Background WavePink WaveYellow Wave

YASA LIMITED (06975790)

YASA LIMITED (06975790) is an active UK company. incorporated on 29 July 2009. with registered office in Kidlington. The company operates in the Manufacturing sector, engaged in manufacture of electric motors, generators and transformers. YASA LIMITED has been registered for 16 years. Current directors include CHORITZ, Stefanie, DEISS, Frank, MISKA, Joerg and 2 others.

Company Number
06975790
Status
active
Type
ltd
Incorporated
29 July 2009
Age
16 years
Address
11-14 Mead Road Oxford Pioneer Park, Kidlington, OX5 1QU
Industry Sector
Manufacturing
Business Activity
Manufacture of electric motors, generators and transformers
Directors
CHORITZ, Stefanie, DEISS, Frank, MISKA, Joerg, WILSON, Craig Beresford, WOOLMER, Timothy, Dr
SIC Codes
27110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YASA LIMITED

YASA LIMITED is an active company incorporated on 29 July 2009 with the registered office located in Kidlington. The company operates in the Manufacturing sector, specifically engaged in manufacture of electric motors, generators and transformers. YASA LIMITED was registered 16 years ago.(SIC: 27110)

Status

active

Active since 16 years ago

Company No

06975790

LTD Company

Age

16 Years

Incorporated 29 July 2009

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

7 months left

Last Filed

Made up to 2 November 2025 (4 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026

Previous Company Names

YASA MOTORS LIMITED
From: 7 December 2011To: 4 August 2017
OXFORD YASA MOTORS LIMITED
From: 29 July 2009To: 7 December 2011
Contact
Address

11-14 Mead Road Oxford Pioneer Park Yarnton Kidlington, OX5 1QU,

Previous Addresses

11-14 Oxford Industrial Park Mead Road Yarnton Kidlington OX5 1QU England
From: 16 January 2017To: 31 March 2025
154H Brook Drive Milton Park Abingdon Oxfordshire OX14 4SD
From: 15 January 2013To: 16 January 2017
154H Milton Park Milton Abingdon Oxfordshire OX14 4SD United Kingdom
From: 29 December 2011To: 15 January 2013
7 Cholswell Court Shippon Abingdon Oxfordshire OX13 6HX
From: 4 October 2010To: 29 December 2011
Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4ST England
From: 29 July 2009To: 4 October 2010
Timeline

103 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Jul 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Funding Round
Feb 10
Director Joined
Jul 10
Funding Round
Sept 10
Funding Round
Dec 10
Funding Round
Dec 10
Director Joined
Nov 11
Director Left
Nov 11
Director Left
Sept 12
Director Joined
Sept 12
Funding Round
Oct 12
Director Joined
Jan 13
Funding Round
Mar 13
Director Left
Apr 13
Director Left
Apr 13
Funding Round
May 13
Director Joined
Jul 13
Director Joined
Jan 14
Director Joined
Jan 14
Funding Round
Feb 14
Funding Round
May 14
Funding Round
Aug 14
Funding Round
May 16
Director Left
May 16
Director Left
May 16
Director Left
May 16
Funding Round
May 16
Director Joined
Jun 16
Director Joined
Feb 17
Director Joined
Feb 17
Funding Round
Jul 17
Funding Round
Aug 17
Director Joined
Aug 17
Director Left
Sept 17
Loan Cleared
Jul 18
Funding Round
Oct 18
Funding Round
Nov 18
Funding Round
Nov 18
Funding Round
Nov 18
Funding Round
Nov 18
Funding Round
Dec 18
Funding Round
Mar 19
Funding Round
Mar 19
Funding Round
Mar 19
Funding Round
May 19
Funding Round
May 19
Funding Round
Jun 19
Loan Secured
Jun 19
Funding Round
Aug 19
Director Joined
Aug 19
Loan Cleared
Sept 19
Funding Round
Sept 19
Funding Round
Sept 19
Funding Round
Oct 19
Funding Round
Nov 19
Funding Round
Nov 19
Funding Round
Dec 19
Funding Round
Dec 19
Funding Round
Dec 19
Funding Round
Mar 20
Funding Round
Jun 20
Funding Round
Aug 20
Funding Round
Sept 20
Funding Round
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
Funding Round
Oct 20
Funding Round
Oct 20
Funding Round
Nov 20
Funding Round
Feb 21
Funding Round
Feb 21
Funding Round
Mar 21
Owner Exit
Apr 21
Funding Round
Apr 21
Funding Round
Apr 21
Funding Round
Jun 21
Funding Round
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Funding Round
Aug 21
Director Joined
Dec 21
Director Joined
Sept 22
Director Left
Jan 23
Director Left
Aug 23
Director Joined
Dec 23
Director Left
Mar 24
Director Left
Apr 24
Director Joined
Sept 24
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Sept 25
51
Funding
47
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

32

6 Active
26 Resigned

CURTIS, Katherine

Active
Oxford Pioneer Park, KidlingtonOX5 1QU
Secretary
Appointed 11 Nov 2022

CHORITZ, Stefanie

Active
Oxford Pioneer Park, KidlingtonOX5 1QU
Born April 1983
Director
Appointed 16 Sept 2025

DEISS, Frank

Active
Mead Road, KidlingtonOX5 1QU
Born September 1963
Director
Appointed 03 Aug 2021

MISKA, Joerg

Active
Oxford Pioneer Park, KidlingtonOX5 1QU
Born June 1972
Director
Appointed 01 Apr 2025

WILSON, Craig Beresford

Active
Oxford Pioneer Park, KidlingtonOX5 1QU
Born October 1964
Director
Appointed 01 Oct 2024

WOOLMER, Timothy, Dr

Active
Oxford Pioneer Park, KidlingtonOX5 1QU
Born April 1981
Director
Appointed 14 Sept 2009

DARLING, Stuart

Resigned
Brook Drive, AbingdonOX14 4SD
Secretary
Appointed 07 Mar 2013
Resigned 03 Jan 2017

JOHNSON, Nicola Jayne

Resigned
Mead Road, KidlingtonOX5 1QU
Secretary
Appointed 31 Jan 2018
Resigned 05 Aug 2022

KNOX, Robert Bruce

Resigned
Mead Road, KidlingtonOX5 1QU
Secretary
Appointed 04 Jan 2017
Resigned 31 Jan 2018

WILSON, Catherine Briege

Resigned
Brook Drive, AbingdonOX14 4SD
Secretary
Appointed 15 Sept 2011
Resigned 08 Feb 2013

BLAKELAW SECRETARIES LIMITED

Resigned
Compass Road, PortsmouthPO6 4ST
Corporate secretary
Appointed 29 Jul 2009
Resigned 21 Jun 2011

ARBUTHNOT, Patrick Hugh Alexander

Resigned
Brook Drive, AbingdonOX14 4SD
Born December 1954
Director
Appointed 01 Aug 2011
Resigned 20 Apr 2016

BANKEN, Juergen

Resigned
Mead Road, KidlingtonOX5 1QU
Born August 1971
Director
Appointed 15 Sept 2022
Resigned 23 Aug 2023

CONNELLY, Arthur John

Resigned
Mead Road, KidlingtonOX5 1QU
Born January 1958
Director
Appointed 08 Feb 2017
Resigned 03 Aug 2021

FARRANT, Nicholas William

Resigned
9 Rectory Road, BristolBS36 2BN
Born December 1970
Director
Appointed 29 Jul 2009
Resigned 30 Sept 2011

GOODLAD, William Duff

Resigned
Mead Road, KidlingtonOX5 1QU
Born September 1974
Director
Appointed 24 Sept 2020
Resigned 03 Aug 2021

GRYCHTOL, Marcus

Resigned
Mead Road, KidlingtonOX5 1QU
Born October 1972
Director
Appointed 08 Dec 2021
Resigned 31 Mar 2025

HARRIS, Christopher John, Dr

Resigned
Mead Road, KidlingtonOX5 1QU
Born October 1961
Director
Appointed 12 Dec 2012
Resigned 31 Jan 2023

KEICHER, Markus, Dr

Resigned
Mead Road, KidlingtonOX5 1QU
Born May 1968
Director
Appointed 01 Dec 2023
Resigned 31 Mar 2025

LEIGH, Ian Richard

Resigned
Greenwood Way, SevenoaksTN13 2LA
Born August 1966
Director
Appointed 10 May 2016
Resigned 05 Sept 2017

MASON, Paul Michael

Resigned
Mead Road, KidlingtonOX5 1QU
Born August 1953
Director
Appointed 20 Aug 2012
Resigned 03 Aug 2021

MCCULLOCH, Malcolm Duncan

Resigned
Binsey, OxfordOX2 0NG
Born April 1965
Director
Appointed 14 Sept 2009
Resigned 21 Aug 2012

NEISS, Konstantin

Resigned
Mead Road, KidlingtonOX5 1QU
Born September 1971
Director
Appointed 03 Aug 2021
Resigned 31 Mar 2025

PAGE, Ian

Resigned
Davenant Road, OxfordOX2 8BU
Born February 1948
Director
Appointed 14 Sept 2009
Resigned 20 Apr 2016

PARKER, Stephen

Resigned
Mead Road, KidlingtonOX5 1QU
Born April 1953
Director
Appointed 08 Feb 2017
Resigned 30 Apr 2024

STUART, Nicholas Andrew Lindsay

Resigned
Brook Drive, AbingdonOX14 4SD
Born May 1961
Director
Appointed 01 Jan 2014
Resigned 10 May 2016

WALTON, David Stewart

Resigned
Park Road, WinchesterSO23 7BE
Born October 1950
Director
Appointed 14 Sept 2009
Resigned 23 Apr 2013

WARBURTON, Max

Resigned
Mead Road, KidlingtonOX5 1QU
Born June 1974
Director
Appointed 03 Aug 2021
Resigned 11 Mar 2024

WARD, Peter Terry

Resigned
Mead Road, KidlingtonOX5 1QU
Born October 1945
Director
Appointed 23 Apr 2013
Resigned 03 Aug 2021

OXFORD SCIENCES INNOVATION PLC

Resigned
Woodstock Road, OxfordOX2 6HT
Corporate director
Appointed 14 Aug 2019
Resigned 24 Sept 2020

PARKWALK ADVISORS LTD

Resigned
Lower Grosvenor Place, LondonSW1W 0EX
Corporate director
Appointed 01 Jan 2014
Resigned 03 Aug 2021

UNIVERSAL PARTNERS LIMITED

Resigned
35 Cybercity, Ebene72201
Corporate director
Appointed 22 Aug 2017
Resigned 03 Aug 2021

Persons with significant control

2

1 Active
1 Ceased
Tongwell, Milton KeynesMK15 8BA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 03 Aug 2021
Lower Grosvenor Place, LondonSW1W 0EX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 May 2016
Ceased 09 Apr 2021
Fundings
Financials
Latest Activities

Filing History

186

Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 September 2025
AP01Appointment of Director
Change Person Director Company With Change Date
16 April 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
31 March 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Change Person Director Company With Change Date
1 October 2024
CH01Change of Director Details
Accounts With Accounts Type Full
31 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
2 November 2023
CH01Change of Director Details
Accounts With Accounts Type Full
6 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Confirmation Statement With Updates
16 December 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 December 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
16 December 2022
PSC09Update to PSC Statements
Appoint Person Secretary Company With Name Date
13 December 2022
AP03Appointment of Secretary
Change Person Director Company With Change Date
27 September 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 September 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 August 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
24 May 2022
AAAnnual Accounts
Memorandum Articles
21 December 2021
MAMA
Statement Of Companys Objects
21 December 2021
CC04CC04
Resolution
21 December 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
13 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 November 2021
CS01Confirmation Statement
Capital Allotment Shares
19 August 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2021
AP01Appointment of Director
Capital Allotment Shares
13 August 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
13 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2021
TM01Termination of Director
Capital Allotment Shares
21 June 2021
SH01Allotment of Shares
Capital Allotment Shares
23 April 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
23 April 2021
PSC08Cessation of Other Registrable Person PSC
Capital Allotment Shares
19 April 2021
SH01Allotment of Shares
Cessation Of A Person With Significant Control
9 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
31 March 2021
SH01Allotment of Shares
Capital Allotment Shares
23 February 2021
SH01Allotment of Shares
Capital Allotment Shares
3 February 2021
SH01Allotment of Shares
Capital Allotment Shares
13 November 2020
SH01Allotment of Shares
Accounts With Accounts Type Full
10 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2020
CS01Confirmation Statement
Capital Allotment Shares
30 October 2020
SH01Allotment of Shares
Capital Allotment Shares
5 October 2020
SH01Allotment of Shares
Capital Allotment Shares
24 September 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
24 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
24 September 2020
AP01Appointment of Director
Capital Allotment Shares
10 September 2020
SH01Allotment of Shares
Capital Allotment Shares
6 August 2020
SH01Allotment of Shares
Capital Allotment Shares
12 June 2020
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
3 April 2020
AA01Change of Accounting Reference Date
Capital Allotment Shares
18 March 2020
SH01Allotment of Shares
Accounts With Accounts Type Full
7 January 2020
AAAnnual Accounts
Capital Allotment Shares
20 December 2019
SH01Allotment of Shares
Capital Allotment Shares
11 December 2019
SH01Allotment of Shares
Capital Allotment Shares
9 December 2019
SH01Allotment of Shares
Capital Allotment Shares
19 November 2019
SH01Allotment of Shares
Confirmation Statement With Updates
4 November 2019
CS01Confirmation Statement
Capital Allotment Shares
4 November 2019
SH01Allotment of Shares
Capital Allotment Shares
21 October 2019
SH01Allotment of Shares
Capital Allotment Shares
20 September 2019
SH01Allotment of Shares
Capital Allotment Shares
11 September 2019
SH01Allotment of Shares
Mortgage Satisfy Charge Full
9 September 2019
MR04Satisfaction of Charge
Resolution
27 August 2019
RESOLUTIONSResolutions
Appoint Corporate Director Company With Name Date
21 August 2019
AP02Appointment of Corporate Director
Capital Allotment Shares
12 August 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2019
MR01Registration of a Charge
Capital Allotment Shares
10 June 2019
SH01Allotment of Shares
Capital Allotment Shares
22 May 2019
SH01Allotment of Shares
Capital Allotment Shares
9 May 2019
SH01Allotment of Shares
Change To A Person With Significant Control
21 March 2019
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
11 March 2019
SH01Allotment of Shares
Capital Allotment Shares
11 March 2019
SH01Allotment of Shares
Capital Allotment Shares
11 March 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
11 January 2019
AAAnnual Accounts
Capital Allotment Shares
13 December 2018
SH01Allotment of Shares
Capital Allotment Shares
30 November 2018
SH01Allotment of Shares
Capital Allotment Shares
30 November 2018
SH01Allotment of Shares
Capital Allotment Shares
12 November 2018
SH01Allotment of Shares
Confirmation Statement With Updates
12 November 2018
CS01Confirmation Statement
Capital Allotment Shares
12 November 2018
SH01Allotment of Shares
Capital Allotment Shares
23 October 2018
SH01Allotment of Shares
Mortgage Satisfy Charge Full
30 July 2018
MR04Satisfaction of Charge
Change Person Director Company With Change Date
19 April 2018
CH01Change of Director Details
Accounts With Accounts Type Full
28 February 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 February 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 February 2018
TM02Termination of Secretary
Confirmation Statement With Updates
7 November 2017
CS01Confirmation Statement
Resolution
17 October 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
5 September 2017
TM01Termination of Director
Appoint Corporate Director Company With Name Date
22 August 2017
AP02Appointment of Corporate Director
Capital Allotment Shares
21 August 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
10 August 2017
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
9 August 2017
MAMA
Resolution
4 August 2017
RESOLUTIONSResolutions
Change Of Name Notice
4 August 2017
CONNOTConfirmation Statement Notification
Capital Allotment Shares
12 July 2017
SH01Allotment of Shares
Accounts With Accounts Type Small
2 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2017
AP01Appointment of Director
Change Person Secretary Company With Change Date
14 February 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 February 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 January 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
5 January 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 January 2017
TM02Termination of Secretary
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 June 2016
AP01Appointment of Director
Capital Allotment Shares
1 June 2016
SH01Allotment of Shares
Capital Allotment Shares
31 May 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
31 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Accounts With Accounts Type Full
13 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2014
AR01AR01
Capital Allotment Shares
28 August 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Capital Allotment Shares
21 May 2014
SH01Allotment of Shares
Accounts With Accounts Type Full
19 February 2014
AAAnnual Accounts
Capital Allotment Shares
18 February 2014
SH01Allotment of Shares
Appoint Corporate Director Company With Name
23 January 2014
AP02Appointment of Corporate Director
Appoint Person Director Company With Name
23 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Change Person Director Company With Change Date
7 August 2013
CH01Change of Director Details
Appoint Person Director Company With Name
29 July 2013
AP01Appointment of Director
Change Person Director Company With Change Date
31 May 2013
CH01Change of Director Details
Capital Allotment Shares
7 May 2013
SH01Allotment of Shares
Termination Director Company With Name
24 April 2013
TM01Termination of Director
Termination Director Company With Name
23 April 2013
TM01Termination of Director
Accounts With Accounts Type Small
21 March 2013
AAAnnual Accounts
Capital Allotment Shares
19 March 2013
SH01Allotment of Shares
Appoint Person Secretary Company With Name
15 March 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
15 March 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
15 January 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
14 January 2013
AP01Appointment of Director
Resolution
19 November 2012
RESOLUTIONSResolutions
Capital Allotment Shares
17 October 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
26 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date
13 September 2012
AR01AR01
Termination Director Company With Name
3 September 2012
TM01Termination of Director
Accounts With Accounts Type Small
30 December 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 December 2011
AD01Change of Registered Office Address
Certificate Change Of Name Company
7 December 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
7 December 2011
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
10 November 2011
AP01Appointment of Director
Termination Director Company With Name
10 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 September 2011
AR01AR01
Resolution
21 September 2011
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
19 September 2011
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
5 July 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
4 July 2011
AAAnnual Accounts
Termination Secretary Company With Name
21 June 2011
TM02Termination of Secretary
Capital Allotment Shares
7 December 2010
SH01Allotment of Shares
Capital Allotment Shares
3 December 2010
SH01Allotment of Shares
Resolution
3 December 2010
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
4 October 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 September 2010
AR01AR01
Capital Allotment Shares
3 September 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
26 July 2010
AP01Appointment of Director
Legacy
30 March 2010
MG01MG01
Capital Allotment Shares
4 February 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
12 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
12 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
9 October 2009
AP01Appointment of Director
Resolution
24 September 2009
RESOLUTIONSResolutions
Resolution
24 September 2009
RESOLUTIONSResolutions
Legacy
24 September 2009
88(2)Return of Allotment of Shares
Legacy
24 September 2009
122122
Incorporation Company
29 July 2009
NEWINCIncorporation