Background WavePink WaveYellow Wave

4COM TECHNOLOGIES LIMITED (06472837)

4COM TECHNOLOGIES LIMITED (06472837) is an active UK company. incorporated on 15 January 2008. with registered office in Reading. The company operates in the Information and Communication sector, engaged in other telecommunications activities. 4COM TECHNOLOGIES LIMITED has been registered for 18 years. Current directors include SCUTT, Gary.

Company Number
06472837
Status
active
Type
ltd
Incorporated
15 January 2008
Age
18 years
Address
500 Brook Drive, Reading, RG2 6UU
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
SCUTT, Gary
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

4COM TECHNOLOGIES LIMITED

4COM TECHNOLOGIES LIMITED is an active company incorporated on 15 January 2008 with the registered office located in Reading. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. 4COM TECHNOLOGIES LIMITED was registered 18 years ago.(SIC: 61900)

Status

active

Active since 18 years ago

Company No

06472837

LTD Company

Age

18 Years

Incorporated 15 January 2008

Size

N/A

Accounts

ARD: 31/12

Overdue

9 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 5 August 2025 (8 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 31 March 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 15 March 2026 (1 month ago)
Submitted on 27 March 2026 (1 month ago)

Next Due

Due by 29 March 2027
For period ending 15 March 2027

Previous Company Names

4COM TECHNOLOGIES PLC
From: 29 August 2019To: 29 August 2019
4COM PLC
From: 12 September 2011To: 29 August 2019
4COM LIMITED
From: 20 April 2011To: 12 September 2011
4COM GROUP LIMITED
From: 27 October 2008To: 20 April 2011
SUNNY COMMUNICATIONS LIMITED
From: 15 January 2008To: 27 October 2008
Contact
Address

500 Brook Drive Reading, RG2 6UU,

Previous Addresses

Lindred House 20 Lindred Road Brierfield Nelson BB9 5SR England
From: 7 October 2024To: 5 August 2025
20 Lindred Road Brierfield Nelson BB9 5SR England
From: 7 October 2024To: 7 October 2024
One Lansdowne Plaza 24 Christchurch Road Bournemouth BH1 3NE England
From: 22 January 2019To: 7 October 2024
Loewy House Aviation Park West Bournemouth International Airport, Hurn Christchurch Dorset BH23 6EW
From: 22 December 2010To: 22 January 2019
, 4Com House, Watt Road Churchfields, Salisbury, Wiltshire, SP2 7UD
From: 15 January 2008To: 22 December 2010
Timeline

95 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Jan 08
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Oct 10
Director Joined
Feb 11
Funding Round
Mar 11
Director Left
Jun 11
Share Issue
Jul 11
Director Left
Sept 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Jun 12
Director Joined
Nov 12
Funding Round
Dec 12
Share Issue
Apr 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Share Issue
Aug 13
Funding Round
Sept 13
Director Left
Oct 13
Capital Reduction
Mar 14
Share Buyback
Mar 14
Loan Secured
Apr 14
Loan Secured
Jun 14
Director Joined
Aug 14
Director Joined
Nov 14
Funding Round
Nov 14
Funding Round
Feb 15
Director Left
May 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Share Issue
Dec 15
Funding Round
Apr 16
Funding Round
Apr 16
Share Buyback
Apr 16
Capital Reduction
Jun 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Funding Round
Feb 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Jun 17
Director Joined
Jun 17
Director Left
Jun 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Secured
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Sept 17
Director Joined
Oct 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Jan 18
Share Buyback
Jun 18
Capital Reduction
Jul 18
Funding Round
Sept 19
Loan Secured
Nov 19
Funding Round
Dec 19
Funding Round
Dec 19
Funding Round
Jan 21
Loan Secured
Apr 21
Funding Round
Apr 21
Funding Round
Apr 21
Director Joined
Jan 22
Funding Round
Feb 22
Loan Secured
May 22
Loan Secured
Mar 23
Loan Cleared
Apr 23
Director Left
Apr 23
Share Issue
Nov 23
Funding Round
Feb 24
Share Issue
Mar 24
Share Issue
Mar 24
Funding Round
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Secured
Sept 24
Owner Exit
Oct 24
Director Left
Oct 24
Director Left
Jun 25
Director Left
Jul 25
Funding Round
Aug 25
Loan Cleared
Aug 25
Loan Secured
Oct 25
Director Left
Dec 25
31
Funding
41
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

29

2 Active
27 Resigned

VMED O2 SECRETARIES LIMITED

Active
Brook Drive, ReadingRG2 6UU
Corporate secretary
Appointed 01 Aug 2025

SCUTT, Gary

Active
24 Christchurch Road, BournemouthBH1 3NE
Born January 1976
Director
Appointed 05 Jul 2010

ATTREE, Lloyd

Resigned
Aviation Park West, ChristchurchBH23 6EW
Secretary
Appointed 03 Jan 2017
Resigned 11 Oct 2017

CALLAND, Stephen

Resigned
Aviation Park West, ChristchurchBH23 6EW
Secretary
Appointed 15 May 2015
Resigned 03 Jan 2017

CARTLEDGE, Lynda Terry

Resigned
Aviation Park West, ChristchurchBH23 6EW
Secretary
Appointed 24 Apr 2009
Resigned 10 May 2011

WHITTAKER, Andrew John

Resigned
24 Christchurch Road, BournemouthBH1 3NE
Secretary
Appointed 11 Oct 2017
Resigned 23 Sept 2024

YARWOOD, Simon Paul

Resigned
Aviation Park West, ChristchurchBH23 6EW
Secretary
Appointed 12 Sept 2011
Resigned 15 May 2015

TRETHOWANS SERVICES LIMITED

Resigned
The Director General's House, SouthamptonSO15 2EP
Corporate secretary
Appointed 15 Jan 2008
Resigned 24 Apr 2009

ATTREE, Lloyd

Resigned
Aviation Park West, ChristchurchBH23 6EW
Born December 1981
Director
Appointed 03 Jan 2017
Resigned 28 Nov 2017

CALLAND, Stephen

Resigned
Aviation Park West, ChristchurchBH23 6EW
Born September 1957
Director
Appointed 01 Oct 2014
Resigned 28 Nov 2017

CARTLEDGE, Dean

Resigned
Brook Drive, ReadingRG2 6UU
Born June 1971
Director
Appointed 05 Jan 2022
Resigned 18 Dec 2025

CARTLEDGE, Dean

Resigned
Aviation Park West, ChristchurchBH23 6EW
Born June 1971
Director
Appointed 03 Mar 2017
Resigned 17 Aug 2017

CARTLEDGE, Lynda Terry

Resigned
Aviation Park West, ChristchurchBH23 6EW
Born July 1973
Director
Appointed 01 Aug 2014
Resigned 17 Aug 2017

DEVEREUX-HUTT, Jamie Victoria, Dr

Resigned
24 Christchurch Road, BournemouthBH1 3NE
Born December 1988
Director
Appointed 09 Jan 2017
Resigned 23 Sept 2024

DICKSON, Karen Lilian

Resigned
11 Enterprise Way, ChristchurchBH23 6EW
Born June 1959
Director
Appointed 05 Jul 2013
Resigned 19 Apr 2023

DUNNE, Martin

Resigned
Aviation Park West, ChristchurchBH23 6EW
Born February 1982
Director
Appointed 17 Sept 2010
Resigned 25 Jan 2018

ELFALLAH, Hammad

Resigned
Aviation Park West, ChristchurchBH23 6EW
Born September 1956
Director
Appointed 07 Nov 2011
Resigned 01 Jun 2012

ELFALLAH, Karen Lilian

Resigned
Aviation Park West, ChristchurchBH23 6EW
Born June 1959
Director
Appointed 15 Jan 2008
Resigned 04 Jul 2013

HALLAM, Paul Charles

Resigned
Aviation Park West, ChristchurchBH23 6EW
Born April 1978
Director
Appointed 05 Jul 2010
Resigned 24 Jun 2011

HUTT, Daron Grenville

Resigned
24 Christchurch Road, BournemouthBH1 3NE
Born February 1963
Director
Appointed 15 Jan 2008
Resigned 27 Jun 2025

HUTT, Nicola Joanne

Resigned
Aviation Park West, ChristchurchBH23 6EW
Born July 1978
Director
Appointed 27 Nov 2012
Resigned 07 Oct 2013

IRVING, Roland

Resigned
Aviation Park West, ChristchurchBH23 6EW
Born September 1977
Director
Appointed 25 Jul 2013
Resigned 17 Aug 2017

MILLS, Steven John

Resigned
Aviation Park West, ChristchurchBH23 6EW
Born June 1964
Director
Appointed 03 Mar 2017
Resigned 30 May 2017

NAYLOR, Deborah

Resigned
Aviation Park West, ChristchurchBH23 6EW
Born April 1964
Director
Appointed 03 Jan 2017
Resigned 07 Jun 2017

OAKLEY, Julian David

Resigned
Aviation Park West, ChristchurchBH23 6EW
Born September 1967
Director
Appointed 03 Mar 2017
Resigned 17 Aug 2017

RUSSELL, Jonathan Lansdowne

Resigned
Aviation Park West, ChristchurchBH23 6EW
Born June 1968
Director
Appointed 01 Mar 2011
Resigned 13 Sept 2011

TAYLOR, Steven Christopher

Resigned
Aviation Park West, ChristchurchBH23 6EW
Born September 1966
Director
Appointed 02 May 2017
Resigned 03 Aug 2017

WHITTAKER, Andrew John

Resigned
24 Christchurch Road, BournemouthBH1 3NE
Born June 1967
Director
Appointed 10 Oct 2017
Resigned 23 May 2025

YARWOOD, Simon

Resigned
Aviation Park West, ChristchurchBH23 6EW
Born February 1977
Director
Appointed 07 Jul 2011
Resigned 15 May 2015

Persons with significant control

2

1 Active
1 Ceased
Brook Drive, ReadingRG2 6UU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Sept 2024

Mr Daron Grenville Hutt

Ceased
24 Christchurch Road, BournemouthBH1 3NE
Born February 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 May 2017
Ceased 23 Sept 2024
Fundings
Financials
Latest Activities

Filing History

264

Confirmation Statement With Updates
27 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 December 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 August 2025
MR04Satisfaction of Charge
Capital Allotment Shares
13 August 2025
SH01Allotment of Shares
Change To A Person With Significant Control
6 August 2025
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Shortened
5 August 2025
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name Date
5 August 2025
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
5 August 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2025
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
1 April 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
14 March 2025
AAAnnual Accounts
Resolution
28 November 2024
RESOLUTIONSResolutions
Memorandum Articles
28 November 2024
MAMA
Capital Variation Of Rights Attached To Shares
25 November 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
25 November 2024
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address New Address
7 October 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
7 October 2024
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
7 October 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
7 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
7 October 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 October 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2024
MR01Registration of a Charge
Capital Allotment Shares
24 September 2024
SH01Allotment of Shares
Mortgage Satisfy Charge Full
24 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 September 2024
MR04Satisfaction of Charge
Resolution
30 August 2024
RESOLUTIONSResolutions
Memorandum Articles
22 July 2024
MAMA
Confirmation Statement With Updates
29 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
9 March 2024
AAAnnual Accounts
Capital Alter Shares Subdivision
5 March 2024
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
5 March 2024
SH02Allotment of Shares (prescribed particulars)
Second Filing Capital Allotment Shares
1 March 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
29 February 2024
RP04SH01RP04SH01
Capital Allotment Shares
23 February 2024
SH01Allotment of Shares
Capital Alter Shares Redemption Statement Of Capital
17 November 2023
SH02Allotment of Shares (prescribed particulars)
Second Filing Capital Allotment Shares
13 November 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
13 November 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
13 November 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
13 November 2023
RP04SH01RP04SH01
Capital Name Of Class Of Shares
24 May 2023
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
20 April 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
13 April 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
20 March 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2023
MR01Registration of a Charge
Accounts With Accounts Type Group
10 January 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2022
MR01Registration of a Charge
Accounts With Accounts Type Group
17 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2022
CS01Confirmation Statement
Confirmation Statement With Updates
15 February 2022
CS01Confirmation Statement
Capital Allotment Shares
15 February 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 January 2022
AP01Appointment of Director
Change Person Director Company With Change Date
6 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2021
CH01Change of Director Details
Resolution
6 May 2021
RESOLUTIONSResolutions
Memorandum Articles
6 May 2021
MAMA
Confirmation Statement With Updates
23 April 2021
CS01Confirmation Statement
Capital Allotment Shares
23 April 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Capital Allotment Shares
20 April 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2021
MR01Registration of a Charge
Confirmation Statement With Updates
26 January 2021
CS01Confirmation Statement
Capital Allotment Shares
26 January 2021
SH01Allotment of Shares
Change Person Director Company With Change Date
7 January 2021
CH01Change of Director Details
Accounts With Accounts Type Group
6 January 2021
AAAnnual Accounts
Accounts With Accounts Type Group
2 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2019
CS01Confirmation Statement
Capital Allotment Shares
23 December 2019
SH01Allotment of Shares
Confirmation Statement With Updates
16 December 2019
CS01Confirmation Statement
Capital Allotment Shares
16 December 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2019
MR01Registration of a Charge
Change To A Person With Significant Control
22 October 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 October 2019
CH01Change of Director Details
Confirmation Statement With Updates
24 September 2019
CS01Confirmation Statement
Capital Allotment Shares
24 September 2019
SH01Allotment of Shares
Certificate Change Of Name Re Registration Public Limited Company To Private
29 August 2019
CERT11CERT11
Re Registration Memorandum Articles
29 August 2019
MARMAR
Resolution
29 August 2019
RESOLUTIONSResolutions
Reregistration Public To Private Company
29 August 2019
RR02RR02
Resolution
29 August 2019
RESOLUTIONSResolutions
Change Of Name Notice
29 August 2019
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
23 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2019
CH01Change of Director Details
Confirmation Statement With Updates
14 March 2019
CS01Confirmation Statement
Capital Cancellation Shares By Plc
6 March 2019
SH07Cancellation of Shares on Redemption
Change Registered Office Address Company With Date Old Address New Address
22 January 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
6 December 2018
AAAnnual Accounts
Resolution
19 November 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 October 2018
CS01Confirmation Statement
Memorandum Articles
9 October 2018
MAMA
Capital Name Of Class Of Shares
4 October 2018
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
9 July 2018
CS01Confirmation Statement
Capital Cancellation Shares
4 July 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
26 June 2018
SH03Return of Purchase of Own Shares
Change Person Director Company With Change Date
15 June 2018
CH01Change of Director Details
Change To A Person With Significant Control
15 June 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
5 June 2018
CS01Confirmation Statement
Change To A Person With Significant Control
8 May 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 May 2018
CH01Change of Director Details
Second Filing Capital Allotment Shares
21 February 2018
RP04SH01RP04SH01
Termination Director Company With Name Termination Date
29 January 2018
TM01Termination of Director
Accounts With Accounts Type Group
2 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2017
TM01Termination of Director
Change Person Director Company With Change Date
13 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 October 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
12 October 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 October 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
29 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
29 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
29 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
29 August 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 August 2017
MR04Satisfaction of Charge
Second Filing Capital Allotment Shares
27 June 2017
RP04SH01RP04SH01
Termination Director Company With Name Termination Date
13 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2017
TM01Termination of Director
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Second Filing Capital Allotment Shares
4 May 2017
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
27 March 2017
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
7 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2017
AP01Appointment of Director
Capital Allotment Shares
23 February 2017
SH01Allotment of Shares
Accounts With Accounts Type Group
3 February 2017
AAAnnual Accounts
Change Person Director Company With Change Date
18 January 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 January 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 January 2017
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Capital Cancellation Shares
7 June 2016
SH06Cancellation of Shares
Auditors Resignation Company
22 April 2016
AUDAUD
Capital Allotment Shares
12 April 2016
SH01Allotment of Shares
Capital Allotment Shares
12 April 2016
SH01Allotment of Shares
Capital Return Purchase Own Shares
12 April 2016
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
12 January 2016
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
15 December 2015
SH02Allotment of Shares (prescribed particulars)
Mortgage Satisfy Charge Full
8 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2015
MR04Satisfaction of Charge
Resolution
25 August 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Termination Secretary Company With Name Termination Date
28 May 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 May 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
28 May 2015
TM01Termination of Director
Capital Allotment Shares
3 February 2015
SH01Allotment of Shares
Accounts With Accounts Type Group
14 January 2015
AAAnnual Accounts
Capital Allotment Shares
25 November 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
23 June 2014
MR01Registration of a Charge
Change Person Director Company With Change Date
9 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Mortgage Create With Deed With Charge Number
3 April 2014
MR01Registration of a Charge
Capital Cancellation Shares
7 March 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
7 March 2014
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
12 December 2013
AAAnnual Accounts
Termination Director Company With Name
7 October 2013
TM01Termination of Director
Capital Name Of Class Of Shares
17 September 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
16 September 2013
RESOLUTIONSResolutions
Capital Allotment Shares
12 September 2013
SH01Allotment of Shares
Capital Alter Shares Redemption Statement Of Capital
6 August 2013
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name
31 July 2013
AP01Appointment of Director
Change Person Director Company With Change Date
31 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2013
CH01Change of Director Details
Appoint Person Director Company With Name
11 July 2013
AP01Appointment of Director
Termination Director Company With Name
5 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Capital Alter Shares Redemption Statement Of Capital
19 April 2013
SH02Allotment of Shares (prescribed particulars)
Resolution
18 February 2013
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
18 February 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
18 February 2013
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
15 December 2012
SH01Allotment of Shares
Second Filing Of Form With Form Type Made Up Date
14 December 2012
RP04RP04
Second Filing Of Form With Form Type Made Up Date
14 December 2012
RP04RP04
Second Filing Of Form With Form Type Made Up Date
12 December 2012
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Accounts With Accounts Type Group
5 December 2012
AAAnnual Accounts
Legacy
30 November 2012
MG01MG01
Legacy
30 November 2012
MG01MG01
Appoint Person Director Company With Name
28 November 2012
AP01Appointment of Director
Legacy
25 October 2012
MG02MG02
Legacy
25 October 2012
MG02MG02
Second Filing Of Form With Form Type Made Up Date
27 September 2012
RP04RP04
Second Filing Of Form With Form Type Made Up Date
27 September 2012
RP04RP04
Second Filing Of Form With Form Type
10 September 2012
RP04RP04
Termination Director Company With Name
6 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 May 2012
AR01AR01
Legacy
9 January 2012
MG02MG02
Accounts With Accounts Type Group
6 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
18 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 November 2011
AP01Appointment of Director
Termination Director Company With Name
16 September 2011
TM01Termination of Director
Accounts Balance Sheet
12 September 2011
BSBS
Auditors Report
12 September 2011
AUDRAUDR
Auditors Statement
12 September 2011
AUDSAUDS
Certificate Re Registration Private To Public Limited Company
12 September 2011
CERT5CERT5
Re Registration Memorandum Articles
12 September 2011
MARMAR
Resolution
12 September 2011
RESOLUTIONSResolutions
Reregistration Private To Public Company
12 September 2011
RR01RR01
Resolution
8 September 2011
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
13 July 2011
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name
27 June 2011
TM01Termination of Director
Termination Secretary Company With Name
10 May 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 May 2011
AR01AR01
Certificate Change Of Name Company
20 April 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
20 April 2011
CONNOTConfirmation Statement Notification
Resolution
24 March 2011
RESOLUTIONSResolutions
Capital Allotment Shares
24 March 2011
SH01Allotment of Shares
Change Person Director Company With Change Date
22 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 March 2011
CH03Change of Secretary Details
Appoint Person Director Company With Name
1 March 2011
AP01Appointment of Director
Legacy
3 February 2011
MG01MG01
Change Registered Office Address Company With Date Old Address
22 December 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
5 October 2010
AP01Appointment of Director
Accounts With Accounts Type Group
25 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
21 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 March 2010
AR01AR01
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Accounts With Accounts Type Group
31 October 2009
AAAnnual Accounts
Accounts With Accounts Type Full
23 October 2009
AAAnnual Accounts
Legacy
9 September 2009
395Particulars of Mortgage or Charge
Legacy
29 July 2009
225Change of Accounting Reference Date
Legacy
23 July 2009
225Change of Accounting Reference Date
Legacy
24 April 2009
288bResignation of Director or Secretary
Legacy
24 April 2009
288aAppointment of Director or Secretary
Legacy
29 January 2009
363aAnnual Return
Legacy
12 January 2009
88(2)Return of Allotment of Shares
Memorandum Articles
12 January 2009
MEM/ARTSMEM/ARTS
Legacy
12 January 2009
123Notice of Increase in Nominal Capital
Resolution
12 January 2009
RESOLUTIONSResolutions
Certificate Change Of Name Company
24 October 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 October 2008
288cChange of Particulars
Legacy
15 October 2008
288cChange of Particulars
Legacy
3 June 2008
395Particulars of Mortgage or Charge
Legacy
23 April 2008
395Particulars of Mortgage or Charge
Legacy
23 April 2008
395Particulars of Mortgage or Charge
Legacy
20 February 2008
287Change of Registered Office
Incorporation Company
15 January 2008
NEWINCIncorporation