Background WavePink WaveYellow Wave

CHARGEMASTER LIMITED (06720009)

CHARGEMASTER LIMITED (06720009) is an active UK company. incorporated on 9 October 2008. with registered office in Middlesex. The company operates in the Manufacturing sector, engaged in unknown sic code (30990). CHARGEMASTER LIMITED has been registered for 17 years. Current directors include COULSON, Christopher John, FERRO, Valerio, VAN DEN AARDWEG, Douglas Lloyd.

Company Number
06720009
Status
active
Type
ltd
Incorporated
9 October 2008
Age
17 years
Address
Chertsey Road, Middlesex, TW16 7BP
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (30990)
Directors
COULSON, Christopher John, FERRO, Valerio, VAN DEN AARDWEG, Douglas Lloyd
SIC Codes
30990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHARGEMASTER LIMITED

CHARGEMASTER LIMITED is an active company incorporated on 9 October 2008 with the registered office located in Middlesex. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (30990). CHARGEMASTER LIMITED was registered 17 years ago.(SIC: 30990)

Status

active

Active since 17 years ago

Company No

06720009

LTD Company

Age

17 Years

Incorporated 9 October 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 4 August 2025 (7 months ago)
Submitted on 6 August 2025 (7 months ago)

Next Due

Due by 18 August 2026
For period ending 4 August 2026

Previous Company Names

CHARGEMASTER PLC
From: 16 June 2010To: 13 July 2018
INFRACHARGE TECHNOLOGIES PLC
From: 22 February 2010To: 16 June 2010
THE ELECTRIC CAR CORPORATION PLC
From: 9 October 2008To: 22 February 2010
Contact
Address

Chertsey Road Sunbury-On-Thames Middlesex, TW16 7BP,

Previous Addresses

Breckland Linford Wood Milton Keynes MK14 6GY United Kingdom
From: 14 May 2020To: 31 October 2025
500 Capability Green Luton LU1 3LS United Kingdom
From: 9 November 2018To: 14 May 2020
Mulberry House 750 Capability Green Luton Bedfordshire LU1 3LU
From: 13 October 2011To: 9 November 2018
, 5 Aldford Street, Mayfair, London, W1K 2AF, United Kingdom
From: 22 September 2010To: 13 October 2011
, the Old Vicarage Shillington, SG5 3LT, United Kingdom
From: 9 October 2008To: 22 September 2010
Timeline

92 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Oct 08
Director Joined
Nov 10
Director Joined
Dec 10
Director Left
Oct 11
Director Joined
Jan 12
Director Joined
Apr 12
Director Left
Sept 12
Director Joined
May 13
Director Left
May 13
Director Left
Jul 13
Director Left
Jul 13
Funding Round
Jul 13
Funding Round
Jul 13
Funding Round
Jul 13
Funding Round
Jul 13
Funding Round
Jul 13
Funding Round
Jul 13
Funding Round
Jul 13
Funding Round
Jul 13
Director Left
Jul 13
Share Issue
Jul 13
Funding Round
Aug 13
Director Joined
Mar 14
Director Left
Mar 14
Funding Round
Apr 14
Funding Round
Jul 14
Director Joined
Jul 14
Funding Round
Dec 14
Loan Secured
Feb 17
Loan Secured
Nov 17
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Funding Round
Apr 18
Funding Round
Apr 18
Loan Cleared
May 18
Funding Round
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Funding Round
Feb 19
Funding Round
Feb 19
Funding Round
Mar 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Owner Exit
Aug 19
Funding Round
Jan 20
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
May 20
Funding Round
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
Director Left
Nov 20
Director Joined
Nov 20
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Jun 21
Director Left
Jun 21
Funding Round
Aug 21
Funding Round
Aug 21
Funding Round
Aug 21
Funding Round
Sept 21
Director Left
Nov 21
Funding Round
Mar 22
Director Left
Apr 22
Director Joined
May 22
Funding Round
Nov 22
Funding Round
Nov 22
Funding Round
Apr 23
Funding Round
Aug 23
Funding Round
Nov 23
Director Left
Feb 24
Director Joined
Feb 24
Funding Round
May 24
Funding Round
Jun 24
Director Joined
Aug 24
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Feb 25
Director Left
Mar 25
Funding Round
May 25
Funding Round
May 25
Loan Cleared
Jul 25
35
Funding
51
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

BP SECRETARIES LIMITED

Active
Sunbury On ThamesTW16 7BP
Corporate secretary
Appointed 11 Feb 2026

SUNBURY SECRETARIES LIMITED

Active
BirminghamB3 3AX
Corporate secretary
Appointed 19 Jul 2018

COULSON, Christopher John

Active
Sunbury-On-Thames, MiddlesexTW16 7BP
Born November 1984
Director
Appointed 01 Aug 2024

FERRO, Valerio

Active
Sunbury-On-Thames, MiddlesexTW16 7BP
Born July 1972
Director
Appointed 01 Sept 2024

VAN DEN AARDWEG, Douglas Lloyd

Active
Sunbury-On-Thames, MiddlesexTW16 7BP
Born October 1986
Director
Appointed 24 Feb 2025

BROOKS, Michael James

Resigned
750 Capability Green, LutonLU1 3LU
Secretary
Appointed 22 Oct 2013
Resigned 28 Mar 2014

HIGGINS, Christopher John

Resigned
750 Capability Green, LutonLU1 3LU
Secretary
Appointed 28 Mar 2014
Resigned 20 Feb 2018

MARTELL, David Kenneth

Resigned
The Old Vicarage High Road, HitchinSG5 3LT
Secretary
Appointed 09 Oct 2008
Resigned 22 Oct 2013

READ, Damon Frederick

Resigned
750 Capability Green, LutonLU1 3LU
Secretary
Appointed 20 Feb 2018
Resigned 19 Jul 2018

ABERNETHY, Allan John

Resigned
Linford Wood, Milton KeynesMK14 6GY
Born February 1975
Director
Appointed 28 Feb 2024
Resigned 19 Mar 2025

ALLEN, Leslie-Anne

Resigned
Linford Wood, Milton KeynesMK14 6GY
Born September 1974
Director
Appointed 15 Mar 2021
Resigned 30 Sept 2024

BEAVERBROOK, Maxwell William, Lord

Resigned
Stanswood Road, SouthamptonSO451AA
Born December 1951
Director
Appointed 25 Feb 2009
Resigned 28 Jun 2013

BONNOR-MORIS, Mark Edward

Resigned
Linford Wood, Milton KeynesMK14 6GY
Born September 1973
Director
Appointed 16 May 2022
Resigned 01 Feb 2024

BROOKS, Michael James

Resigned
750 Capability Green, LutonLU1 3LU
Born November 1969
Director
Appointed 27 Mar 2012
Resigned 28 Mar 2014

DAUKES, Simon Francis

Resigned
750 Capability Green, LutonLU1 3LU
Born July 1960
Director
Appointed 17 Dec 2010
Resigned 14 Sept 2012

DE RENZI, Matteo Salvatore Giuseppe

Resigned
Linford Wood, Milton KeynesMK14 6GY
Born August 1980
Director
Appointed 06 Feb 2020
Resigned 13 May 2021

HIGGINS, Christopher John

Resigned
750 Capability Green, LutonLU1 3LU
Born September 1965
Director
Appointed 28 Mar 2014
Resigned 20 Feb 2018

KIRTON, Nathan Akira

Resigned
Linford Wood, Milton KeynesMK14 6GY
Born May 1978
Director
Appointed 18 May 2021
Resigned 30 Sept 2024

LACEY-SOLYMAR, Michael Julian

Resigned
750 Capability Green, LutonLU1 3LU
Born February 1963
Director
Appointed 20 Feb 2018
Resigned 19 Jul 2018

MABON, David Ross

Resigned
Linford Wood, Milton KeynesMK14 6GY
Born May 1978
Director
Appointed 14 May 2020
Resigned 26 Apr 2022

MARTELL, David Kenneth

Resigned
The Old Vicarage High Road, HitchinSG5 3LT
Born September 1948
Director
Appointed 09 Oct 2008
Resigned 30 Jun 2019

MARTELL, Karen

Resigned
The Old Vicarage, HitchinSG5 3LT
Born May 1959
Director
Appointed 09 Oct 2008
Resigned 25 Feb 2009

MILES, John Charles

Resigned
750 Capability Green, LutonLU1 3LU
Born February 1951
Director
Appointed 23 Jan 2012
Resigned 19 Jul 2018

MOSS, Malcolm Kennedy Hunt

Resigned
Earlham Street, LondonWC2H 9LT
Born July 1959
Director
Appointed 11 Jul 2014
Resigned 19 Jul 2018

NAKRANI, Mansukhlal Vasta

Resigned
Linford Wood, Milton KeynesMK14 6GY
Born November 1971
Director
Appointed 23 Oct 2020
Resigned 22 Oct 2021

NEWTON, David

Resigned
Capability Green, LutonLU1 3LS
Born August 1968
Director
Appointed 28 Jun 2019
Resigned 06 Feb 2020

READ, Damon Frederick

Resigned
Linford Wood, Milton KeynesMK14 6GY
Born September 1972
Director
Appointed 28 Jun 2019
Resigned 30 Jun 2020

READ, Damon Frederick

Resigned
750 Capability Green, LutonLU1 3LU
Born September 1972
Director
Appointed 20 Feb 2018
Resigned 19 Jul 2018

ROBERTSON, Daniah Davina Omianda

Resigned
Linford Wood, Milton KeynesMK14 6GY
Born September 1980
Director
Appointed 30 Jun 2020
Resigned 11 Mar 2021

ROSS, Christopher Graham

Resigned
Barby, Near RugbyCV23 8TR
Born August 1944
Director
Appointed 25 Feb 2009
Resigned 28 Jun 2013

SHARPE, Neil Roland Arthur

Resigned
750 Capability Green, LutonLU1 3LU
Born November 1981
Director
Appointed 09 Nov 2010
Resigned 03 May 2013

SOLOMON, Jeffrey

Resigned
Kestrel Road, FlitwickMK45 1RB
Born March 1956
Director
Appointed 05 Feb 2009
Resigned 19 Jul 2018

SPROSTON, Andrew Godfrey

Resigned
750 Capability Green, LutonLU1 3LU
Born November 1965
Director
Appointed 09 May 2013
Resigned 02 Jul 2013

THORNTON, Terence Michael

Resigned
Linford Wood, Milton KeynesMK14 6GY
Born June 1963
Director
Appointed 19 Jul 2018
Resigned 01 Jul 2020

WILLIAMS, Ian Robert

Resigned
Pemberley Avenue, BedfordMK40 2LE
Born May 1948
Director
Appointed 25 Feb 2009
Resigned 19 Jul 2018

Persons with significant control

2

1 Active
1 Ceased
Sunbury On ThamesTW16 7BP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Aug 2019

Mr David Kenneth Martell

Ceased
Capability Green, LutonLU1 3LS
Born September 1948

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Aug 2019
Fundings
Financials
Latest Activities

Filing History

175

Appoint Corporate Secretary Company With Name Date
11 February 2026
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
31 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 July 2025
MR04Satisfaction of Charge
Capital Allotment Shares
13 May 2025
SH01Allotment of Shares
Capital Allotment Shares
13 May 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
26 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 February 2025
AP01Appointment of Director
Accounts With Accounts Type Full
10 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 August 2024
AP01Appointment of Director
Confirmation Statement With Updates
5 August 2024
CS01Confirmation Statement
Capital Allotment Shares
26 June 2024
SH01Allotment of Shares
Capital Allotment Shares
16 May 2024
SH01Allotment of Shares
Second Filing Capital Allotment Shares
15 March 2024
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
29 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2024
TM01Termination of Director
Capital Allotment Shares
3 November 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Capital Allotment Shares
25 August 2023
SH01Allotment of Shares
Confirmation Statement With Updates
15 August 2023
CS01Confirmation Statement
Capital Allotment Shares
13 April 2023
SH01Allotment of Shares
Capital Allotment Shares
3 November 2022
SH01Allotment of Shares
Capital Allotment Shares
3 November 2022
SH01Allotment of Shares
Second Filing Capital Allotment Shares
3 November 2022
RP04SH01RP04SH01
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
8 July 2022
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
16 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2022
TM01Termination of Director
Capital Allotment Shares
8 March 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
12 November 2021
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2021
AAAnnual Accounts
Second Filing Capital Allotment Shares
17 September 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
17 September 2021
RP04SH01RP04SH01
Capital Allotment Shares
16 September 2021
SH01Allotment of Shares
Capital Allotment Shares
27 August 2021
SH01Allotment of Shares
Capital Allotment Shares
27 August 2021
SH01Allotment of Shares
Capital Allotment Shares
27 August 2021
SH01Allotment of Shares
Confirmation Statement With Updates
18 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2020
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Capital Allotment Shares
18 June 2020
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
14 May 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 May 2020
AP01Appointment of Director
Auditors Resignation Company
5 March 2020
AUDAUD
Termination Director Company With Name Termination Date
6 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2020
AP01Appointment of Director
Capital Allotment Shares
28 January 2020
SH01Allotment of Shares
Accounts With Accounts Type Full
5 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 August 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2019
AP01Appointment of Director
Capital Allotment Shares
31 March 2019
SH01Allotment of Shares
Capital Allotment Shares
18 February 2019
SH01Allotment of Shares
Capital Allotment Shares
18 February 2019
SH01Allotment of Shares
Change Corporate Secretary Company With Change Date
13 December 2018
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
9 November 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 July 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
24 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2018
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
24 July 2018
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
24 July 2018
TM01Termination of Director
Certificate Re Registration Public Limited Company To Private
13 July 2018
CERT10CERT10
Re Registration Memorandum Articles
13 July 2018
MARMAR
Resolution
13 July 2018
RESOLUTIONSResolutions
Reregistration Public To Private Company
13 July 2018
RR02RR02
Capital Allotment Shares
4 July 2018
SH01Allotment of Shares
Accounts With Accounts Type Group
29 June 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 May 2018
MR04Satisfaction of Charge
Capital Allotment Shares
5 April 2018
SH01Allotment of Shares
Capital Allotment Shares
5 April 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
26 March 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 March 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 March 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
9 March 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 March 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2017
MR01Registration of a Charge
Confirmation Statement With Updates
4 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
6 July 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2017
MR01Registration of a Charge
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
22 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Change Person Director Company With Change Date
4 August 2015
CH01Change of Director Details
Accounts With Accounts Type Full
3 July 2015
AAAnnual Accounts
Capital Allotment Shares
23 December 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Appoint Person Director Company With Name Date
18 July 2014
AP01Appointment of Director
Capital Allotment Shares
16 July 2014
SH01Allotment of Shares
Accounts With Accounts Type Full
11 June 2014
AAAnnual Accounts
Capital Allotment Shares
8 April 2014
SH01Allotment of Shares
Appoint Person Secretary Company With Name
2 April 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
1 April 2014
AP01Appointment of Director
Termination Director Company With Name
1 April 2014
TM01Termination of Director
Termination Secretary Company With Name
1 April 2014
TM02Termination of Secretary
Miscellaneous
3 January 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
1 November 2013
AR01AR01
Appoint Person Secretary Company With Name
1 November 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
31 October 2013
TM02Termination of Secretary
Capital Allotment Shares
22 August 2013
SH01Allotment of Shares
Capital Alter Shares Subdivision
22 July 2013
SH02Allotment of Shares (prescribed particulars)
Resolution
22 July 2013
RESOLUTIONSResolutions
Capital Allotment Shares
8 July 2013
SH01Allotment of Shares
Capital Allotment Shares
8 July 2013
SH01Allotment of Shares
Capital Allotment Shares
8 July 2013
SH01Allotment of Shares
Capital Allotment Shares
8 July 2013
SH01Allotment of Shares
Capital Allotment Shares
8 July 2013
SH01Allotment of Shares
Capital Allotment Shares
8 July 2013
SH01Allotment of Shares
Capital Allotment Shares
8 July 2013
SH01Allotment of Shares
Capital Allotment Shares
8 July 2013
SH01Allotment of Shares
Termination Director Company With Name
8 July 2013
TM01Termination of Director
Termination Director Company With Name
4 July 2013
TM01Termination of Director
Termination Director Company With Name
4 July 2013
TM01Termination of Director
Accounts With Accounts Type Full
4 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
15 May 2013
AP01Appointment of Director
Termination Director Company With Name
15 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 November 2012
AR01AR01
Termination Director Company With Name
19 September 2012
TM01Termination of Director
Accounts With Accounts Type Full
4 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
12 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 October 2011
AR01AR01
Termination Director Company With Name
31 October 2011
TM01Termination of Director
Change Person Director Company With Change Date
31 October 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
13 October 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 July 2011
AAAnnual Accounts
Resolution
23 December 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
17 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 November 2010
AP01Appointment of Director
Memorandum Articles
3 November 2010
MEM/ARTSMEM/ARTS
Annual Return Company With Made Up Date Full List Shareholders
18 October 2010
AR01AR01
Change Person Director Company With Change Date
15 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
22 September 2010
AD01Change of Registered Office Address
Certificate Change Of Name Company
16 June 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
16 June 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
5 May 2010
AAAnnual Accounts
Certificate Change Of Name Company
22 February 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
22 February 2010
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
20 December 2009
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 December 2009
AR01AR01
Legacy
19 May 2009
288aAppointment of Director or Secretary
Legacy
16 May 2009
288aAppointment of Director or Secretary
Legacy
15 May 2009
288bResignation of Director or Secretary
Legacy
13 May 2009
288aAppointment of Director or Secretary
Legacy
13 May 2009
288aAppointment of Director or Secretary
Legacy
7 May 2009
CERT8ACERT8A
Application To Commence Business
7 May 2009
117117
Legacy
5 May 2009
288cChange of Particulars
Legacy
5 May 2009
288cChange of Particulars
Legacy
13 February 2009
288aAppointment of Director or Secretary
Incorporation Company
9 October 2008
NEWINCIncorporation