Background WavePink WaveYellow Wave

SORTED GROUP HOLDINGS PLC (06458458)

SORTED GROUP HOLDINGS PLC (06458458) is an active UK company. incorporated on 20 December 2007. with registered office in Manchester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SORTED GROUP HOLDINGS PLC has been registered for 18 years. Current directors include BURTON, Nigel John, Dr, CVETKOVIC, Petar, WILKINSON, Simon John.

Company Number
06458458
Status
active
Type
plc
Incorporated
20 December 2007
Age
18 years
Address
5th Floor Room 502d,Chancery Place 50 Brown Street, Manchester, M2 2JG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BURTON, Nigel John, Dr, CVETKOVIC, Petar, WILKINSON, Simon John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SORTED GROUP HOLDINGS PLC

SORTED GROUP HOLDINGS PLC is an active company incorporated on 20 December 2007 with the registered office located in Manchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SORTED GROUP HOLDINGS PLC was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06458458

PLC Company

Age

18 Years

Incorporated 20 December 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

12 weeks left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 December 2025 (4 months ago)
Submitted on 11 December 2025 (4 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026

Previous Company Names

LOCATION SCIENCES GROUP PLC
From: 21 March 2018To: 16 February 2024
PROXAMA PLC
From: 22 August 2013To: 21 March 2018
LONGSHIPS PLC
From: 20 December 2007To: 22 August 2013
Contact
Address

5th Floor Room 502d,Chancery Place 50 Brown Street Manchester, M2 2JG,

Previous Addresses

Level Six,111 Piccadilly Level Six,111 Piccadilly Manchester Manchester M1 2HY England
From: 13 March 2024To: 30 November 2024
First Floor, St James House St James Square Cheltenham Gloucestershire GL50 3PR England
From: 1 December 2020To: 13 March 2024
20 Eastbourne Terrace Paddington London W2 6LG England
From: 12 February 2019To: 1 December 2020
20 Eastbourne Terrace Paddington London England
From: 12 February 2019To: 12 February 2019
3 Bunhill Row London EC1Y 8YZ England
From: 3 September 2018To: 12 February 2019
27/28 Eastcastle Street London W1W 8DH
From: 25 September 2013To: 3 September 2018
C/O Taylor Vinters Merlin Place Cambridge Cambridgeshire CB4 0DP
From: 17 September 2013To: 25 September 2013
15 Whitehall London SW1A 2DD
From: 4 April 2012To: 17 September 2013
4Th Floor 18 Pall Mall London SW1Y 5LU
From: 20 December 2007To: 4 April 2012
Timeline

97 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Dec 07
Director Left
Aug 10
Director Joined
Aug 10
Capital Update
Aug 12
Funding Round
Aug 12
Director Left
Aug 13
Funding Round
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Funding Round
Jan 14
Funding Round
Mar 14
Funding Round
Jan 15
Funding Round
Jan 15
Funding Round
Jan 15
Funding Round
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Mar 15
Director Joined
May 15
Loan Secured
Sept 15
Funding Round
Dec 15
Director Left
Feb 16
Funding Round
Feb 16
Funding Round
Feb 16
Funding Round
Feb 16
Funding Round
Mar 16
Funding Round
Mar 16
Funding Round
Apr 16
Director Left
Jul 16
Funding Round
Jul 16
Share Issue
Aug 16
Funding Round
Sept 16
Funding Round
Jan 17
Funding Round
Jan 17
Funding Round
Feb 17
Director Joined
Feb 17
Funding Round
Apr 17
Director Left
May 17
Director Left
Jul 17
Director Joined
Aug 17
Director Joined
Aug 17
Loan Cleared
Aug 17
Funding Round
Aug 17
Funding Round
Aug 17
Funding Round
Aug 17
Director Left
Dec 17
Director Joined
Feb 18
Director Joined
Apr 18
Director Left
Jul 18
Funding Round
Sept 18
Funding Round
Sept 18
Share Issue
Jan 19
Funding Round
Jan 19
Funding Round
Jan 19
Owner Exit
Jan 19
Funding Round
Jan 19
Director Left
Feb 19
Director Joined
Apr 19
Funding Round
May 19
Director Joined
Jun 19
Funding Round
Jun 19
Funding Round
Oct 19
Funding Round
Feb 20
Funding Round
Mar 20
Share Issue
Apr 20
Funding Round
Apr 20
Funding Round
May 20
Funding Round
Jun 20
Funding Round
Jun 20
Funding Round
Jul 20
Funding Round
Nov 20
Director Left
Apr 21
Director Left
Apr 21
Funding Round
May 21
Director Left
May 21
Director Left
May 21
Director Joined
May 21
Director Joined
May 21
Funding Round
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Funding Round
Feb 24
Funding Round
Feb 24
Loan Secured
Feb 24
Share Issue
Feb 24
Director Left
May 24
Director Left
Jan 26
Share Issue
Mar 26
50
Funding
42
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

CONNOR, Daisy Arabella

Active
50 Brown Street, ManchesterM2 2JG
Secretary
Appointed 27 Jan 2026

BURTON, Nigel John, Dr

Active
50 Brown Street, ManchesterM2 2JG
Born February 1958
Director
Appointed 25 May 2021

CVETKOVIC, Petar

Active
50 Brown Street, ManchesterM2 2JG
Born September 1961
Director
Appointed 29 Jan 2024

WILKINSON, Simon John

Active
50 Brown Street, ManchesterM2 2JG
Born October 1965
Director
Appointed 25 May 2021

AINGER, Ross

Resigned
224 Trinity Road, LondonSW17 7HP
Secretary
Appointed 14 Jan 2011
Resigned 23 Aug 2013

CANNON-BROOKES, Charles

Resigned
Pembroke Gardens, LondonW8 6HS
Secretary
Appointed 08 Dec 2008
Resigned 14 Jan 2011

WARRIAH, Mahmoud

Resigned
50 Brown Street, ManchesterM2 2JG
Secretary
Appointed 02 Jun 2024
Resigned 27 Jan 2026

WESTHEAD, Jeremy James

Resigned
14 Cressy House Queens Ride, BarnesSW13 0HZ
Secretary
Appointed 20 Dec 2007
Resigned 08 Dec 2008

BPE SECRETARIES LIMITED

Resigned
St James' Square, CheltenhamGL50 3PR
Corporate secretary
Appointed 11 Feb 2019
Resigned 24 May 2024

CARGIL MANAGEMENT SERVICES LIMITED

Resigned
Melton Street, LondonNW1 2EP
Corporate secretary
Appointed 22 Aug 2013
Resigned 03 Sept 2018

T&H SECRETARIAL SERVICES LIMITED

Resigned
Bunhill Row, LondonEC1Y 8YZ
Corporate secretary
Appointed 03 Sept 2018
Resigned 11 Feb 2019

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 20 Dec 2007
Resigned 20 Dec 2007

BAILEY, David John

Resigned
Eastcastle Street, LondonW1W 8DH
Born January 1949
Director
Appointed 23 Aug 2013
Resigned 30 Jun 2017

BREEZE, Gavin Duncan Paul

Resigned
Eastcastle Street, LondonW1W 8DH
Born June 1961
Director
Appointed 23 Aug 2013
Resigned 15 Jul 2016

BURNE, Malcolm Alec

Resigned
Merlin Place, CambridgeCB4 0DP
Born March 1944
Director
Appointed 26 Jul 2010
Resigned 23 Aug 2013

CANNON BROOKES, Charles

Resigned
6a Pembroke Gardens, LondonW8 6HS
Born May 1976
Director
Appointed 20 Dec 2007
Resigned 25 Jul 2013

CAREY, Carmen Christine

Resigned
Level Six,111 Piccadilly, ManchesterM1 2HY
Born October 1962
Director
Appointed 29 Jan 2024
Resigned 24 May 2024

CHILCOTT, Benjamin Charles

Resigned
St James Square, CheltenhamGL50 3PR
Born August 1969
Director
Appointed 21 Mar 2018
Resigned 25 May 2021

FRANCIS, Daniel Paul

Resigned
Wickham Drive, HassocksBN6 9AP
Born March 1974
Director
Appointed 24 Jul 2017
Resigned 27 Jun 2018

GARNER, Neil Robert, Dr

Resigned
Eastcastle Street, LondonW1W 8DH
Born August 1971
Director
Appointed 23 Aug 2013
Resigned 27 Jan 2016

GREGORY, Shaun

Resigned
Bunhill Row, LondonEC1Y 8YZ
Born October 1968
Director
Appointed 09 Jun 2014
Resigned 31 Jan 2019

HARRISON, Kelvin Frank

Resigned
St James Square, CheltenhamGL50 3PR
Born June 1955
Director
Appointed 15 Feb 2017
Resigned 25 May 2021

HOGAN, Niall Patrick Anthony

Resigned
St James Square, CheltenhamGL50 3PR
Born February 1974
Director
Appointed 01 May 2019
Resigned 11 Feb 2021

KENNEDY, John

Resigned
Eastcastle Street, LondonW1W 8DH
Born November 1965
Director
Appointed 20 Jan 2015
Resigned 30 Oct 2017

NIVEN, Craig Lees Baxter

Resigned
May Cottage, Bury St EdmundsIP29 4BY
Born October 1956
Director
Appointed 20 Dec 2007
Resigned 26 Jul 2010

QUITMANN, Miles Lionel

Resigned
Eastcastle Street, LondonW1W 8DH
Born May 1964
Director
Appointed 23 Aug 2013
Resigned 27 Mar 2015

RAE, David Richard

Resigned
St James Square, CheltenhamGL50 3PR
Born September 1973
Director
Appointed 12 Feb 2018
Resigned 22 Jun 2022

SLADE, Mark Hamilton

Resigned
St James Square, CheltenhamGL50 3PR
Born March 1976
Director
Appointed 24 Jul 2017
Resigned 22 Jun 2022

STEINBERG, Nathan Anthony

Resigned
9 Bancroft Avenue, LondonN2 0AR
Born November 1953
Director
Appointed 03 Mar 2008
Resigned 23 Aug 2013

VAN BREDA, Adrianus Gerrit Jan Coenraad

Resigned
Eastcastle Street, LondonW1W 8DH
Born February 1967
Director
Appointed 23 Aug 2013
Resigned 30 Jan 2015

WARRIAH, Mahmoud Hamid

Resigned
50 Brown Street, ManchesterM2 2JG
Born February 1967
Director
Appointed 29 Jan 2024
Resigned 19 Dec 2025

WILLIAMS, Donald Edwin

Resigned
St James Square, CheltenhamGL50 3PR
Born September 1977
Director
Appointed 23 May 2019
Resigned 11 Feb 2021

WOODS, Michael Jonathan

Resigned
Eastcastle Street, LondonW1W 8DH
Born January 1963
Director
Appointed 20 Jan 2015
Resigned 18 May 2017

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 20 Dec 2007
Resigned 20 Dec 2007

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 20 Dec 2007
Resigned 20 Dec 2007

Persons with significant control

1

0 Active
1 Ceased
Churchill Place, LondonE14 5HP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Sept 2018
Ceased 29 Nov 2018
Fundings
Financials
Latest Activities

Filing History

220

Capital Alter Shares Subdivision
6 March 2026
SH02Allotment of Shares (prescribed particulars)
Second Filing Of Confirmation Statement With Made Up Date
5 March 2026
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
5 March 2026
RP04CS01RP04CS01
Appoint Person Secretary Company With Name Date
27 January 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 January 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Confirmation Statement
11 December 2025
CS01Confirmation Statement
Confirmation Statement With Updates
9 December 2025
CS01Confirmation Statement
Resolution
30 September 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Group
7 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2025
CS01Confirmation Statement
Confirmation Statement With Updates
10 April 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
24 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 November 2024
AD01Change of Registered Office Address
Resolution
21 September 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Group
28 June 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 June 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 June 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 May 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 March 2024
AD01Change of Registered Office Address
Capital Alter Shares Consolidation
26 February 2024
SH02Allotment of Shares (prescribed particulars)
Resolution
25 February 2024
RESOLUTIONSResolutions
Capital Allotment Shares
22 February 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2024
MR01Registration of a Charge
Certificate Change Of Name Company
16 February 2024
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
16 February 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Resolution
9 August 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Group
12 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Resolution
13 July 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
22 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2022
TM01Termination of Director
Capital Allotment Shares
17 June 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
5 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Resolution
28 June 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
24 June 2021
AAAnnual Accounts
Resolution
13 June 2021
RESOLUTIONSResolutions
Capital Allotment Shares
28 May 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
28 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
28 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
8 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 December 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 November 2020
CH01Change of Director Details
Capital Allotment Shares
10 November 2020
SH01Allotment of Shares
Capital Allotment Shares
8 July 2020
SH01Allotment of Shares
Capital Allotment Shares
23 June 2020
SH01Allotment of Shares
Capital Allotment Shares
5 June 2020
SH01Allotment of Shares
Capital Allotment Shares
11 May 2020
SH01Allotment of Shares
Resolution
30 April 2020
RESOLUTIONSResolutions
Capital Allotment Shares
27 April 2020
SH01Allotment of Shares
Resolution
21 April 2020
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
17 April 2020
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Group
7 April 2020
AAAnnual Accounts
Capital Allotment Shares
31 March 2020
SH01Allotment of Shares
Capital Allotment Shares
18 February 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Capital Allotment Shares
23 October 2019
SH01Allotment of Shares
Capital Allotment Shares
17 June 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 June 2019
AP01Appointment of Director
Resolution
17 May 2019
RESOLUTIONSResolutions
Capital Allotment Shares
13 May 2019
SH01Allotment of Shares
Accounts With Accounts Type Group
13 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 May 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 February 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 February 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
11 February 2019
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
11 February 2019
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
8 February 2019
TM01Termination of Director
Resolution
4 January 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
3 January 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
3 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
3 January 2019
SH01Allotment of Shares
Capital Alter Shares Consolidation
2 January 2019
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
2 January 2019
SH01Allotment of Shares
Capital Allotment Shares
2 January 2019
SH01Allotment of Shares
Resolution
7 November 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
2 October 2018
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
2 October 2018
CH01Change of Director Details
Capital Allotment Shares
13 September 2018
SH01Allotment of Shares
Capital Allotment Shares
13 September 2018
SH01Allotment of Shares
Appoint Corporate Secretary Company With Name Date
3 September 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
3 September 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 September 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Group
9 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
24 April 2018
AP01Appointment of Director
Resolution
21 March 2018
RESOLUTIONSResolutions
Change Of Name Notice
21 March 2018
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
14 February 2018
AP01Appointment of Director
Confirmation Statement With Updates
29 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 December 2017
TM01Termination of Director
Capital Allotment Shares
30 August 2017
SH01Allotment of Shares
Capital Allotment Shares
23 August 2017
SH01Allotment of Shares
Capital Allotment Shares
23 August 2017
SH01Allotment of Shares
Mortgage Satisfy Charge Full
11 August 2017
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
3 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2017
AP01Appointment of Director
Resolution
3 August 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
18 July 2017
TM01Termination of Director
Accounts With Accounts Type Group
10 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 May 2017
TM01Termination of Director
Capital Allotment Shares
5 April 2017
SH01Allotment of Shares
Resolution
9 March 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
24 February 2017
AP01Appointment of Director
Capital Allotment Shares
14 February 2017
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
2 February 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
2 February 2017
SH08Notice of Name/Rights of Class of Shares
Second Filing Capital Allotment Shares
1 February 2017
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
1 February 2017
RP04SH01RP04SH01
Capital Allotment Shares
30 January 2017
SH01Allotment of Shares
Capital Allotment Shares
22 January 2017
SH01Allotment of Shares
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Second Filing Capital Allotment Shares
1 December 2016
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
1 December 2016
RP04SH01RP04SH01
Capital Allotment Shares
27 September 2016
SH01Allotment of Shares
Capital Alter Shares Subdivision
25 August 2016
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
19 August 2016
MAMA
Resolution
19 August 2016
RESOLUTIONSResolutions
Resolution
19 August 2016
RESOLUTIONSResolutions
Capital Allotment Shares
27 July 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
25 July 2016
TM01Termination of Director
Accounts With Accounts Type Group
30 June 2016
AAAnnual Accounts
Capital Allotment Shares
28 April 2016
SH01Allotment of Shares
Capital Allotment Shares
4 March 2016
SH01Allotment of Shares
Capital Allotment Shares
4 March 2016
SH01Allotment of Shares
Capital Allotment Shares
12 February 2016
SH01Allotment of Shares
Capital Allotment Shares
12 February 2016
SH01Allotment of Shares
Capital Allotment Shares
12 February 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
5 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 January 2016
AR01AR01
Second Filing Of Form With Form Type Made Up Date
11 January 2016
RP04RP04
Capital Allotment Shares
21 December 2015
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2015
MR01Registration of a Charge
Accounts With Accounts Type Group
15 July 2015
AAAnnual Accounts
Resolution
6 July 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
12 January 2015
AR01AR01
Capital Allotment Shares
7 January 2015
SH01Allotment of Shares
Capital Allotment Shares
6 January 2015
SH01Allotment of Shares
Capital Allotment Shares
6 January 2015
SH01Allotment of Shares
Capital Allotment Shares
6 January 2015
SH01Allotment of Shares
Accounts With Accounts Type Group
3 July 2014
AAAnnual Accounts
Capital Allotment Shares
17 March 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
13 January 2014
AR01AR01
Resolution
8 January 2014
RESOLUTIONSResolutions
Capital Allotment Shares
3 January 2014
SH01Allotment of Shares
Appoint Corporate Secretary Company With Name
25 September 2013
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
25 September 2013
AD01Change of Registered Office Address
Capital Allotment Shares
17 September 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
17 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 September 2013
AP01Appointment of Director
Termination Director Company With Name
17 September 2013
TM01Termination of Director
Termination Director Company With Name
17 September 2013
TM01Termination of Director
Termination Secretary Company With Name
17 September 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
17 September 2013
AD01Change of Registered Office Address
Resolution
28 August 2013
RESOLUTIONSResolutions
Certificate Change Of Name Company
22 August 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
22 August 2013
CONNOTConfirmation Statement Notification
Auditors Resignation Company
21 August 2013
AUDAUD
Auditors Resignation Company
19 August 2013
AUDAUD
Termination Director Company With Name
9 August 2013
TM01Termination of Director
Accounts With Accounts Type Full
14 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Resolution
23 August 2012
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
23 August 2012
SH19Statement of Capital
Certificate Capital Reduction Issued Capital
23 August 2012
CERT15CERT15
Legacy
23 August 2012
OC138OC138
Capital Allotment Shares
23 August 2012
SH01Allotment of Shares
Accounts With Accounts Type Full
24 April 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 April 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 January 2012
AR01AR01
Accounts With Accounts Type Full
21 June 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
1 February 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
26 January 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 January 2011
AR01AR01
Appoint Person Director Company With Name
31 August 2010
AP01Appointment of Director
Termination Director Company With Name
23 August 2010
TM01Termination of Director
Accounts With Accounts Type Full
14 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Changes To Shareholders
25 January 2010
AR01AR01
Move Registers To Sail Company
25 January 2010
AD03Change of Location of Company Records
Change Sail Address Company
25 January 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
16 May 2009
AAAnnual Accounts
Legacy
19 March 2009
363aAnnual Return
Legacy
12 March 2009
288bResignation of Director or Secretary
Legacy
20 February 2009
287Change of Registered Office
Legacy
10 December 2008
288bResignation of Director or Secretary
Legacy
10 December 2008
288aAppointment of Director or Secretary
Legacy
14 May 2008
88(2)Return of Allotment of Shares
Legacy
23 April 2008
353a353a
Resolution
12 March 2008
RESOLUTIONSResolutions
Legacy
12 March 2008
288aAppointment of Director or Secretary
Certificate Authorisation To Commence Business Borrow
7 March 2008
CERT8CERT8
Application To Commence Business
7 March 2008
117117
Legacy
6 March 2008
88(2)Return of Allotment of Shares
Legacy
3 March 2008
287Change of Registered Office
Legacy
18 January 2008
288bResignation of Director or Secretary
Legacy
18 January 2008
288bResignation of Director or Secretary
Legacy
18 January 2008
288aAppointment of Director or Secretary
Legacy
18 January 2008
288aAppointment of Director or Secretary
Legacy
18 January 2008
288aAppointment of Director or Secretary
Incorporation Company
20 December 2007
NEWINCIncorporation