Background WavePink WaveYellow Wave

DIFFUSIONDATA LIMITED (06034919)

DIFFUSIONDATA LIMITED (06034919) is an active UK company. incorporated on 20 December 2006. with registered office in Reading. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. DIFFUSIONDATA LIMITED has been registered for 19 years. Current directors include JOHNSON, Ryan, SEYMOUR, Neil Alan, STEAD, Rebecca.

Company Number
06034919
Status
active
Type
ltd
Incorporated
20 December 2006
Age
19 years
Address
6th Floor, Fountain House, Reading, RG1 7QF
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
JOHNSON, Ryan, SEYMOUR, Neil Alan, STEAD, Rebecca
SIC Codes
62012, 62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIFFUSIONDATA LIMITED

DIFFUSIONDATA LIMITED is an active company incorporated on 20 December 2006 with the registered office located in Reading. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. DIFFUSIONDATA LIMITED was registered 19 years ago.(SIC: 62012, 62020)

Status

active

Active since 19 years ago

Company No

06034919

LTD Company

Age

19 Years

Incorporated 20 December 2006

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 27 November 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 20 December 2025 (3 months ago)
Submitted on 5 January 2026 (2 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026

Previous Company Names

PUSH TECHNOLOGY LIMITED
From: 17 January 2008To: 27 September 2022
CIED LTD
From: 20 December 2006To: 17 January 2008
Contact
Address

6th Floor, Fountain House Queens Walk Reading, RG1 7QF,

Previous Addresses

Wework 4th Floor Aldgate Tower Leman Street London E1 8FA United Kingdom
From: 27 March 2018To: 26 February 2021
110 High Street Maidenhead Berkshire SL6 1PT
From: 10 May 2011To: 27 March 2018
Berkeley Hall Ltd Vallis House 57 Vallis Road Frome Somerset BA11 3EG
From: 21 December 2009To: 10 May 2011
Mariners Woodhurst Road Maidenhead Berkshire SL6 8NU
From: 20 December 2006To: 21 December 2009
Timeline

117 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Dec 06
Funding Round
May 10
Funding Round
Jun 10
Funding Round
Oct 10
Director Joined
Jun 11
Funding Round
Jun 11
Director Left
Apr 12
Director Joined
May 12
Funding Round
Jul 12
Director Joined
Jan 13
Director Left
Jan 13
Funding Round
Jun 13
Director Joined
Sept 13
Funding Round
Oct 13
Funding Round
Jan 14
Funding Round
Feb 14
Funding Round
Feb 14
Funding Round
Mar 14
Funding Round
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Funding Round
Jun 14
Funding Round
Jun 14
Funding Round
Aug 14
Share Issue
Sept 14
Funding Round
Jan 15
Funding Round
Jan 15
Funding Round
Mar 15
Funding Round
Mar 15
Funding Round
Apr 15
Director Left
May 15
Funding Round
Jun 15
Funding Round
Jun 15
Funding Round
Jun 15
Funding Round
Sept 15
Funding Round
Sept 15
Funding Round
Oct 15
Funding Round
Nov 15
Funding Round
Nov 15
Director Left
Jan 16
Funding Round
Jan 16
Funding Round
Jan 16
Funding Round
Jan 16
Loan Secured
Jan 16
Funding Round
Mar 16
Funding Round
Apr 16
Funding Round
Sept 16
Director Left
Nov 16
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Funding Round
May 17
Funding Round
May 17
Funding Round
May 17
Funding Round
Jun 17
Funding Round
Jun 17
Funding Round
Aug 17
Funding Round
Aug 17
Funding Round
Oct 17
Funding Round
Nov 17
Director Left
Jan 18
Director Joined
Jan 18
Funding Round
May 18
Funding Round
Jul 18
Director Joined
Oct 18
Funding Round
Oct 18
Funding Round
Oct 18
Funding Round
Dec 18
Director Joined
Dec 18
Funding Round
May 19
Funding Round
Apr 20
Owner Exit
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Funding Round
Sept 20
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Director Left
Apr 21
Director Joined
Apr 21
Director Left
May 21
Director Joined
May 21
Director Left
Jul 21
Director Joined
Jul 21
Funding Round
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
May 22
Director Left
May 22
Director Joined
May 22
Director Joined
Jun 22
Funding Round
Jul 22
Director Left
Nov 22
Director Joined
Nov 22
Funding Round
Nov 22
Funding Round
Mar 23
Director Left
Mar 23
Director Left
Oct 23
Funding Round
Jan 24
Director Joined
May 24
Director Joined
May 24
Funding Round
Mar 25
Funding Round
Apr 25
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
59
Funding
52
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

32

3 Active
29 Resigned

JOHNSON, Ryan

Active
111 New Street, Part Sixth Floor, BirminghamB2 4EU
Born May 1995
Director
Appointed 04 Mar 2026

SEYMOUR, Neil Alan

Active
Queens Walk, ReadingRG1 7QF
Born March 1961
Director
Appointed 01 May 2024

STEAD, Rebecca

Active
111 New Street, Part Sixth Floor, BirminghamB2 4EU
Born October 1979
Director
Appointed 04 Mar 2026

BUCKNELL, Andrew Thomas

Resigned
107 Cheapside, LondonEC2V 6DN
Secretary
Appointed 01 Aug 2011
Resigned 26 Sept 2012

HUDSON, Katrina

Resigned
The Mariners, Woodhurst Road, MaidenheadSL6 8NU
Secretary
Appointed 20 Dec 2006
Resigned 31 Jul 2011

BALLARD DALE SYREE WATSON LLP

Resigned
Kingswood Road, DroitwichWR9 0QH
Corporate secretary
Appointed 26 Sept 2012
Resigned 13 Jul 2016

ABRAHAMS, Ashley Caleb

Resigned
Smith Square, LondonSW1P 3HZ
Born December 1989
Director
Appointed 31 Mar 2020
Resigned 26 May 2022

BOWEN, Sean

Resigned
Queens Walk, ReadingRG1 7QF
Born October 1971
Director
Appointed 20 Dec 2006
Resigned 10 Feb 2022

BROWN, Grethe

Resigned
Queens Walk, ReadingRG1 7QF
Born November 1966
Director
Appointed 15 Jun 2022
Resigned 28 Feb 2026

CHANKHUNTHOD, Anawat

Resigned
Aldgate Tower, LondonE1 8FA
Born June 1970
Director
Appointed 21 Dec 2016
Resigned 31 Mar 2020

COTTLE, Lee

Resigned
Lyndhurst Drive, BasingstokeRG22 4QT
Born November 1968
Director
Appointed 16 Apr 2014
Resigned 09 Jan 2017

FAIRBAIRN, Michael Charles

Resigned
Queens Walk, ReadingRG1 7QF
Born March 1962
Director
Appointed 04 Oct 2018
Resigned 10 Feb 2022

GILCHRIST, Peter, Major General (Retired)

Resigned
Chapel Cottage, ChepstowNP16 7JD
Born February 1952
Director
Appointed 11 Mar 2009
Resigned 31 Jan 2018

HALLAHANE, Bridget Catherine

Resigned
Queens Walk, ReadingRG1 7QF
Born November 1981
Director
Appointed 26 May 2022
Resigned 21 Sept 2023

HAND, Martin Joseph

Resigned
Aldgate Tower, LondonE1 8FA
Born April 1964
Director
Appointed 01 Nov 2018
Resigned 31 Mar 2020

HUDSON, Darren

Resigned
The Mariners, Woodhurst Road, MaidenheadSL6 8NU
Born October 1967
Director
Appointed 20 Dec 2006
Resigned 28 Mar 2012

HUDSON-SEARLE, Geoff Michael

Resigned
Aldgate Tower, LondonE1 8FA
Born February 1967
Director
Appointed 01 Feb 2018
Resigned 31 Mar 2020

LEWIS, Stephen John

Resigned
Aldgate Tower, LondonE1 8FA
Born January 1958
Director
Appointed 21 Dec 2016
Resigned 31 Mar 2020

MISTRY, Dharmesh Vasanbhai

Resigned
Queens Walk, ReadingRG1 7QF
Born November 1967
Director
Appointed 01 Jan 2024
Resigned 04 Mar 2026

OTHACEHE, Laurent

Resigned
Queens Walk, ReadingRG1 7QF
Born October 1964
Director
Appointed 18 Apr 2022
Resigned 08 Mar 2023

PATEL, Sanjay Bhupendra

Resigned
Maven Capital Partners, LondonEC3V 3LF
Born November 1971
Director
Appointed 02 Nov 2022
Resigned 04 Mar 2026

POCOCK, John David William

Resigned
Queens Walk, ReadingRG1 7QF
Born February 1960
Director
Appointed 01 May 2021
Resigned 04 Mar 2026

POCOCK, John David William

Resigned
Nutbourne Lane, PulboroughRH20 2HS
Born February 1960
Director
Appointed 18 Jan 2013
Resigned 23 Apr 2015

ROBERSON, David Earle

Resigned
Queens Walk, ReadingRG1 7QF
Born September 1954
Director
Appointed 21 Dec 2016
Resigned 30 Apr 2021

SHARP, James Andrew

Resigned
Queens Walk, ReadingRG1 7QF
Born April 1983
Director
Appointed 22 Jul 2021
Resigned 11 Feb 2022

SLEIGH, Alexander Douglas Janssens

Resigned
1-2 Royal Exchange, LondonEC3V 3LF
Born December 1986
Director
Appointed 11 Feb 2022
Resigned 02 Nov 2022

SLEIGH, Alexander Douglas Janssens

Resigned
1-2 Royal Exchange Buildings, LondonEC3V 3LF
Born December 1986
Director
Appointed 23 Mar 2021
Resigned 22 Jul 2021

SNELL, Carolyn Elizabeth

Resigned
Santana Row, San Jose95128
Born September 1949
Director
Appointed 01 Apr 2014
Resigned 27 Sept 2016

STAFFORD DEITSCH, Andrew

Resigned
Queens Walk, ReadingRG1 7QF
Born November 1956
Director
Appointed 28 Mar 2011
Resigned 04 Mar 2026

STICKLAND, James

Resigned
Holland House, LondonEC3A 5AW
Born January 1980
Director
Appointed 31 Jul 2013
Resigned 31 Dec 2015

SYMMONDS, Andrew Bryant

Resigned
Royal Exchange Buildings, LondonEC3V 3LF
Born May 1970
Director
Appointed 31 Mar 2020
Resigned 23 Mar 2021

WIRSZYCZ, Robert Michael

Resigned
High Street, MaidenheadSL6 1PT
Born May 1957
Director
Appointed 01 May 2012
Resigned 18 Jan 2013

Persons with significant control

1

0 Active
1 Ceased

Warren Amerine Stephens

Ceased
Center Street, Little Rock
Born February 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Mar 2020
Fundings
Financials
Latest Activities

Filing History

221

Memorandum Articles
19 March 2026
MAMA
Resolution
19 March 2026
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2026
AP01Appointment of Director
Confirmation Statement With Updates
5 January 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
5 January 2026
RP01AP01RP01AP01
Capital Allotment Shares
23 April 2025
SH01Allotment of Shares
Capital Allotment Shares
23 March 2025
SH01Allotment of Shares
Resolution
17 March 2025
RESOLUTIONSResolutions
Memorandum Articles
17 March 2025
MAMA
Confirmation Statement With Updates
28 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
27 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2024
AP01Appointment of Director
Capital Allotment Shares
2 January 2024
SH01Allotment of Shares
Change Person Director Company With Change Date
29 December 2023
CH01Change of Director Details
Confirmation Statement With Updates
27 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
17 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Capital Variation Of Rights Attached To Shares
6 July 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
6 July 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
28 June 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
20 March 2023
TM01Termination of Director
Capital Allotment Shares
6 March 2023
SH01Allotment of Shares
Confirmation Statement With Updates
28 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
15 November 2022
AAAnnual Accounts
Resolution
10 November 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
9 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 November 2022
AP01Appointment of Director
Capital Allotment Shares
9 November 2022
SH01Allotment of Shares
Certificate Change Of Name Company
27 September 2022
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
6 July 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2022
AP01Appointment of Director
Resolution
22 April 2022
RESOLUTIONSResolutions
Memorandum Articles
21 April 2022
MAMA
Termination Director Company With Name Termination Date
24 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2022
TM01Termination of Director
Capital Allotment Shares
3 February 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
1 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
28 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2021
TM01Termination of Director
Change Person Director Company With Change Date
5 April 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 April 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 February 2021
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
28 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 January 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2020
AAAnnual Accounts
Capital Allotment Shares
20 September 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2020
AP01Appointment of Director
Resolution
23 April 2020
RESOLUTIONSResolutions
Memorandum Articles
23 April 2020
MAMA
Capital Variation Of Rights Attached To Shares
17 April 2020
SH10Notice of Particulars of Variation
Notification Of A Person With Significant Control Statement
13 April 2020
PSC08Cessation of Other Registrable Person PSC
Capital Allotment Shares
13 April 2020
SH01Allotment of Shares
Cessation Of A Person With Significant Control
13 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2020
TM01Termination of Director
Accounts With Accounts Type Small
19 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2019
CS01Confirmation Statement
Resolution
26 June 2019
RESOLUTIONSResolutions
Capital Allotment Shares
20 May 2019
SH01Allotment of Shares
Change Person Director Company With Change Date
7 May 2019
CH01Change of Director Details
Confirmation Statement With Updates
2 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
31 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 December 2018
AP01Appointment of Director
Capital Allotment Shares
12 December 2018
SH01Allotment of Shares
Accounts With Accounts Type Small
26 October 2018
AAAnnual Accounts
Capital Allotment Shares
17 October 2018
SH01Allotment of Shares
Capital Allotment Shares
17 October 2018
SH01Allotment of Shares
Change Person Director Company With Change Date
15 October 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 October 2018
AP01Appointment of Director
Capital Allotment Shares
9 July 2018
SH01Allotment of Shares
Capital Allotment Shares
25 May 2018
SH01Allotment of Shares
Resolution
10 May 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
27 March 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2018
TM01Termination of Director
Second Filing Capital Allotment Shares
26 January 2018
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
26 January 2018
RP04SH01RP04SH01
Confirmation Statement With Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
17 November 2017
AAAnnual Accounts
Capital Allotment Shares
13 November 2017
SH01Allotment of Shares
Capital Allotment Shares
16 October 2017
SH01Allotment of Shares
Resolution
10 October 2017
RESOLUTIONSResolutions
Capital Allotment Shares
23 August 2017
SH01Allotment of Shares
Capital Allotment Shares
4 August 2017
SH01Allotment of Shares
Capital Allotment Shares
26 June 2017
SH01Allotment of Shares
Capital Allotment Shares
4 June 2017
SH01Allotment of Shares
Capital Allotment Shares
18 May 2017
SH01Allotment of Shares
Capital Allotment Shares
5 May 2017
SH01Allotment of Shares
Capital Allotment Shares
5 May 2017
SH01Allotment of Shares
Resolution
11 April 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2016
TM01Termination of Director
Accounts With Accounts Type Small
13 October 2016
AAAnnual Accounts
Capital Allotment Shares
12 September 2016
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
1 September 2016
TM02Termination of Secretary
Resolution
10 June 2016
RESOLUTIONSResolutions
Capital Allotment Shares
12 April 2016
SH01Allotment of Shares
Capital Allotment Shares
3 March 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2016
MR01Registration of a Charge
Capital Allotment Shares
20 January 2016
SH01Allotment of Shares
Capital Allotment Shares
13 January 2016
SH01Allotment of Shares
Capital Allotment Shares
13 January 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
5 January 2016
TM01Termination of Director
Capital Allotment Shares
17 November 2015
SH01Allotment of Shares
Accounts With Accounts Type Small
13 November 2015
AAAnnual Accounts
Capital Allotment Shares
9 November 2015
SH01Allotment of Shares
Capital Allotment Shares
19 October 2015
SH01Allotment of Shares
Capital Allotment Shares
15 September 2015
SH01Allotment of Shares
Capital Allotment Shares
15 September 2015
SH01Allotment of Shares
Resolution
11 August 2015
RESOLUTIONSResolutions
Auditors Resignation Company
21 July 2015
AUDAUD
Capital Allotment Shares
29 June 2015
SH01Allotment of Shares
Capital Allotment Shares
24 June 2015
SH01Allotment of Shares
Capital Allotment Shares
17 June 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
14 May 2015
TM01Termination of Director
Capital Allotment Shares
17 April 2015
SH01Allotment of Shares
Capital Allotment Shares
6 March 2015
SH01Allotment of Shares
Capital Allotment Shares
6 March 2015
SH01Allotment of Shares
Capital Allotment Shares
21 January 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Capital Allotment Shares
8 January 2015
SH01Allotment of Shares
Resolution
11 November 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 October 2014
AAAnnual Accounts
Capital Alter Shares Subdivision
17 September 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
17 September 2014
RESOLUTIONSResolutions
Capital Allotment Shares
15 August 2014
SH01Allotment of Shares
Capital Allotment Shares
18 June 2014
SH01Allotment of Shares
Capital Allotment Shares
18 June 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
25 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
25 April 2014
AP01Appointment of Director
Capital Allotment Shares
3 April 2014
SH01Allotment of Shares
Capital Allotment Shares
11 March 2014
SH01Allotment of Shares
Capital Allotment Shares
18 February 2014
SH01Allotment of Shares
Second Filing Of Form With Form Type
18 February 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
14 February 2014
AR01AR01
Capital Allotment Shares
3 February 2014
SH01Allotment of Shares
Capital Allotment Shares
14 January 2014
SH01Allotment of Shares
Resolution
5 December 2013
RESOLUTIONSResolutions
Capital Allotment Shares
22 October 2013
SH01Allotment of Shares
Accounts With Accounts Type Small
3 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
2 September 2013
AP01Appointment of Director
Resolution
10 June 2013
RESOLUTIONSResolutions
Resolution
4 June 2013
RESOLUTIONSResolutions
Capital Allotment Shares
3 June 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Appoint Person Director Company With Name
30 January 2013
AP01Appointment of Director
Termination Director Company With Name
30 January 2013
TM01Termination of Director
Termination Secretary Company With Name
18 January 2013
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
18 January 2013
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Small
3 October 2012
AAAnnual Accounts
Resolution
12 July 2012
RESOLUTIONSResolutions
Capital Allotment Shares
12 July 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
15 May 2012
AP01Appointment of Director
Termination Director Company With Name
5 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 February 2012
AR01AR01
Appoint Person Secretary Company With Name
13 October 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
13 October 2011
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
13 September 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
20 June 2011
AP01Appointment of Director
Capital Allotment Shares
20 June 2011
SH01Allotment of Shares
Capital Name Of Class Of Shares
14 June 2011
SH08Notice of Name/Rights of Class of Shares
Resolution
14 June 2011
RESOLUTIONSResolutions
Legacy
24 May 2011
MG01MG01
Change Registered Office Address Company With Date Old Address
10 May 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2011
AR01AR01
Capital Allotment Shares
19 October 2010
SH01Allotment of Shares
Capital Allotment Shares
24 June 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
2 June 2010
AAAnnual Accounts
Capital Allotment Shares
24 May 2010
SH01Allotment of Shares
Capital Name Of Class Of Shares
24 May 2010
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
24 May 2010
SH10Notice of Particulars of Variation
Legacy
22 May 2010
MG01MG01
Capital Variation Of Rights Attached To Shares
20 May 2010
SH10Notice of Particulars of Variation
Memorandum Articles
20 May 2010
MEM/ARTSMEM/ARTS
Resolution
20 May 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
20 January 2010
AR01AR01
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
21 December 2009
AD01Change of Registered Office Address
Legacy
9 April 2009
88(2)Return of Allotment of Shares
Legacy
9 April 2009
123Notice of Increase in Nominal Capital
Resolution
9 April 2009
RESOLUTIONSResolutions
Legacy
24 March 2009
363aAnnual Return
Legacy
19 March 2009
122122
Legacy
19 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 February 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 June 2008
AAAnnual Accounts
Legacy
19 June 2008
225Change of Accounting Reference Date
Certificate Change Of Name Company
17 January 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 January 2008
363aAnnual Return
Legacy
7 November 2007
287Change of Registered Office
Legacy
5 March 2007
225Change of Accounting Reference Date
Incorporation Company
20 December 2006
NEWINCIncorporation