round
Jul 25
Funding Round
Jul 25
Funding Round
Aug 25
Funding Round
Nov 25
Funding Round
Nov 25
Funding Round
Nov 25
Funding Round
Dec 25
Funding Round
Jan 26
40
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

WALLACE, Susan Margaret

Active
Cambridge Innovation Park, CambridgeCB25 9PB
Secretary
Appointed 20 May 2025

MASSEY, Peter John

Active
Cambridge Innovation Park, CambridgeCB25 9PB
Born December 1962
Director
Appointed 10 Jul 2018

MILVERTON, Claire

Active
Cambridge Innovation Park, CambridgeCB25 9PB
Born May 1974
Director
Appointed 20 May 2010

RITCHIE, Stuart William

Active
Cambridge Innovation Park, CambridgeCB25 9PB
Born October 1979
Director
Appointed 19 Dec 2022

ROBERTS, Andrew Henry

Active
Cambridge Innovation Park, CambridgeCB25 9PB
Born June 1952
Director
Appointed 19 Sept 2016

SMALL, Francis David

Active
Cambridge Innovation Park, CambridgeCB25 9PB
Born April 1958
Director
Appointed 01 Aug 2017

HARBER, Ben

Resigned
Cambridge Innovation Park, CambridgeCB25 9PB
Secretary
Appointed 27 Jun 2024
Resigned 20 May 2025

HAWKES, Michael Gwyn

Resigned
39 Effingham Road, SurbitonKT6 5JZ
Secretary
Appointed 14 Jun 2005
Resigned 18 Nov 2005

MILVERTON, Claire

Resigned
40 Dukes Street, LondonEC3A 7NH
Secretary
Appointed 18 Sept 2015
Resigned 16 Jun 2017

NEALE, Duncan John

Resigned
18 Fielding Road, LondonW14 0LL
Secretary
Appointed 04 Sept 2006
Resigned 15 Jul 2009

TRUE, James

Resigned
3rd Floor Maisonette, LondonW1G 8GP
Secretary
Appointed 20 Apr 2005
Resigned 04 Jul 2005

WALLACE, Susan Margaret

Resigned
Mosse Gardens, ChichesterPO19 3PQ
Secretary
Appointed 16 Jun 2017
Resigned 27 Jun 2024

EVERSECRETARY LIMITED

Resigned
Eversheds House, ManchesterM1 5ES
Corporate secretary
Appointed 20 Apr 2005
Resigned 20 Apr 2005

LONDON REGISTRARS P.L.C.

Resigned
Floor Haines House, LondonWC1N 2BP
Corporate secretary
Appointed 15 Jul 2009
Resigned 09 Dec 2010

ST JOHNS SQUARE SECRETARIES LIMITED

Resigned
20 Farringdon Road, LondonEC1M 3AP
Corporate secretary
Appointed 09 Dec 2010
Resigned 18 Sept 2015

ARROWSMITH, Robert George

Resigned
100 Fetter Lane, LondonEC4A 1BN
Born May 1952
Director
Appointed 27 Apr 2010
Resigned 20 May 2010

BATTLES, Mark Barney

Resigned
Park Street, GuildfordGU1 4HN
Born November 1966
Director
Appointed 26 Jul 2010
Resigned 21 May 2013

BEKHOR, Jack Anthony

Resigned
Flat 3, LondonSW7 5NU
Born December 1969
Director
Appointed 20 Apr 2005
Resigned 18 Mar 2008

BERRY, Stephen Ronald

Resigned
Cambridge Business Park, Cowley Road, CambridgeCB4 0WZ
Born May 1954
Director
Appointed 25 Nov 2011
Resigned 02 Feb 2015

CLAYDON, Jonathan Kent

Resigned
20 The Avenue, EghamTW20 9AB
Born April 1961
Director
Appointed 26 May 2005
Resigned 27 Apr 2010

FABIAN, Andrew Mark

Resigned
Cambridge Business Park, CambridgeCB4 0WZ
Born December 1961
Director
Appointed 16 Jun 2020
Resigned 19 Dec 2022

FRANK, John Michael Bruce

Resigned
Baronsmede, EghamTW20 9AB
Born August 1943
Director
Appointed 20 May 2010
Resigned 21 Jul 2010

HABGOOD, Nicholas John

Resigned
Cambridge Business Park, CambridgeCB4 0WZ
Born April 1965
Director
Appointed 26 Oct 2015
Resigned 14 Mar 2018

HANKE, Marcus Nigel

Resigned
The Square, UxbridgeUB11 1FW
Born February 1971
Director
Appointed 02 Feb 2009
Resigned 30 Dec 2016

HAWKES, Michael Gwyn

Resigned
39 Effingham Road, SurbitonKT6 5JZ
Born November 1970
Director
Appointed 14 Jun 2005
Resigned 18 Nov 2005

HILL, Jonathan Charles George

Resigned
Park Street, GuildfordGU1 4HN
Born January 1969
Director
Appointed 21 Jul 2010
Resigned 25 Nov 2011

JONES, Keith

Resigned
Three Season's Office Park, Johannesburg
Born July 1964
Director
Appointed 02 Feb 2009
Resigned 27 Apr 2010

NEALE, Duncan John

Resigned
18 Fielding Road, LondonW14 0LL
Born March 1969
Director
Appointed 04 Sept 2006
Resigned 15 Jul 2009

PAYNE, Nicole

Resigned
Cambridge Business Park, CambridgeCB4 0WZ
Born November 1980
Director
Appointed 13 Mar 2017
Resigned 16 Jun 2020

PEACOCK, Louis Donald

Resigned
20 The Avenue, EghamTW20 9AB
Born August 1970
Director
Appointed 02 Feb 2009
Resigned 20 May 2010

RICHARDS, David

Resigned
40 Dukes Place, LondonEC3A 7NH
Born November 1970
Director
Appointed 12 Jun 2013
Resigned 31 Aug 2016

SANDERSON, Michael Stephen, Dr

Resigned
Cambridge Business Park, Cowley Road, CambridgeCB4 0WZ
Born July 1951
Director
Appointed 25 Nov 2011
Resigned 31 Jan 2017

SLATER, Jonathan

Resigned
54 Willow Road, BicesterOX25 2RR
Born August 1975
Director
Appointed 06 Jul 2006
Resigned 07 Jan 2008

SMITH, Andrew Ian

Resigned
100 Fetter Lane, LondonEC4A 1BN
Born March 1964
Director
Appointed 27 Apr 2010
Resigned 20 Jul 2010

SMITH, Andrew Ian

Resigned
The Lodge, SandersteadCR2 0LB
Born March 1964
Director
Appointed 18 Mar 2008
Resigned 02 Feb 2009
Fundings
Financials
Latest Activities

Filing History

293

Capital Cancellation Shares By Plc
16 March 2026
SH07Cancellation of Shares on Redemption
Capital Allotment Shares
2 January 2026
SH01Allotment of Shares
Capital Allotment Shares
22 December 2025
SH01Allotment of Shares
Capital Allotment Shares
7 November 2025
SH01Allotment of Shares
Capital Allotment Shares
7 November 2025
SH01Allotment of Shares
Capital Allotment Shares
7 November 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
11 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2025
CH01Change of Director Details
Capital Allotment Shares
7 August 2025
SH01Allotment of Shares
Capital Allotment Shares
31 July 2025
SH01Allotment of Shares
Capital Allotment Shares
31 July 2025
SH01Allotment of Shares
Capital Allotment Shares
31 July 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
12 June 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 May 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 May 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Capital Allotment Shares
22 January 2025
SH01Allotment of Shares
Capital Allotment Shares
7 January 2025
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
23 December 2024
AD01Change of Registered Office Address
Resolution
26 November 2024
RESOLUTIONSResolutions
Capital Allotment Shares
8 August 2024
SH01Allotment of Shares
Capital Allotment Shares
31 July 2024
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
8 July 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 July 2024
TM02Termination of Secretary
Accounts With Accounts Type Group
24 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
18 December 2023
SH04Notice of Sale or Transfer under s727
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
23 November 2023
SH04Notice of Sale or Transfer under s727
Accounts With Accounts Type Group
24 July 2023
AAAnnual Accounts
Resolution
24 July 2023
RESOLUTIONSResolutions
Capital Sale Or Transfer Treasury Shares
5 July 2023
SH04Notice of Sale or Transfer under s727
Confirmation Statement With Updates
28 April 2023
CS01Confirmation Statement
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
4 April 2023
SH04Notice of Sale or Transfer under s727
Capital Allotment Shares
24 January 2023
SH01Allotment of Shares
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
17 January 2023
SH04Notice of Sale or Transfer under s727
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
17 January 2023
SH04Notice of Sale or Transfer under s727
Termination Director Company With Name Termination Date
22 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2022
AP01Appointment of Director
Accounts With Accounts Type Group
6 July 2022
AAAnnual Accounts
Resolution
30 June 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
27 September 2021
CH01Change of Director Details
Resolution
16 July 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
24 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Auditors Resignation Company
29 December 2020
AUDAUD
Change Person Director Company With Change Date
6 November 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 October 2020
CH03Change of Secretary Details
Resolution
14 August 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Group
28 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2020
TM01Termination of Director
Confirmation Statement
21 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
16 August 2019
CH01Change of Director Details
Resolution
13 August 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
26 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 July 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Group
4 June 2019
AAAnnual Accounts
Capital Allotment Shares
17 May 2019
SH01Allotment of Shares
Capital Allotment Shares
17 May 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
3 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
16 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2018
CH01Change of Director Details
Capital Alter Shares Consolidation
13 September 2018
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
31 August 2018
SH01Allotment of Shares
Resolution
30 August 2018
RESOLUTIONSResolutions
Resolution
1 August 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
16 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
20 April 2018
CS01Confirmation Statement
Mortgage Charge Part Release With Charge Number
17 April 2018
MR05Certification of Charge
Termination Director Company With Name Termination Date
15 March 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
13 March 2018
MR04Satisfaction of Charge
Change Person Director Company With Change Date
9 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 August 2017
AP01Appointment of Director
Resolution
18 August 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
17 August 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 August 2017
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
1 August 2017
PSC08Cessation of Other Registrable Person PSC
Appoint Person Secretary Company With Name Date
21 June 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 June 2017
TM02Termination of Secretary
Resolution
26 May 2017
RESOLUTIONSResolutions
Resolution
26 May 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Capital Allotment Shares
8 May 2017
SH01Allotment of Shares
Capital Allotment Shares
8 May 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2016
TM01Termination of Director
Accounts With Accounts Type Group
27 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 May 2016
AR01AR01
Change Person Director Company With Change Date
19 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2016
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
18 May 2016
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
17 May 2016
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
17 May 2016
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
30 October 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 October 2015
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 October 2015
AD01Change of Registered Office Address
Capital Allotment Shares
2 September 2015
SH01Allotment of Shares
Capital Allotment Shares
2 September 2015
SH01Allotment of Shares
Capital Allotment Shares
2 September 2015
SH01Allotment of Shares
Resolution
25 August 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
29 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 April 2015
AR01AR01
Termination Director Company With Name Termination Date
11 February 2015
TM01Termination of Director
Resolution
17 July 2014
RESOLUTIONSResolutions
Resolution
17 July 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Accounts With Accounts Type Group
19 June 2014
AAAnnual Accounts
Resolution
10 September 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Group
31 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 July 2013
AP01Appointment of Director
Capital Allotment Shares
8 July 2013
SH01Allotment of Shares
Resolution
25 June 2013
RESOLUTIONSResolutions
Resolution
25 June 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2013
MR01Registration of a Charge
Termination Director Company With Name Termination Date
22 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 April 2013
AR01AR01
Accounts With Accounts Type Group
13 August 2012
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 April 2012
AR01AR01
Change Sail Address Company With Old Address
26 April 2012
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
26 April 2012
AD03Change of Location of Company Records
Move Registers To Registered Office Company
26 April 2012
AD04Change of Accounting Records Location
Certificate Change Of Name Company
20 April 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
20 April 2012
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
19 April 2012
AD01Change of Registered Office Address
Capital Allotment Shares
22 February 2012
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 February 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2012
TM01Termination of Director
Appoint Person Director Company With Name Date
18 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2012
AP01Appointment of Director
Memorandum Articles
21 November 2011
MEM/ARTSMEM/ARTS
Resolution
21 November 2011
RESOLUTIONSResolutions
Resolution
21 November 2011
RESOLUTIONSResolutions
Resolution
19 September 2011
RESOLUTIONSResolutions
Resolution
19 September 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Group
3 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Bulk List Shareholders
4 May 2011
AR01AR01
Legacy
12 April 2011
MG02MG02
Change Person Director Company With Change Date
30 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2011
CH01Change of Director Details
Capital Return Purchase Own Shares
9 February 2011
SH03Return of Purchase of Own Shares
Legacy
31 January 2011
MG02MG02
Appoint Corporate Secretary Company With Name
17 January 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
10 December 2010
TM02Termination of Secretary
Resolution
15 September 2010
RESOLUTIONSResolutions
Capital Allotment Shares
19 August 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
6 August 2010
AP01Appointment of Director
Accounts With Accounts Type Group
6 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
27 July 2010
AP01Appointment of Director
Termination Director Company With Name
26 July 2010
TM01Termination of Director
Termination Director Company With Name
21 July 2010
TM01Termination of Director
Termination Director Company With Name
21 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
1 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 July 2010
AP01Appointment of Director
Termination Director Company With Name
30 June 2010
TM01Termination of Director
Termination Director Company With Name
30 June 2010
TM01Termination of Director
Capital Allotment Shares
9 June 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Bulk List Shareholders
19 May 2010
AR01AR01
Capital Allotment Shares
17 May 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
5 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 May 2010
AP01Appointment of Director
Termination Director Company With Name
30 April 2010
TM01Termination of Director
Termination Director Company With Name
30 April 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
20 April 2010
AD01Change of Registered Office Address
Resolution
12 April 2010
RESOLUTIONSResolutions
Statement Of Affairs
15 December 2009
SASA
Capital Allotment Shares
15 December 2009
SH01Allotment of Shares
Capital Allotment Shares
15 December 2009
SH01Allotment of Shares
Capital Allotment Shares
15 December 2009
SH01Allotment of Shares
Capital Allotment Shares
15 December 2009
SH01Allotment of Shares
Capital Allotment Shares
15 December 2009
SH01Allotment of Shares
Capital Allotment Shares
15 December 2009
SH01Allotment of Shares
Capital Allotment Shares
15 December 2009
SH01Allotment of Shares
Termination Director Company With Name
8 December 2009
TM01Termination of Director
Legacy
13 November 2009
353353
Annual Return Company With Made Up Date Bulk List Shareholders
13 November 2009
AR01AR01
Capital Allotment Shares
13 November 2009
SH01Allotment of Shares
Capital Allotment Shares
13 November 2009
SH01Allotment of Shares
Capital Allotment Shares
13 November 2009
SH01Allotment of Shares
Capital Allotment Shares
13 November 2009
SH01Allotment of Shares
Legacy
27 October 2009
MG01MG01
Move Registers To Sail Company
22 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
22 October 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Legacy
29 September 2009
395Particulars of Mortgage or Charge
Legacy
3 September 2009
288cChange of Particulars
Accounts With Accounts Type Full
27 August 2009
AAAnnual Accounts
Resolution
27 August 2009
RESOLUTIONSResolutions
Legacy
4 August 2009
395Particulars of Mortgage or Charge
Legacy
27 July 2009
288aAppointment of Director or Secretary
Legacy
24 July 2009
288bResignation of Director or Secretary
Legacy
24 July 2009
288bResignation of Director or Secretary
Legacy
21 May 2009
88(2)Return of Allotment of Shares
Legacy
17 March 2009
288aAppointment of Director or Secretary
Legacy
16 March 2009
88(2)Return of Allotment of Shares
Legacy
25 February 2009
225Change of Accounting Reference Date
Legacy
24 February 2009
123Notice of Increase in Nominal Capital
Legacy
24 February 2009
288aAppointment of Director or Secretary
Legacy
24 February 2009
288aAppointment of Director or Secretary
Legacy
24 February 2009
288aAppointment of Director or Secretary
Legacy
24 February 2009
88(2)Return of Allotment of Shares
Resolution
24 February 2009
RESOLUTIONSResolutions
Legacy
18 February 2009
287Change of Registered Office
Resolution
17 February 2009
RESOLUTIONSResolutions
Legacy
17 February 2009
288bResignation of Director or Secretary
Memorandum Articles
6 February 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
30 January 2009
CERTNMCertificate of Incorporation on Change of Name
Resolution
23 September 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 September 2008
AAAnnual Accounts
Legacy
15 May 2008
363sAnnual Return (shuttle)
Legacy
15 April 2008
288aAppointment of Director or Secretary
Legacy
3 April 2008
288aAppointment of Director or Secretary
Legacy
3 April 2008
288bResignation of Director or Secretary
Legacy
3 April 2008
288bResignation of Director or Secretary
Legacy
16 January 2008
288bResignation of Director or Secretary
Legacy
16 January 2008
288bResignation of Director or Secretary
Legacy
16 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
30 September 2007
AAAnnual Accounts
Legacy
30 September 2007
288cChange of Particulars
Legacy
30 September 2007
288bResignation of Director or Secretary
Legacy
30 September 2007
288aAppointment of Director or Secretary
Legacy
12 September 2007
288aAppointment of Director or Secretary
Memorandum Articles
23 August 2007
MEM/ARTSMEM/ARTS
Legacy
29 May 2007
363sAnnual Return (shuttle)
Legacy
15 March 2007
288cChange of Particulars
Legacy
10 March 2007
88(2)R88(2)R
Legacy
3 March 2007
88(2)R88(2)R
Legacy
29 December 2006
88(2)R88(2)R
Legacy
22 December 2006
288cChange of Particulars
Legacy
27 September 2006
288cChange of Particulars
Legacy
27 September 2006
288bResignation of Director or Secretary
Legacy
27 September 2006
288aAppointment of Director or Secretary
Legacy
31 August 2006
287Change of Registered Office
Legacy
18 August 2006
287Change of Registered Office
Accounts With Accounts Type Group
18 August 2006
AAAnnual Accounts
Resolution
18 August 2006
RESOLUTIONSResolutions
Resolution
18 August 2006
RESOLUTIONSResolutions
Resolution
18 August 2006
RESOLUTIONSResolutions
Legacy
17 August 2006
288aAppointment of Director or Secretary
Legacy
22 July 2006
395Particulars of Mortgage or Charge
Legacy
30 June 2006
88(2)R88(2)R
Legacy
13 June 2006
363aAnnual Return
Legacy
23 May 2006
288aAppointment of Director or Secretary
Legacy
15 February 2006
288aAppointment of Director or Secretary
Statement Of Affairs
9 December 2005
SASA
Legacy
9 December 2005
88(2)R88(2)R
Resolution
9 December 2005
RESOLUTIONSResolutions
Resolution
9 December 2005
RESOLUTIONSResolutions
Resolution
9 December 2005
RESOLUTIONSResolutions
Resolution
9 December 2005
RESOLUTIONSResolutions
Legacy
7 December 2005
288bResignation of Director or Secretary
Legacy
6 September 2005
123Notice of Increase in Nominal Capital
Memorandum Articles
30 August 2005
MEM/ARTSMEM/ARTS
Memorandum Articles
28 July 2005
MEM/ARTSMEM/ARTS
Legacy
14 July 2005
288bResignation of Director or Secretary
Legacy
14 July 2005
288aAppointment of Director or Secretary
Resolution
8 July 2005
RESOLUTIONSResolutions
Resolution
8 July 2005
RESOLUTIONSResolutions
Legacy
7 July 2005
122122
Legacy
4 July 2005
288aAppointment of Director or Secretary
Legacy
24 June 2005
PROSPPROSP
Certificate Change Of Name Company
20 June 2005
CERTNMCertificate of Incorporation on Change of Name
Certificate Authorisation To Commence Business Borrow
16 June 2005
CERT8CERT8
Application To Commence Business
16 June 2005
117117
Legacy
9 May 2005
225Change of Accounting Reference Date
Legacy
9 May 2005
288bResignation of Director or Secretary
Legacy
9 May 2005
288bResignation of Director or Secretary
Legacy
9 May 2005
287Change of Registered Office
Legacy
9 May 2005
288aAppointment of Director or Secretary
Legacy
9 May 2005
288aAppointment of Director or Secretary
Incorporation Company
20 April 2005
NEWINCIncorporation