Background WavePink WaveYellow Wave

RATED PEOPLE LIMITED (05540422)

RATED PEOPLE LIMITED (05540422) is an active UK company. incorporated on 18 August 2005. with registered office in London. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. RATED PEOPLE LIMITED has been registered for 20 years. Current directors include BETTELEY, Andrew David, COX, Adrian Neil, GUBBAY, Danielle and 1 others.

Company Number
05540422
Status
active
Type
ltd
Incorporated
18 August 2005
Age
20 years
Address
35 Luke Street, London, EC2A 4LH
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
BETTELEY, Andrew David, COX, Adrian Neil, GUBBAY, Danielle, ROSENBERGER, Ottokar
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RATED PEOPLE LIMITED

RATED PEOPLE LIMITED is an active company incorporated on 18 August 2005 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. RATED PEOPLE LIMITED was registered 20 years ago.(SIC: 63990)

Status

active

Active since 20 years ago

Company No

05540422

LTD Company

Age

20 Years

Incorporated 18 August 2005

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 14 November 2025 (5 months ago)
Period: 1 January 2025 - 30 June 2025(7 months)
Type: Unaudited Abridged

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 10 January 2026 (3 months ago)
Submitted on 22 January 2026 (3 months ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027
Contact
Address

35 Luke Street London, EC2A 4LH,

Previous Addresses

, 27-33 Bethnal Green Road, London, E1 6LA, England
From: 14 January 2025To: 5 November 2025
, 35 Luke Street, London, EC2A 4LH, England
From: 25 November 2024To: 14 January 2025
, 35 Luke Street 35 Luke Street, London, EC2A 4LH, England
From: 25 November 2024To: 25 November 2024
, Units E, F and G Fourth Floor Zetland House Scrutton Street, London, EC2A 4HJ, England
From: 22 November 2021To: 25 November 2024
, the Space, Aldgate 30 Dukes Place, London, EC3A 7LP, England
From: 13 November 2019To: 22 November 2021
, 240 Blackfriars Blackfriars Road, London, SE1 8NW
From: 9 January 2015To: 13 November 2019
, 66 Buckingham Gate, London, SW1E 6AU
From: 20 February 2012To: 9 January 2015
, 1-2 Castle Lane, London, SW1E 6DR
From: 18 August 2005To: 20 February 2012
Timeline

97 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Aug 05
Funding Round
Jan 11
Funding Round
Jan 11
Director Left
Feb 11
Director Joined
Feb 11
Funding Round
Feb 11
Director Joined
Jun 11
Funding Round
Dec 11
Director Left
May 12
Funding Round
Jun 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Nov 12
Director Joined
Jan 13
Loan Secured
Dec 13
Loan Secured
Jan 14
Loan Cleared
Feb 14
Director Joined
Mar 14
Funding Round
May 14
Funding Round
Jun 14
Funding Round
Jun 14
Director Left
Sept 14
Director Joined
Sept 14
Director Left
Sept 14
Director Joined
Sept 14
Funding Round
Oct 14
Funding Round
Oct 14
Director Left
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Funding Round
May 15
Funding Round
Jan 16
Loan Cleared
Feb 16
Funding Round
May 16
Funding Round
Jul 16
Share Issue
Aug 16
Funding Round
Aug 16
Funding Round
Nov 16
Loan Secured
Feb 17
Loan Cleared
May 17
Loan Cleared
May 17
Funding Round
Jun 17
Funding Round
Aug 17
Funding Round
Nov 17
Funding Round
Jan 18
Funding Round
Feb 18
Funding Round
Jun 18
Funding Round
Aug 18
Funding Round
Oct 18
Director Joined
Nov 18
Funding Round
Nov 18
Loan Secured
Jan 19
Loan Cleared
Jan 19
Funding Round
Jul 19
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Oct 19
Funding Round
Oct 19
Funding Round
Oct 19
Director Joined
Mar 20
Director Left
Mar 20
Funding Round
Mar 20
Funding Round
Apr 20
Funding Round
May 20
Funding Round
Dec 20
Funding Round
Jan 21
Funding Round
Jan 21
Director Joined
Aug 21
Funding Round
Aug 21
Funding Round
Feb 22
Funding Round
Feb 22
Funding Round
Mar 22
Funding Round
Mar 22
Funding Round
Apr 22
Funding Round
May 22
Funding Round
Jun 22
Director Joined
Jul 22
Director Left
Jul 22
Funding Round
Jul 22
Funding Round
Jan 23
Funding Round
Jan 23
Funding Round
Mar 23
Director Joined
Jul 23
Director Left
Jul 23
Funding Round
Dec 23
Funding Round
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Left
Apr 24
Director Joined
Apr 24
Funding Round
Apr 24
Director Joined
Aug 24
New Owner
Jan 25
Owner Exit
Jan 25
Funding Round
Nov 25
New Owner
Mar 26
Funding Round
Apr 26
52
Funding
32
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

26

4 Active
22 Resigned

BETTELEY, Andrew David

Active
Luke Street, LondonEC2A 4LH
Born July 1979
Director
Appointed 25 Jul 2023

COX, Adrian Neil

Active
Luke Street, LondonEC2A 4LH
Born March 1957
Director
Appointed 12 Dec 2006

GUBBAY, Danielle

Active
Luke Street, LondonEC2A 4LH
Born May 1983
Director
Appointed 20 Mar 2024

ROSENBERGER, Ottokar

Active
Luke Street, LondonEC2A 4LH
Born August 1971
Director
Appointed 07 Aug 2024

PARSONS, Timothy James

Resigned
Blackfriars Road, LondonSE1 8NW
Secretary
Appointed 18 Sept 2014
Resigned 24 Sept 2019

QUIGG, Darren Stuart

Resigned
Buckingham Gate, LondonSW1E 6AU
Secretary
Appointed 19 Nov 2012
Resigned 17 Sept 2014

SHAW, Alexander

Resigned
Scrutton Street, LondonEC2A 4HJ
Secretary
Appointed 24 Sept 2019
Resigned 28 Apr 2023

SKIPWITH, Anna Carol

Resigned
Buckingham Gate, LondonSW1E 6AU
Secretary
Appointed 18 Aug 2005
Resigned 19 Nov 2012

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 18 Aug 2005
Resigned 18 Aug 2005

CASWELL, David Jonathan

Resigned
Buckingham Gate, LondonSW1E 6AU
Born February 1972
Director
Appointed 13 Feb 2006
Resigned 18 Sept 2014

CORBALLY, Colin George Eric

Resigned
Scrutton Street, LondonEC2A 4HJ
Born November 1968
Director
Appointed 24 Sept 2019
Resigned 22 Jul 2022

FRANCIS, Celia Marguerite

Resigned
30 Dukes Place, LondonEC3A 7LP
Born November 1965
Director
Appointed 18 Sept 2014
Resigned 01 Mar 2020

HAVEMANN, Christopher John

Resigned
Blackfriars Road, LondonSE1 8NW
Born July 1967
Director
Appointed 28 Nov 2012
Resigned 20 Apr 2015

HOPKIN, Dafydd Thomas Evan

Resigned
64 Solon Road, LondonSW2 5UY
Born July 1973
Director
Appointed 12 Dec 2006
Resigned 20 Feb 2009

LEWIS, James Robert Terence

Resigned
St Magnus House, LondonEC3R 6HD
Born August 1981
Director
Appointed 03 Sept 2018
Resigned 24 Sept 2019

MEHR, Rekha Natalie

Resigned
Scrutton Street, LondonEC2A 4HJ
Born August 1981
Director
Appointed 22 Jul 2022
Resigned 20 Mar 2024

MINSTER, Adrienne Michelle

Resigned
Scrutton Street, LondonEC2A 4HJ
Born December 1981
Director
Appointed 28 Feb 2020
Resigned 08 Mar 2024

MURRAY, Dale Jane

Resigned
Scrutton Street, LondonEC2A 4HJ
Born January 1970
Director
Appointed 01 Aug 2021
Resigned 31 Mar 2024

PARSONS, Timothy James

Resigned
Blackfriars Road, LondonSE1 8NW
Born November 1981
Director
Appointed 18 Sept 2014
Resigned 24 Sept 2019

QUIGG, Darren Stuart

Resigned
Buckingham Gate, LondonSW1E 6AU
Born December 1968
Director
Appointed 02 Nov 2012
Resigned 17 Sept 2014

REID, Robert Michael

Resigned
Scrutton Street, LondonEC2A 4HJ
Born February 1969
Director
Appointed 31 Jan 2011
Resigned 25 Jul 2023

ROBERTS, Keith Stephen

Resigned
Blackfriars Road, LondonSE1 8NW
Born January 1957
Director
Appointed 23 Jan 2014
Resigned 20 Apr 2015

ROSENBERGER, Ottokar

Resigned
Manor Gardens, LondonTW9 1XX
Born August 1971
Director
Appointed 15 May 2008
Resigned 26 Aug 2010

SIMMONS, William Thomas Anthony

Resigned
Buckingham Gate, LondonSW1E 6AU
Born October 1977
Director
Appointed 27 May 2011
Resigned 04 May 2012

SKIPWITH, Andrew William Grey

Resigned
Blackfriars Road, LondonSE1 8NW
Born November 1969
Director
Appointed 18 Aug 2005
Resigned 20 Apr 2015

SKIPWITH, Anna Carol

Resigned
1 Ardbeg Road, LondonSE24 9JL
Born March 1970
Director
Appointed 18 Aug 2005
Resigned 13 Feb 2006

Persons with significant control

3

2 Active
1 Ceased

Mr Ottokar Rosenberger

Active
Luke Street, LondonEC2A 4LH
Born August 1971

Nature of Control

Voting rights 25 to 50 percent
Notified 03 Jun 2024

Mr Adrian Neil Cox

Active
Luke Street, LondonEC2A 4LH
Born March 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Jun 2024
1a Birkenhead Street, LondonWC1H 8BA

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Jun 2024
Fundings
Financials
Latest Activities

Filing History

209

Capital Allotment Shares
10 April 2026
SH01Allotment of Shares
Change To A Person With Significant Control
18 March 2026
PSC04Change of PSC Details
Notification Of A Person With Significant Control
18 March 2026
PSC01Notification of Individual PSC
Confirmation Statement With Updates
22 January 2026
CS01Confirmation Statement
Capital Allotment Shares
19 November 2025
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
14 November 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 November 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
17 September 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
16 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 January 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
14 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
20 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 November 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 November 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 August 2024
AP01Appointment of Director
Resolution
9 August 2024
RESOLUTIONSResolutions
Memorandum Articles
9 August 2024
MAMA
Capital Allotment Shares
23 April 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2024
TM01Termination of Director
Capital Allotment Shares
6 March 2024
SH01Allotment of Shares
Confirmation Statement With Updates
10 January 2024
CS01Confirmation Statement
Capital Allotment Shares
7 December 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Accounts With Accounts Type Full
11 July 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
11 May 2023
TM02Termination of Secretary
Capital Allotment Shares
16 March 2023
SH01Allotment of Shares
Second Filing Capital Allotment Shares
27 February 2023
RP04SH01RP04SH01
Memorandum Articles
10 February 2023
MAMA
Resolution
10 February 2023
RESOLUTIONSResolutions
Memorandum Articles
10 February 2023
MAMA
Resolution
10 February 2023
RESOLUTIONSResolutions
Capital Allotment Shares
31 January 2023
SH01Allotment of Shares
Capital Allotment Shares
31 January 2023
SH01Allotment of Shares
Confirmation Statement With Updates
24 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Capital Allotment Shares
27 July 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2022
TM01Termination of Director
Capital Allotment Shares
9 June 2022
SH01Allotment of Shares
Capital Allotment Shares
10 May 2022
SH01Allotment of Shares
Capital Allotment Shares
4 April 2022
SH01Allotment of Shares
Capital Allotment Shares
28 March 2022
SH01Allotment of Shares
Capital Allotment Shares
8 March 2022
SH01Allotment of Shares
Capital Allotment Shares
1 March 2022
SH01Allotment of Shares
Capital Allotment Shares
23 February 2022
SH01Allotment of Shares
Confirmation Statement With Updates
16 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 September 2021
AAAnnual Accounts
Capital Allotment Shares
17 August 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 August 2021
AP01Appointment of Director
Accounts With Accounts Type Full
29 March 2021
AAAnnual Accounts
Capital Allotment Shares
22 January 2021
SH01Allotment of Shares
Capital Allotment Shares
22 January 2021
SH01Allotment of Shares
Confirmation Statement With Updates
22 January 2021
CS01Confirmation Statement
Capital Allotment Shares
14 December 2020
SH01Allotment of Shares
Memorandum Articles
18 June 2020
MAMA
Resolution
18 June 2020
RESOLUTIONSResolutions
Capital Allotment Shares
20 May 2020
SH01Allotment of Shares
Capital Allotment Shares
21 April 2020
SH01Allotment of Shares
Capital Allotment Shares
30 March 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
17 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2020
AP01Appointment of Director
Confirmation Statement With Updates
31 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 November 2019
AD01Change of Registered Office Address
Capital Allotment Shares
16 October 2019
SH01Allotment of Shares
Capital Allotment Shares
16 October 2019
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
16 October 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 October 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
6 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2019
TM01Termination of Director
Capital Allotment Shares
24 July 2019
SH01Allotment of Shares
Mortgage Satisfy Charge Full
1 February 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2019
MR01Registration of a Charge
Confirmation Statement With Updates
10 January 2019
CS01Confirmation Statement
Capital Allotment Shares
26 November 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 November 2018
AP01Appointment of Director
Capital Allotment Shares
18 October 2018
SH01Allotment of Shares
Resolution
4 October 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2018
CS01Confirmation Statement
Capital Allotment Shares
29 August 2018
SH01Allotment of Shares
Capital Allotment Shares
18 June 2018
SH01Allotment of Shares
Resolution
16 March 2018
RESOLUTIONSResolutions
Capital Allotment Shares
1 March 2018
SH01Allotment of Shares
Capital Allotment Shares
22 January 2018
SH01Allotment of Shares
Capital Allotment Shares
20 November 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2017
CS01Confirmation Statement
Capital Allotment Shares
21 August 2017
SH01Allotment of Shares
Capital Allotment Shares
22 June 2017
SH01Allotment of Shares
Mortgage Satisfy Charge Full
30 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 May 2017
MR04Satisfaction of Charge
Resolution
8 March 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2017
MR01Registration of a Charge
Capital Allotment Shares
7 November 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
28 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Capital Allotment Shares
24 August 2016
SH01Allotment of Shares
Capital Alter Shares Redemption Statement Of Capital
2 August 2016
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
18 July 2016
SH01Allotment of Shares
Capital Allotment Shares
12 May 2016
SH01Allotment of Shares
Resolution
10 May 2016
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
19 February 2016
MR04Satisfaction of Charge
Capital Allotment Shares
5 January 2016
SH01Allotment of Shares
Auditors Resignation Company
14 December 2015
AUDAUD
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Capital Allotment Shares
7 May 2015
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
7 May 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
7 May 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
7 May 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
22 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 January 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 January 2015
CH01Change of Director Details
Capital Allotment Shares
2 October 2014
SH01Allotment of Shares
Capital Allotment Shares
2 October 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 September 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 September 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
23 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
23 September 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
23 September 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Accounts With Accounts Type Full
5 September 2014
AAAnnual Accounts
Capital Allotment Shares
3 June 2014
SH01Allotment of Shares
Capital Allotment Shares
3 June 2014
SH01Allotment of Shares
Capital Allotment Shares
20 May 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
12 March 2014
AP01Appointment of Director
Mortgage Satisfy Charge Full
7 February 2014
MR04Satisfaction of Charge
Resolution
6 January 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
3 January 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
18 December 2013
MR01Registration of a Charge
Accounts With Accounts Type Small
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Accounts Amended With Made Up Date
25 April 2013
AAMDAAMD
Appoint Person Director Company With Name
7 January 2013
AP01Appointment of Director
Legacy
11 December 2012
MG01MG01
Legacy
20 November 2012
MG02MG02
Termination Secretary Company With Name
19 November 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
19 November 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
19 November 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 September 2012
AR01AR01
Appoint Person Director Company With Name
19 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 September 2012
AP01Appointment of Director
Capital Allotment Shares
18 June 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
6 June 2012
AAAnnual Accounts
Termination Director Company With Name
28 May 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
20 February 2012
AD01Change of Registered Office Address
Legacy
21 December 2011
MG01MG01
Capital Allotment Shares
20 December 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
14 September 2011
AR01AR01
Appoint Person Director Company With Name
7 June 2011
AP01Appointment of Director
Accounts With Accounts Type Small
19 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
16 February 2011
AP01Appointment of Director
Capital Allotment Shares
16 February 2011
SH01Allotment of Shares
Change Person Director Company With Change Date
15 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 February 2011
CH03Change of Secretary Details
Termination Director Company With Name
2 February 2011
TM01Termination of Director
Capital Allotment Shares
1 February 2011
SH01Allotment of Shares
Capital Allotment Shares
31 January 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
21 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2010
AR01AR01
Change Person Director Company With Change Date
17 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 October 2009
AAAnnual Accounts
Legacy
18 September 2009
363aAnnual Return
Legacy
30 April 2009
288bResignation of Director or Secretary
Legacy
30 April 2009
287Change of Registered Office
Legacy
17 March 2009
395Particulars of Mortgage or Charge
Legacy
25 February 2009
363aAnnual Return
Legacy
21 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 March 2008
AAAnnual Accounts
Legacy
30 October 2007
363aAnnual Return
Legacy
23 May 2007
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
21 April 2007
AAAnnual Accounts
Legacy
18 April 2007
88(2)R88(2)R
Legacy
7 March 2007
88(2)O88(2)O
Legacy
7 March 2007
88(2)O88(2)O
Legacy
6 March 2007
88(2)R88(2)R
Legacy
22 December 2006
288aAppointment of Director or Secretary
Legacy
22 December 2006
288aAppointment of Director or Secretary
Legacy
21 September 2006
88(2)R88(2)R
Legacy
20 September 2006
363sAnnual Return (shuttle)
Legacy
30 August 2006
88(2)R88(2)R
Legacy
30 August 2006
88(2)R88(2)R
Statement Of Affairs
13 April 2006
SASA
Statement Of Affairs
13 April 2006
SASA
Statement Of Affairs
13 April 2006
SASA
Statement Of Affairs
13 April 2006
SASA
Legacy
13 April 2006
88(2)R88(2)R
Legacy
13 April 2006
88(2)R88(2)R
Legacy
13 April 2006
288bResignation of Director or Secretary
Legacy
13 April 2006
288aAppointment of Director or Secretary
Legacy
16 February 2006
225Change of Accounting Reference Date
Legacy
31 January 2006
287Change of Registered Office
Legacy
18 August 2005
288bResignation of Director or Secretary
Incorporation Company
18 August 2005
NEWINCIncorporation