Background WavePink WaveYellow Wave

IDEAGEN HUDDLE LTD (05777111)

IDEAGEN HUDDLE LTD (05777111) is an active UK company. incorporated on 11 April 2006. with registered office in Nottingham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. IDEAGEN HUDDLE LTD has been registered for 19 years. Current directors include DORKS, Benjamin Charles, DRIVER, Toby William, HAYES, Emma Jane.

Company Number
05777111
Status
active
Type
ltd
Incorporated
11 April 2006
Age
19 years
Address
One Mere Way, Nottingham, NG11 6JS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DORKS, Benjamin Charles, DRIVER, Toby William, HAYES, Emma Jane
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IDEAGEN HUDDLE LTD

IDEAGEN HUDDLE LTD is an active company incorporated on 11 April 2006 with the registered office located in Nottingham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. IDEAGEN HUDDLE LTD was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

05777111

LTD Company

Age

19 Years

Incorporated 11 April 2006

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 28 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (5 months ago)
Submitted on 6 October 2025 (5 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026

Previous Company Names

NINIAN SOLUTIONS LIMITED
From: 11 April 2006To: 4 March 2021
Contact
Address

One Mere Way Ruddington Nottingham, NG11 6JS,

Previous Addresses

2nd Floor Aldgate Tower 2 Leman Street London England E1 8FA England
From: 5 April 2016To: 13 January 2021
2nd Floor Maersk House 1 Braham Street London England E1 8EP
From: 19 December 2013To: 5 April 2016
1St Floor Trans-World House 100 City Road London EC1Y 2BP United Kingdom
From: 26 September 2011To: 19 December 2013
Gemini House 180-182 Bermondsey Street London SE1 3TQ United Kingdom
From: 21 September 2010To: 26 September 2011
2Nd Floor 145-157 St.John Street London EC1V 4PY
From: 11 April 2006To: 21 September 2010
Timeline

134 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Apr 06
Funding Round
Dec 09
Director Joined
Aug 10
Funding Round
Jul 12
Funding Round
Jul 12
Funding Round
Jul 12
Funding Round
Jul 12
Share Issue
Jul 12
Share Issue
Jul 12
Director Joined
Jul 12
Funding Round
Sept 12
Funding Round
Sept 12
Funding Round
Oct 12
Funding Round
Oct 12
Funding Round
Feb 13
Funding Round
Apr 13
Funding Round
May 13
Funding Round
Jun 13
Funding Round
Jul 13
Funding Round
Aug 13
Funding Round
Aug 13
Loan Secured
Sept 13
Funding Round
Sept 13
Funding Round
Oct 13
Funding Round
Oct 13
Funding Round
Oct 13
Funding Round
Nov 13
Funding Round
Nov 13
Funding Round
Nov 13
Funding Round
Apr 14
Funding Round
Apr 14
Funding Round
Apr 14
Funding Round
May 14
Funding Round
Jun 14
Funding Round
Jul 14
Funding Round
Jul 14
Funding Round
Jul 14
Funding Round
Jul 14
Funding Round
Jul 14
Funding Round
Jul 14
Funding Round
Jul 14
Director Joined
Jul 14
Funding Round
Jul 14
Funding Round
Aug 14
Funding Round
Aug 14
Funding Round
Aug 14
Funding Round
Aug 14
Funding Round
Aug 14
Funding Round
Sept 14
Funding Round
Sept 14
Funding Round
Sept 14
Funding Round
Oct 14
Funding Round
Oct 14
Funding Round
Oct 14
Director Joined
Nov 14
Funding Round
Dec 14
Funding Round
Dec 14
Funding Round
Dec 14
Funding Round
Jan 15
Funding Round
Feb 15
Funding Round
Feb 15
Funding Round
Feb 15
Funding Round
Mar 15
Funding Round
Mar 15
Funding Round
Mar 15
Director Joined
Apr 15
Funding Round
Apr 15
Funding Round
Apr 15
Funding Round
Apr 15
Funding Round
May 15
Funding Round
May 15
Funding Round
Jun 15
Funding Round
Jul 15
Funding Round
Sept 15
Funding Round
Sept 15
Funding Round
Oct 15
Director Left
Oct 15
Funding Round
Oct 15
Funding Round
Nov 15
Funding Round
Dec 15
Funding Round
Jan 16
Funding Round
Feb 16
Funding Round
Feb 16
Funding Round
Mar 16
Funding Round
Apr 16
Funding Round
Apr 16
Funding Round
May 16
Funding Round
May 16
Funding Round
May 16
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Oct 16
Funding Round
Oct 16
Funding Round
Dec 16
Funding Round
Mar 17
Director Left
Jun 17
Funding Round
Aug 17
Loan Secured
Aug 17
Loan Cleared
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Jan 18
Loan Secured
Nov 19
Loan Secured
Nov 19
Loan Cleared
Jun 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Loan Secured
May 21
Director Left
May 21
Loan Cleared
Jul 22
Loan Secured
Nov 22
Director Joined
Jul 25
97
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

THOMPSON, Stephen

Active
Ruddington, NottinghamNG11 6JS
Secretary
Appointed 22 Aug 2022

DORKS, Benjamin Charles

Active
Ruddington, NottinghamNG11 6JS
Born March 1974
Director
Appointed 30 Dec 2020

DRIVER, Toby William

Active
Ruddington, NottinghamNG11 6JS
Born August 1993
Director
Appointed 07 Jul 2025

HAYES, Emma Jane

Active
Ruddington, NottinghamNG11 6JS
Born October 1980
Director
Appointed 30 Dec 2020

GILL, Gemma Dorian

Resigned
Ruddington, NottinghamNG11 6JS
Secretary
Appointed 15 Apr 2021
Resigned 19 Aug 2022

MITCHELL, Alastair Robert

Resigned
Aldgate Tower, LondonE1 8FA
Secretary
Appointed 11 Apr 2006
Resigned 18 Aug 2017

OHS SECRETARIES LIMITED

Resigned
Floor, LondonEC2V 6DN
Corporate secretary
Appointed 21 Jun 2012
Resigned 18 Aug 2017

ANG, Dominic

Resigned
Mission Street, San Francisco94115
Born September 1978
Director
Appointed 18 Aug 2017
Resigned 30 Dec 2020

BERESFORD, William De La Poer

Resigned
11 Woodman Mews, LondonTW9 4AH
Born September 1971
Director
Appointed 12 Jan 2007
Resigned 06 Feb 2008

BROGGER, Morten

Resigned
Howard Street, San Francisco94103
Born April 1969
Director
Appointed 12 Jan 2015
Resigned 21 Nov 2017

FONG, Lyle

Resigned
Maersk House, LondonE1 8EP
Born June 1974
Director
Appointed 12 Feb 2014
Resigned 31 Aug 2015

GINSBURG, Evan

Resigned
Mission Street, San Francisco94105
Born August 1975
Director
Appointed 18 Aug 2017
Resigned 30 Dec 2020

HANNAH, Josh David

Resigned
Aldgate Tower, LondonE1 8FA
Born March 1971
Director
Appointed 24 Mar 2010
Resigned 18 Aug 2017

HORNSBY, David Robert Knight

Resigned
Ruddington, NottinghamNG11 6JS
Born July 1967
Director
Appointed 30 Dec 2020
Resigned 13 May 2021

MAWHINNEY, Tom

Resigned
Hamilton Avenue, Palo Alto94301
Born August 1968
Director
Appointed 23 Apr 2012
Resigned 18 Aug 2017

MCGREGOR, Charles Stuart

Resigned
Aldgate Tower, LondonE1 8FA
Born December 1957
Director
Appointed 25 Jan 2007
Resigned 05 May 2017

MCLOUGHLIN, Andrew Michael

Resigned
Aldgate Tower, LondonE1 8FA
Born June 1979
Director
Appointed 11 Apr 2006
Resigned 18 Aug 2017

MEDLOCK, Nathan Alexander

Resigned
100 Brompton Road, LondonSW3 1ER
Born April 1972
Director
Appointed 11 Jul 2014
Resigned 18 Aug 2017

MITCHELL, Alastair Robert

Resigned
Aldgate Tower, LondonE1 8FA
Born February 1977
Director
Appointed 11 Apr 2006
Resigned 18 Aug 2017

SORGEL, Chase

Resigned
Mission Street, San Francisco94105
Born April 1983
Director
Appointed 18 Aug 2017
Resigned 30 Dec 2020

TOMKINS, Benedict

Resigned
Aldgate Tower, LondonE1 8FA
Born July 1965
Director
Appointed 31 Oct 2007
Resigned 18 Aug 2017

Persons with significant control

2

78 Cannon Street, LondonEC4N 6AF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Aug 2017
Cannon Street, LondonEC4N 6AF

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 18 Aug 2017
Fundings
Financials
Latest Activities

Filing History

260

Accounts With Accounts Type Audit Exemption Subsiduary
28 January 2026
AAAnnual Accounts
Legacy
28 January 2026
PARENT_ACCPARENT_ACC
Legacy
28 January 2026
AGREEMENT2AGREEMENT2
Legacy
28 January 2026
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
12 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 July 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
15 January 2025
AAAnnual Accounts
Legacy
15 January 2025
PARENT_ACCPARENT_ACC
Legacy
15 January 2025
GUARANTEE2GUARANTEE2
Legacy
15 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 February 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 August 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 August 2022
TM02Termination of Secretary
Mortgage Satisfy Charge Full
29 July 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
15 October 2021
AD04Change of Accounting Records Location
Change Account Reference Date Company Current Extended
20 August 2021
AA01Change of Accounting Reference Date
Memorandum Articles
26 May 2021
MAMA
Resolution
26 May 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
17 May 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
5 May 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 April 2021
AP03Appointment of Secretary
Accounts With Accounts Type Full
1 April 2021
AAAnnual Accounts
Accounts With Accounts Type Full
10 March 2021
AAAnnual Accounts
Resolution
4 March 2021
RESOLUTIONSResolutions
Change Person Director Company With Change Date
18 February 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 January 2021
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
21 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
15 December 2020
CS01Confirmation Statement
Memorandum Articles
15 October 2020
MAMA
Resolution
15 October 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
15 October 2020
SH08Notice of Name/Rights of Class of Shares
Mortgage Satisfy Charge Full
2 June 2020
MR04Satisfaction of Charge
Resolution
10 December 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2019
MR01Registration of a Charge
Confirmation Statement With Updates
9 October 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
18 April 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
7 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
13 September 2018
AA01Change of Accounting Reference Date
Withdrawal Of A Person With Significant Control Statement
5 March 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Group
16 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 January 2018
TM01Termination of Director
Move Registers To Sail Company With New Address
20 December 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
20 December 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
19 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 September 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
25 September 2017
PSC09Update to PSC Statements
Change To A Person With Significant Control
25 September 2017
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
22 September 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
18 September 2017
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
18 September 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
4 September 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2017
MR01Registration of a Charge
Capital Allotment Shares
2 August 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
15 June 2017
TM01Termination of Director
Capital Allotment Shares
30 March 2017
SH01Allotment of Shares
Accounts With Accounts Type Group
14 March 2017
AAAnnual Accounts
Capital Allotment Shares
12 December 2016
SH01Allotment of Shares
Gazette Filings Brought Up To Date
7 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
31 October 2016
SH01Allotment of Shares
Capital Allotment Shares
28 October 2016
SH01Allotment of Shares
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Capital Allotment Shares
30 September 2016
SH01Allotment of Shares
Capital Allotment Shares
30 September 2016
SH01Allotment of Shares
Capital Allotment Shares
29 September 2016
SH01Allotment of Shares
Capital Allotment Shares
29 September 2016
SH01Allotment of Shares
Capital Allotment Shares
29 September 2016
SH01Allotment of Shares
Capital Allotment Shares
29 September 2016
SH01Allotment of Shares
Capital Allotment Shares
29 September 2016
SH01Allotment of Shares
Capital Allotment Shares
29 September 2016
SH01Allotment of Shares
Capital Allotment Shares
29 September 2016
SH01Allotment of Shares
Capital Allotment Shares
29 September 2016
SH01Allotment of Shares
Capital Allotment Shares
29 September 2016
SH01Allotment of Shares
Capital Allotment Shares
27 May 2016
SH01Allotment of Shares
Capital Allotment Shares
27 May 2016
SH01Allotment of Shares
Capital Allotment Shares
27 May 2016
SH01Allotment of Shares
Capital Allotment Shares
27 April 2016
SH01Allotment of Shares
Capital Allotment Shares
12 April 2016
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
5 April 2016
AD01Change of Registered Office Address
Capital Allotment Shares
21 March 2016
SH01Allotment of Shares
Capital Allotment Shares
24 February 2016
SH01Allotment of Shares
Capital Allotment Shares
18 February 2016
SH01Allotment of Shares
Capital Allotment Shares
27 January 2016
SH01Allotment of Shares
Capital Allotment Shares
21 December 2015
SH01Allotment of Shares
Capital Allotment Shares
12 November 2015
SH01Allotment of Shares
Capital Allotment Shares
27 October 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
20 October 2015
TM01Termination of Director
Capital Allotment Shares
6 October 2015
SH01Allotment of Shares
Capital Allotment Shares
17 September 2015
SH01Allotment of Shares
Capital Allotment Shares
17 September 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
17 September 2015
AR01AR01
Capital Allotment Shares
30 July 2015
SH01Allotment of Shares
Resolution
14 July 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
7 July 2015
AAAnnual Accounts
Capital Allotment Shares
2 June 2015
SH01Allotment of Shares
Capital Allotment Shares
29 May 2015
SH01Allotment of Shares
Capital Allotment Shares
20 May 2015
SH01Allotment of Shares
Capital Allotment Shares
27 April 2015
SH01Allotment of Shares
Accounts With Accounts Type Group
15 April 2015
AAAnnual Accounts
Capital Allotment Shares
14 April 2015
SH01Allotment of Shares
Capital Allotment Shares
14 April 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 April 2015
AP01Appointment of Director
Capital Allotment Shares
1 April 2015
SH01Allotment of Shares
Capital Allotment Shares
21 March 2015
SH01Allotment of Shares
Capital Allotment Shares
2 March 2015
SH01Allotment of Shares
Capital Allotment Shares
24 February 2015
SH01Allotment of Shares
Capital Allotment Shares
13 February 2015
SH01Allotment of Shares
Capital Allotment Shares
6 February 2015
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
22 January 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
16 January 2015
AA01Change of Accounting Reference Date
Capital Allotment Shares
14 January 2015
SH01Allotment of Shares
Capital Allotment Shares
29 December 2014
SH01Allotment of Shares
Capital Allotment Shares
29 December 2014
SH01Allotment of Shares
Capital Allotment Shares
15 December 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 November 2014
AP01Appointment of Director
Resolution
11 November 2014
RESOLUTIONSResolutions
Capital Allotment Shares
31 October 2014
SH01Allotment of Shares
Capital Allotment Shares
29 October 2014
SH01Allotment of Shares
Capital Allotment Shares
3 October 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Capital Allotment Shares
24 September 2014
SH01Allotment of Shares
Capital Allotment Shares
23 September 2014
SH01Allotment of Shares
Capital Allotment Shares
16 September 2014
SH01Allotment of Shares
Capital Allotment Shares
28 August 2014
SH01Allotment of Shares
Capital Allotment Shares
15 August 2014
SH01Allotment of Shares
Capital Allotment Shares
15 August 2014
SH01Allotment of Shares
Capital Allotment Shares
15 August 2014
SH01Allotment of Shares
Capital Allotment Shares
15 August 2014
SH01Allotment of Shares
Capital Allotment Shares
1 August 2014
SH01Allotment of Shares
Resolution
1 August 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 July 2014
AP01Appointment of Director
Capital Allotment Shares
21 July 2014
SH01Allotment of Shares
Capital Allotment Shares
21 July 2014
SH01Allotment of Shares
Capital Allotment Shares
18 July 2014
SH01Allotment of Shares
Capital Allotment Shares
18 July 2014
SH01Allotment of Shares
Capital Allotment Shares
18 July 2014
SH01Allotment of Shares
Capital Allotment Shares
17 July 2014
SH01Allotment of Shares
Capital Allotment Shares
3 July 2014
SH01Allotment of Shares
Capital Allotment Shares
2 June 2014
SH01Allotment of Shares
Capital Allotment Shares
19 May 2014
SH01Allotment of Shares
Capital Allotment Shares
23 April 2014
SH01Allotment of Shares
Capital Allotment Shares
22 April 2014
SH01Allotment of Shares
Capital Allotment Shares
2 April 2014
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
19 December 2013
AD01Change of Registered Office Address
Capital Allotment Shares
26 November 2013
SH01Allotment of Shares
Capital Allotment Shares
15 November 2013
SH01Allotment of Shares
Capital Allotment Shares
11 November 2013
SH01Allotment of Shares
Accounts With Accounts Type Group
7 November 2013
AAAnnual Accounts
Capital Allotment Shares
1 November 2013
SH01Allotment of Shares
Capital Allotment Shares
17 October 2013
SH01Allotment of Shares
Capital Allotment Shares
4 October 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
24 September 2013
AR01AR01
Capital Allotment Shares
24 September 2013
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number
21 September 2013
MR01Registration of a Charge
Second Filing Of Form With Form Type
9 September 2013
RP04RP04
Second Filing Of Form With Form Type
9 September 2013
RP04RP04
Capital Allotment Shares
28 August 2013
SH01Allotment of Shares
Capital Allotment Shares
21 August 2013
SH01Allotment of Shares
Capital Allotment Shares
22 July 2013
SH01Allotment of Shares
Resolution
5 July 2013
RESOLUTIONSResolutions
Capital Allotment Shares
19 June 2013
SH01Allotment of Shares
Capital Allotment Shares
13 May 2013
SH01Allotment of Shares
Capital Allotment Shares
30 April 2013
SH01Allotment of Shares
Capital Allotment Shares
20 February 2013
SH01Allotment of Shares
Accounts With Accounts Type Group
31 January 2013
AAAnnual Accounts
Capital Allotment Shares
1 November 2012
SH01Allotment of Shares
Capital Allotment Shares
1 November 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
8 October 2012
AR01AR01
Capital Allotment Shares
24 September 2012
SH01Allotment of Shares
Capital Allotment Shares
18 September 2012
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 July 2012
AP01Appointment of Director
Capital Allotment Shares
6 July 2012
SH01Allotment of Shares
Capital Allotment Shares
6 July 2012
SH01Allotment of Shares
Capital Allotment Shares
6 July 2012
SH01Allotment of Shares
Capital Allotment Shares
6 July 2012
SH01Allotment of Shares
Capital Name Of Class Of Shares
6 July 2012
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
6 July 2012
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
6 July 2012
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
6 July 2012
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
6 July 2012
SH02Allotment of Shares (prescribed particulars)
Appoint Corporate Secretary Company With Name Date
28 June 2012
AP04Appointment of Corporate Secretary
Resolution
26 June 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Group
7 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Change Person Director Company With Change Date
1 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
26 September 2011
AD01Change of Registered Office Address
Resolution
21 June 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Small
23 December 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 September 2010
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
28 August 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
27 August 2010
AR01AR01
Appoint Person Director Company With Name
25 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 August 2010
AR01AR01
Gazette Notice Compulsory
10 August 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
31 December 2009
SH01Allotment of Shares
Accounts With Accounts Type Small
12 December 2009
AAAnnual Accounts
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Legacy
14 September 2009
363aAnnual Return
Legacy
2 September 2009
288cChange of Particulars
Legacy
9 April 2009
88(2)Return of Allotment of Shares
Resolution
9 April 2009
RESOLUTIONSResolutions
Legacy
17 March 2009
88(2)Return of Allotment of Shares
Resolution
17 March 2009
RESOLUTIONSResolutions
Resolution
17 March 2009
RESOLUTIONSResolutions
Resolution
17 March 2009
RESOLUTIONSResolutions
Resolution
17 March 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
1 December 2008
AAAnnual Accounts
Legacy
1 July 2008
363aAnnual Return
Resolution
8 May 2008
RESOLUTIONSResolutions
Legacy
10 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 December 2007
AAAnnual Accounts
Legacy
12 November 2007
88(2)R88(2)R
Resolution
12 November 2007
RESOLUTIONSResolutions
Resolution
12 November 2007
RESOLUTIONSResolutions
Resolution
12 November 2007
RESOLUTIONSResolutions
Resolution
12 November 2007
RESOLUTIONSResolutions
Legacy
5 November 2007
288aAppointment of Director or Secretary
Legacy
23 October 2007
122122
Legacy
23 October 2007
88(2)R88(2)R
Resolution
23 October 2007
RESOLUTIONSResolutions
Resolution
23 October 2007
RESOLUTIONSResolutions
Legacy
5 July 2007
363aAnnual Return
Legacy
28 March 2007
288aAppointment of Director or Secretary
Legacy
28 March 2007
288aAppointment of Director or Secretary
Legacy
5 February 2007
88(2)R88(2)R
Resolution
5 February 2007
RESOLUTIONSResolutions
Incorporation Company
11 April 2006
NEWINCIncorporation