Background WavePink WaveYellow Wave

ENDAVA PLC (05722669)

ENDAVA PLC (05722669) is an active UK company. incorporated on 27 February 2006. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities and 1 other business activities. ENDAVA PLC has been registered for 20 years. Current directors include BUTCHER, Simon Patrick, CONNAL, Sulina Larissa, COTTERELL, John Edward, Mr. and 5 others.

Company Number
05722669
Status
active
Type
plc
Incorporated
27 February 2006
Age
20 years
Address
125 Old Broad Street, London, EC2N 1AR
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
BUTCHER, Simon Patrick, CONNAL, Sulina Larissa, COTTERELL, John Edward, Mr., DRUSKIN, Ben, HOLLISTER, Kathryn, PATTILLO, David Alexander, SMITH, Trevor Alexander, THURSTON, Mark Stuart
SIC Codes
62020, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENDAVA PLC

ENDAVA PLC is an active company incorporated on 27 February 2006 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities and 1 other business activity. ENDAVA PLC was registered 20 years ago.(SIC: 62020, 62090)

Status

active

Active since 20 years ago

Company No

05722669

PLC Company

Age

20 Years

Incorporated 27 February 2006

Size

N/A

Accounts

ARD: 30/6

Up to Date

8 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 3 October 2025 (6 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 8 February 2026 (2 months ago)
Submitted on 12 February 2026 (2 months ago)

Next Due

Due by 22 February 2027
For period ending 8 February 2027

Previous Company Names

ENDAVA LIMITED
From: 11 July 2006To: 6 July 2018
BRAINS GROUP LIMITED
From: 27 February 2006To: 11 July 2006
Contact
Address

125 Old Broad Street London, EC2N 1AR,

Previous Addresses

the Stables 112 Preston Crowmarsh Wallingford Oxfordshire OX10 6SL
From: 27 February 2006To: 16 October 2009
Timeline

128 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Feb 06
Director Left
Nov 10
Director Left
Mar 12
Funding Round
Jan 13
Capital Reduction
Jun 13
Share Buyback
Jun 13
Director Joined
Jun 13
Director Joined
Sept 13
Funding Round
Feb 14
Funding Round
Mar 14
Capital Reduction
Jul 14
Share Buyback
Jul 14
Funding Round
Apr 15
Director Joined
May 15
Director Left
May 15
Funding Round
May 15
Loan Secured
Jun 15
Funding Round
Jun 15
Loan Secured
Jun 15
Funding Round
Jun 15
Funding Round
Jul 15
Funding Round
Nov 15
Director Left
Jul 16
Director Left
Jul 16
Loan Secured
Oct 16
Loan Secured
Nov 16
Director Joined
Feb 17
Loan Secured
Mar 17
Director Joined
Sept 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Share Issue
Jul 18
Capital Update
Mar 19
Funding Round
Apr 19
Funding Round
May 19
Funding Round
Jun 19
Funding Round
Jul 19
Director Joined
Oct 19
Funding Round
Nov 19
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Funding Round
Jan 20
Funding Round
Feb 20
Funding Round
Mar 20
Funding Round
Apr 20
Funding Round
May 20
Funding Round
Jul 20
Funding Round
Aug 20
Funding Round
Sept 20
Funding Round
Dec 20
Director Left
Dec 20
Funding Round
Jan 21
Funding Round
Feb 21
Funding Round
Mar 21
Funding Round
May 21
Funding Round
Jun 21
Funding Round
Jul 21
Funding Round
May 22
Funding Round
May 22
Funding Round
May 22
Funding Round
May 22
Funding Round
Jun 22
Funding Round
Jun 22
Funding Round
Jun 22
Funding Round
Jul 22
Funding Round
Jul 22
Funding Round
Sept 22
Director Joined
Dec 22
Funding Round
Apr 23
Funding Round
Apr 23
Funding Round
Apr 23
Funding Round
Apr 23
Funding Round
Apr 23
Funding Round
Apr 23
Funding Round
Apr 23
Funding Round
Apr 23
Director Joined
May 23
Funding Round
May 23
Funding Round
Jul 23
Director Left
Dec 23
Funding Round
Dec 23
Funding Round
Dec 23
Funding Round
Dec 23
Funding Round
Feb 24
Funding Round
Feb 24
Funding Round
Jul 24
Funding Round
Jul 24
Funding Round
Jul 24
Funding Round
Sept 24
Funding Round
Sept 24
Funding Round
Feb 25
Funding Round
Feb 25
Funding Round
Feb 25
Funding Round
Feb 25
Funding Round
Feb 25
Funding Round
Feb 25
Share Buyback
Jun 25
Share Buyback
Jun 25
Share Buyback
Jun 25
Share Buyback
Jun 25
Share Buyback
Jun 25
Share Buyback
Jun 25
Capital Reduction
Aug 25
Capital Reduction
Aug 25
Capital Reduction
Aug 25
Capital Reduction
Aug 25
Capital Reduction
Aug 25
Share Buyback
Sept 25
Share Buyback
Sept 25
Share Buyback
Sept 25
Share Buyback
Sept 25
Share Buyback
Feb 26
Share Buyback
Feb 26
Share Buyback
Feb 26
Share Buyback
Feb 26
Share Buyback
Feb 26
Capital Reduction
Mar 26
Capital Reduction
Mar 26
Capital Reduction
Mar 26
94
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

9 Active
15 Resigned

BHOOTHALINGAM, Rohit Vinayak

Active
Old Broad Street, LondonEC2N 1AR
Secretary
Appointed 10 May 2019

BUTCHER, Simon Patrick

Active
Old Broad Street, LondonEC2N 1AR
Born October 1967
Director
Appointed 02 May 2023

CONNAL, Sulina Larissa

Active
Old Broad Street, LondonEC2N 1AR
Born February 1968
Director
Appointed 25 Sept 2019

COTTERELL, John Edward, Mr.

Active
Old Broad Street, LondonEC2N 1AR
Born October 1960
Director
Appointed 07 Apr 2006

DRUSKIN, Ben

Active
Old Broad Street, LondonEC2N 1AR
Born July 1968
Director
Appointed 07 Sept 2017

HOLLISTER, Kathryn

Active
Old Broad Street, LondonEC2N 1AR
Born August 1959
Director
Appointed 31 Oct 2022

PATTILLO, David Alexander

Active
Old Broad Street, LondonEC2N 1AR
Born February 1960
Director
Appointed 09 Feb 2017

SMITH, Trevor Alexander

Active
Old Broad Street, LondonEC2N 1AR
Born September 1954
Director
Appointed 13 Jun 2013

THURSTON, Mark Stuart

Active
Old Broad Street, LondonEC2N 1AR
Born February 1964
Director
Appointed 07 May 2015

LEE, Graham Frank

Resigned
Old Broad Street, LondonEC2N 1AR
Secretary
Appointed 07 Apr 2006
Resigned 10 May 2019

MARKLEY, David James

Resigned
59 Broadacres, GuildfordGU3 3BD
Secretary
Appointed 27 Feb 2006
Resigned 07 Apr 2006

COOLEY SERVICES LIMITED

Resigned
69 Old Broad Street, LondonEC2M 1QS
Corporate secretary
Appointed 06 Jul 2018
Resigned 22 Oct 2019

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate secretary
Appointed 27 Feb 2006
Resigned 27 Feb 2006

ALLAN, Andrew

Resigned
Old Broad Street, LondonEC2N 1AR
Born May 1956
Director
Appointed 07 Apr 2006
Resigned 13 Dec 2023

BRIDGES, Nigel

Resigned
Pembina, CranleighGU6 7HU
Born June 1963
Director
Appointed 27 Feb 2006
Resigned 18 Apr 2007

FRASER, Norman, Dr

Resigned
43 Ruden Way, EpsomKT17 3LL
Born May 1962
Director
Appointed 27 Feb 2006
Resigned 02 Jun 2006

IVES, Keith Leslie

Resigned
41 Abingdon Road, WallingfordOX10 7JZ
Born September 1964
Director
Appointed 07 Apr 2006
Resigned 27 Nov 2007

KINTON, Michael James

Resigned
Old Broad Street, LondonEC2N 1AR
Born November 1946
Director
Appointed 07 Apr 2006
Resigned 16 Dec 2020

LONSDALE, Nicholas Christian Edward

Resigned
Old Broad Street, LondonEC2N 1AR
Born June 1968
Director
Appointed 01 Jul 2008
Resigned 07 May 2015

MACHIN, Rob

Resigned
Old Broad Street, LondonEC2N 1AR
Born January 1973
Director
Appointed 10 Sept 2013
Resigned 27 Jun 2016

NEDELCIUC, Vasile

Resigned
Old Broad Street, LondonEC2N 1AR
Born November 1948
Director
Appointed 27 Sept 2006
Resigned 01 Nov 2010

POPA, Marian Victor

Resigned
Old Broad Street, LondonEC2N 1AR
Born April 1954
Director
Appointed 27 Sept 2006
Resigned 08 Mar 2012

SPITTAL, Robert James

Resigned
Old Broad Street, LondonEC2N 1AR
Born August 1954
Director
Appointed 25 May 2007
Resigned 27 Jun 2016

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 27 Feb 2006
Resigned 27 Feb 2006
Fundings
Financials
Latest Activities

Filing History

356

Capital Cancellation Shares
12 March 2026
SH06Cancellation of Shares
Capital Cancellation Shares
12 March 2026
SH06Cancellation of Shares
Capital Cancellation Shares
12 March 2026
SH06Cancellation of Shares
Capital Return Purchase Own Shares
17 February 2026
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
17 February 2026
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
17 February 2026
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
17 February 2026
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
17 February 2026
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
12 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
19 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2025
CH01Change of Director Details
Accounts With Accounts Type Group
3 October 2025
AAAnnual Accounts
Capital Return Purchase Own Shares
19 September 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
19 September 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
19 September 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
19 September 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
1 September 2025
SH06Cancellation of Shares
Capital Cancellation Shares
1 September 2025
SH06Cancellation of Shares
Capital Cancellation Shares
1 September 2025
SH06Cancellation of Shares
Capital Cancellation Shares
1 September 2025
SH06Cancellation of Shares
Capital Cancellation Shares
1 September 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
30 June 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
30 June 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
5 June 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
3 June 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
3 June 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
3 June 2025
SH03Return of Purchase of Own Shares
Capital Name Of Class Of Shares
26 March 2025
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
26 March 2025
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
26 March 2025
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
20 February 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
19 February 2025
CH03Change of Secretary Details
Capital Allotment Shares
14 February 2025
SH01Allotment of Shares
Capital Allotment Shares
13 February 2025
SH01Allotment of Shares
Capital Allotment Shares
13 February 2025
SH01Allotment of Shares
Capital Allotment Shares
13 February 2025
SH01Allotment of Shares
Capital Allotment Shares
13 February 2025
SH01Allotment of Shares
Capital Allotment Shares
13 February 2025
SH01Allotment of Shares
Second Filing Capital Allotment Shares
16 January 2025
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
16 January 2025
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
16 January 2025
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
16 January 2025
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
16 January 2025
RP04SH01RP04SH01
Capital Name Of Class Of Shares
5 October 2024
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
5 October 2024
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
5 October 2024
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
5 October 2024
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
5 October 2024
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
3 October 2024
AAAnnual Accounts
Capital Allotment Shares
27 September 2024
SH01Allotment of Shares
Capital Allotment Shares
27 September 2024
SH01Allotment of Shares
Capital Allotment Shares
16 July 2024
SH01Allotment of Shares
Capital Allotment Shares
16 July 2024
SH01Allotment of Shares
Capital Allotment Shares
16 July 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Capital Allotment Shares
2 February 2024
SH01Allotment of Shares
Capital Allotment Shares
2 February 2024
SH01Allotment of Shares
Capital Name Of Class Of Shares
2 February 2024
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
2 February 2024
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
2 February 2024
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
19 December 2023
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
19 December 2023
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
15 December 2023
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
14 December 2023
SH01Allotment of Shares
Capital Allotment Shares
14 December 2023
SH01Allotment of Shares
Capital Allotment Shares
14 December 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination of Director
Accounts With Accounts Type Group
27 September 2023
AAAnnual Accounts
Capital Name Of Class Of Shares
15 July 2023
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
6 July 2023
SH01Allotment of Shares
Capital Name Of Class Of Shares
23 May 2023
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
16 May 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Capital Name Of Class Of Shares
17 April 2023
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
4 April 2023
SH01Allotment of Shares
Capital Allotment Shares
4 April 2023
SH01Allotment of Shares
Capital Allotment Shares
4 April 2023
SH01Allotment of Shares
Capital Allotment Shares
4 April 2023
SH01Allotment of Shares
Capital Allotment Shares
4 April 2023
SH01Allotment of Shares
Capital Allotment Shares
4 April 2023
SH01Allotment of Shares
Capital Allotment Shares
4 April 2023
SH01Allotment of Shares
Capital Allotment Shares
4 April 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Resolution
21 December 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Accounts With Accounts Type Group
3 November 2022
AAAnnual Accounts
Capital Allotment Shares
14 September 2022
SH01Allotment of Shares
Capital Name Of Class Of Shares
12 July 2022
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
12 July 2022
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
12 July 2022
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
7 July 2022
SH01Allotment of Shares
Capital Allotment Shares
7 July 2022
SH01Allotment of Shares
Capital Name Of Class Of Shares
14 June 2022
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
14 June 2022
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
14 June 2022
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
14 June 2022
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
14 June 2022
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
13 June 2022
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
13 June 2022
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
13 June 2022
SH01Allotment of Shares
Capital Allotment Shares
13 June 2022
SH01Allotment of Shares
Capital Allotment Shares
13 June 2022
SH01Allotment of Shares
Capital Allotment Shares
11 May 2022
SH01Allotment of Shares
Capital Allotment Shares
11 May 2022
SH01Allotment of Shares
Capital Allotment Shares
11 May 2022
SH01Allotment of Shares
Capital Allotment Shares
11 May 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Capital Name Of Class Of Shares
8 November 2021
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
2 October 2021
AAAnnual Accounts
Capital Name Of Class Of Shares
16 August 2021
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
19 July 2021
SH01Allotment of Shares
Capital Name Of Class Of Shares
13 July 2021
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
14 June 2021
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
11 June 2021
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
11 June 2021
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
4 June 2021
SH01Allotment of Shares
Capital Allotment Shares
11 May 2021
SH01Allotment of Shares
Capital Allotment Shares
5 March 2021
SH01Allotment of Shares
Change Person Director Company With Change Date
24 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2021
CH01Change of Director Details
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
11 February 2021
RP04AP01RP04AP01
Capital Allotment Shares
10 February 2021
SH01Allotment of Shares
Withdrawal Of A Person With Significant Control Statement
20 January 2021
PSC09Update to PSC Statements
Capital Allotment Shares
12 January 2021
SH01Allotment of Shares
Capital Name Of Class Of Shares
21 December 2020
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
21 December 2020
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
21 December 2020
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
21 December 2020
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
21 December 2020
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
21 December 2020
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
21 December 2020
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
21 December 2020
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
21 December 2020
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
21 December 2020
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
21 December 2020
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
21 December 2020
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
21 December 2020
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
21 December 2020
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
21 December 2020
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
21 December 2020
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
21 December 2020
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
21 December 2020
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
21 December 2020
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
21 December 2020
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
21 December 2020
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Second Filing Capital Allotment Shares
8 December 2020
RP04SH01RP04SH01
Capital Allotment Shares
4 December 2020
SH01Allotment of Shares
Accounts With Accounts Type Group
23 September 2020
AAAnnual Accounts
Capital Allotment Shares
15 September 2020
SH01Allotment of Shares
Capital Allotment Shares
18 August 2020
SH01Allotment of Shares
Second Filing Capital Allotment Shares
18 August 2020
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
18 August 2020
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
18 August 2020
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
18 August 2020
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
18 August 2020
RP04SH01RP04SH01
Capital Allotment Shares
30 July 2020
SH01Allotment of Shares
Capital Allotment Shares
1 June 2020
SH01Allotment of Shares
Capital Allotment Shares
6 April 2020
SH01Allotment of Shares
Capital Allotment Shares
16 March 2020
SH01Allotment of Shares
Capital Allotment Shares
28 February 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
21 February 2020
CS01Confirmation Statement
Capital Allotment Shares
9 January 2020
SH01Allotment of Shares
Mortgage Satisfy Charge Full
6 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2020
MR04Satisfaction of Charge
Capital Allotment Shares
25 November 2019
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
29 October 2019
TM02Termination of Secretary
Accounts With Accounts Type Group
24 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2019
AP01Appointment of Director
Capital Name Of Class Of Shares
12 September 2019
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
12 September 2019
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
30 July 2019
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
30 July 2019
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
30 July 2019
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
26 July 2019
SH01Allotment of Shares
Capital Allotment Shares
14 June 2019
SH01Allotment of Shares
Capital Name Of Class Of Shares
11 June 2019
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
11 June 2019
SH08Notice of Name/Rights of Class of Shares
Termination Secretary Company With Name Termination Date
24 May 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 May 2019
AP03Appointment of Secretary
Capital Allotment Shares
22 May 2019
SH01Allotment of Shares
Confirmation Statement With Updates
13 May 2019
CS01Confirmation Statement
Capital Name Of Class Of Shares
10 May 2019
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
10 May 2019
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
10 May 2019
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
10 May 2019
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
10 May 2019
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
25 April 2019
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
12 March 2019
SH19Statement of Capital
Certificate Capital Cancellation Share Premium Account
12 March 2019
CERT21CERT21
Legacy
12 March 2019
OC138OC138
Resolution
12 February 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
5 November 2018
AAAnnual Accounts
Capital Alter Shares Subdivision
13 July 2018
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
13 July 2018
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
13 July 2018
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
13 July 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
13 July 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
12 July 2018
RESOLUTIONSResolutions
Accounts Balance Sheet
6 July 2018
BSBS
Auditors Report
6 July 2018
AUDRAUDR
Auditors Statement
6 July 2018
AUDSAUDS
Certificate Re Registration Private To Public Limited Company
6 July 2018
CERT5CERT5
Re Registration Memorandum Articles
6 July 2018
MARMAR
Resolution
6 July 2018
RESOLUTIONSResolutions
Reregistration Private To Public Company Appoint Secretary
6 July 2018
RR01RR01
Confirmation Statement With Updates
2 February 2018
CS01Confirmation Statement
Resolution
29 December 2017
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
22 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 December 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2017
MR01Registration of a Charge
Accounts With Accounts Type Group
13 December 2017
AAAnnual Accounts
Resolution
25 September 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 September 2017
AP01Appointment of Director
Change Person Director Company With Change Date
5 September 2017
CH01Change of Director Details
Resolution
13 June 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
23 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
22 November 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2016
MR01Registration of a Charge
Resolution
9 September 2016
RESOLUTIONSResolutions
Resolution
9 September 2016
RESOLUTIONSResolutions
Resolution
25 July 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
4 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Auditors Resignation Company
26 January 2016
AUDAUD
Accounts With Accounts Type Group
25 January 2016
AAAnnual Accounts
Capital Allotment Shares
3 November 2015
SH01Allotment of Shares
Resolution
30 October 2015
RESOLUTIONSResolutions
Capital Allotment Shares
10 July 2015
SH01Allotment of Shares
Capital Allotment Shares
24 June 2015
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2015
MR01Registration of a Charge
Resolution
18 June 2015
RESOLUTIONSResolutions
Capital Allotment Shares
12 June 2015
SH01Allotment of Shares
Resolution
9 June 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2015
MR01Registration of a Charge
Change Person Director Company With Change Date
20 May 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2015
TM01Termination of Director
Capital Allotment Shares
18 May 2015
SH01Allotment of Shares
Capital Allotment Shares
26 April 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
6 February 2015
AR01AR01
Resolution
19 December 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
11 December 2014
AAAnnual Accounts
Capital Cancellation Shares
25 July 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
25 July 2014
SH03Return of Purchase of Own Shares
Resolution
13 June 2014
RESOLUTIONSResolutions
Capital Allotment Shares
20 March 2014
SH01Allotment of Shares
Capital Allotment Shares
13 February 2014
SH01Allotment of Shares
Resolution
13 February 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Accounts With Accounts Type Group
11 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
20 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 June 2013
AP01Appointment of Director
Capital Cancellation Shares
14 June 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
14 June 2013
SH03Return of Purchase of Own Shares
Resolution
5 June 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Accounts With Accounts Type Group
19 March 2013
AAAnnual Accounts
Capital Allotment Shares
4 January 2013
SH01Allotment of Shares
Resolution
12 September 2012
RESOLUTIONSResolutions
Termination Director Company With Name
16 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Accounts With Accounts Type Group
25 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2011
AR01AR01
Accounts With Accounts Type Group
3 December 2010
AAAnnual Accounts
Termination Director Company With Name
23 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 March 2010
AR01AR01
Resolution
21 January 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Group
10 November 2009
AAAnnual Accounts
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 October 2009
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
16 October 2009
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Group
5 April 2009
AAAnnual Accounts
Legacy
18 March 2009
363aAnnual Return
Legacy
20 February 2009
288cChange of Particulars
Legacy
16 December 2008
190190
Legacy
16 December 2008
287Change of Registered Office
Legacy
16 December 2008
353353
Legacy
5 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
6 May 2008
AAAnnual Accounts
Legacy
5 April 2008
363aAnnual Return
Legacy
10 December 2007
288bResignation of Director or Secretary
Legacy
25 June 2007
288aAppointment of Director or Secretary
Legacy
16 June 2007
288bResignation of Director or Secretary
Legacy
24 May 2007
88(2)R88(2)R
Auditors Resignation Company
17 May 2007
AUDAUD
Auditors Resignation Company
11 May 2007
AUDAUD
Legacy
23 March 2007
363aAnnual Return
Legacy
12 March 2007
288cChange of Particulars
Resolution
18 February 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Group
12 February 2007
AAAnnual Accounts
Legacy
26 January 2007
88(2)R88(2)R
Legacy
26 January 2007
88(3)88(3)
Legacy
26 January 2007
88(2)R88(2)R
Legacy
15 November 2006
88(2)R88(2)R
Legacy
15 November 2006
288aAppointment of Director or Secretary
Legacy
15 November 2006
288aAppointment of Director or Secretary
Legacy
11 October 2006
88(3)88(3)
Legacy
11 October 2006
88(2)R88(2)R
Legacy
11 October 2006
88(2)R88(2)R
Legacy
17 August 2006
88(2)R88(2)R
Legacy
12 July 2006
225Change of Accounting Reference Date
Certificate Change Of Name Company
11 July 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 June 2006
288aAppointment of Director or Secretary
Legacy
29 June 2006
288aAppointment of Director or Secretary
Legacy
29 June 2006
288aAppointment of Director or Secretary
Legacy
29 June 2006
288bResignation of Director or Secretary
Legacy
29 June 2006
288bResignation of Director or Secretary
Legacy
23 June 2006
88(2)R88(2)R
Legacy
23 June 2006
88(2)R88(2)R
Legacy
23 June 2006
88(2)R88(2)R
Legacy
23 June 2006
88(2)R88(2)R
Legacy
23 June 2006
88(2)R88(2)R
Legacy
19 June 2006
288aAppointment of Director or Secretary
Legacy
6 June 2006
288aAppointment of Director or Secretary
Legacy
2 June 2006
155(6)b155(6)b
Legacy
1 June 2006
225Change of Accounting Reference Date
Resolution
27 April 2006
RESOLUTIONSResolutions
Resolution
27 April 2006
RESOLUTIONSResolutions
Resolution
27 April 2006
RESOLUTIONSResolutions
Legacy
20 March 2006
288aAppointment of Director or Secretary
Legacy
20 March 2006
288aAppointment of Director or Secretary
Legacy
20 March 2006
288bResignation of Director or Secretary
Legacy
20 March 2006
288bResignation of Director or Secretary
Legacy
20 March 2006
288aAppointment of Director or Secretary
Incorporation Company
27 February 2006
NEWINCIncorporation