Colchester
Essex
CO4 9AD
Director Name | Mr Christopher John Barrett |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2006(10 months, 1 week after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | Suite 19 North Colchester Business Centre 340 The Colchester Essex CO4 9AD |
Secretary Name | Mr Christopher John Barrett |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 February 2006(10 months, 1 week after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | Suite 19 North Colchester Business Centre 340 The Colchester Essex CO4 9AD |
Director Name | Kevin William Ash |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Petersfield Chelmsford Essex CM1 4EP |
Director Name | Teresa Aleksandra Ash |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Petersfield Chelmsford Essex CM1 4EP |
Secretary Name | Teresa Aleksandra Ash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Petersfield Chelmsford Essex CM1 4EP |
Website | frontlinedata.co.uk |
---|---|
Telephone | 020 73540919 |
Telephone region | London |
Registered Address | Suite 19 North Colchester Business Centre 340 The Crescent Colchester Essex CO4 9AD |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Highwoods |
Address Matches | Over 50 other UK companies use this postal address |
1000 at £1 | Vicis Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £163,442 |
Cash | £169,454 |
Current Liabilities | £188,542 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 18 April 2024 (1 week ago) |
---|---|
Next Return Due | 2 May 2025 (1 year from now) |
15 February 2021 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
---|---|
27 April 2020 | Confirmation statement made on 18 April 2020 with no updates (3 pages) |
9 January 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
20 December 2019 | Director's details changed for Mr Michael Dennis Goulding on 17 December 2019 (2 pages) |
30 May 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
19 April 2019 | Confirmation statement made on 18 April 2019 with no updates (3 pages) |
23 April 2018 | Confirmation statement made on 18 April 2018 with no updates (3 pages) |
12 March 2018 | Total exemption full accounts made up to 30 September 2017 (12 pages) |
2 May 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
6 April 2017 | Registered office address changed from Suite 19 Suite 19 North Colchester Business Centre 340 the Crescent Colchester Essex CO4 9AD England to Suite 19 North Colchester Business Centre 340 the Crescent Colchester Essex CO4 9AD on 6 April 2017 (1 page) |
6 April 2017 | Registered office address changed from Suite 19 Suite 19 North Colchester Business Centre 340 the Crescent Colchester Essex CO4 9AD England to Suite 19 North Colchester Business Centre 340 the Crescent Colchester Essex CO4 9AD on 6 April 2017 (1 page) |
23 March 2017 | Registered office address changed from Suite 11 Trinity House 1 Trinity Street Colchester Essex C01 1JN to Suite 19 Suite 19 North Colchester Business Centre 340 the Crescent Colchester Essex CO4 9AD on 23 March 2017 (1 page) |
23 March 2017 | Registered office address changed from Suite 11 Trinity House 1 Trinity Street Colchester Essex C01 1JN to Suite 19 Suite 19 North Colchester Business Centre 340 the Crescent Colchester Essex CO4 9AD on 23 March 2017 (1 page) |
3 January 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
3 January 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
26 September 2016 | Registered office address changed from Onslow House 62 Broomfield Road Chelmsford CM1 1SW England to Suite 11 Trinity House 1 Trinity Street Colchester Essex C01 1JN on 26 September 2016 (2 pages) |
26 September 2016 | Registered office address changed from Onslow House 62 Broomfield Road Chelmsford CM1 1SW England to Suite 11 Trinity House 1 Trinity Street Colchester Essex C01 1JN on 26 September 2016 (2 pages) |
16 May 2016 | Registered office address changed from Moulsham Mill Centre Parkway Chelmsford CM2 7PX England to Onslow House 62 Broomfield Road Chelmsford CM1 1SW on 16 May 2016 (1 page) |
16 May 2016 | Registered office address changed from Moulsham Mill Centre Parkway Chelmsford CM2 7PX England to Onslow House 62 Broomfield Road Chelmsford CM1 1SW on 16 May 2016 (1 page) |
16 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
13 May 2016 | Secretary's details changed for Mr Christopher John Barrett on 4 May 2016 (1 page) |
13 May 2016 | Director's details changed for Mr Michael Dennis Goulding on 4 May 2016 (2 pages) |
13 May 2016 | Director's details changed for Mr Christopher John Barrett on 4 May 2016 (2 pages) |
13 May 2016 | Director's details changed for Mr Christopher John Barrett on 4 May 2016 (2 pages) |
13 May 2016 | Secretary's details changed for Mr Christopher John Barrett on 4 May 2016 (1 page) |
13 May 2016 | Director's details changed for Mr Michael Dennis Goulding on 4 May 2016 (2 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
6 October 2015 | Registered office address changed from Studio 18 the Ivories Northampton Street London N1 2HY to Moulsham Mill Centre Parkway Chelmsford CM2 7PX on 6 October 2015 (1 page) |
6 October 2015 | Registered office address changed from Studio 18 the Ivories Northampton Street London N1 2HY to Moulsham Mill Centre Parkway Chelmsford CM2 7PX on 6 October 2015 (1 page) |
6 October 2015 | Registered office address changed from Studio 18 the Ivories Northampton Street London N1 2HY to Moulsham Mill Centre Parkway Chelmsford CM2 7PX on 6 October 2015 (1 page) |
7 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
21 November 2014 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
21 November 2014 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
7 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
24 April 2014 | Director's details changed for Mr Christopher John Barrett on 14 March 2014 (2 pages) |
24 April 2014 | Director's details changed for Mr Christopher John Barrett on 14 March 2014 (2 pages) |
24 April 2014 | Secretary's details changed for Mr Christopher John Barrett on 14 March 2014 (1 page) |
24 April 2014 | Secretary's details changed for Mr Christopher John Barrett on 14 March 2014 (1 page) |
29 October 2013 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
29 October 2013 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
29 October 2013 | Director's details changed for Mr Michael Dennis Goulding on 24 October 2013 (2 pages) |
29 October 2013 | Director's details changed for Mr Michael Dennis Goulding on 24 October 2013 (2 pages) |
1 October 2013 | Registered office address changed from Studio 20 the Ivories Northampton Street London N1 2HY England on 1 October 2013 (1 page) |
1 October 2013 | Registered office address changed from Studio 20 the Ivories Northampton Street London N1 2HY England on 1 October 2013 (1 page) |
1 October 2013 | Registered office address changed from Studio 20 the Ivories Northampton Street London N1 2HY England on 1 October 2013 (1 page) |
19 September 2013 | Registered office address changed from Studio 18 the Ivories Northampton Street London N1 2HY England on 19 September 2013 (1 page) |
19 September 2013 | Registered office address changed from Studio 18 the Ivories Northampton Street London N1 2HY England on 19 September 2013 (1 page) |
25 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (5 pages) |
25 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Registered office address changed from Studio 20 the Ivories 6-8 Northampton Street London N1 2HY England on 8 April 2013 (1 page) |
8 April 2013 | Registered office address changed from Studio 20 the Ivories 6-8 Northampton Street London N1 2HY England on 8 April 2013 (1 page) |
8 April 2013 | Registered office address changed from Studio 20 the Ivories 6-8 Northampton Street London N1 2HY England on 8 April 2013 (1 page) |
27 November 2012 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
27 November 2012 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
1 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Director's details changed for Mr Michael Dennis Goulding on 30 April 2012 (2 pages) |
1 May 2012 | Director's details changed for Mr Michael Dennis Goulding on 30 April 2012 (2 pages) |
30 April 2012 | Director's details changed for Mr Christopher John Barrett on 30 April 2012 (2 pages) |
30 April 2012 | Director's details changed for Mr Christopher John Barrett on 30 April 2012 (2 pages) |
16 March 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
16 March 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
16 January 2012 | Director's details changed for Mr Michael Dennis Goulding on 11 November 2011 (2 pages) |
16 January 2012 | Director's details changed for Mr Michael Dennis Goulding on 11 November 2011 (2 pages) |
21 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
21 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
4 May 2011 | Secretary's details changed for Mr Christopher John Barrett on 3 August 2010 (2 pages) |
4 May 2011 | Secretary's details changed for Mr Christopher John Barrett on 3 August 2010 (2 pages) |
4 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Secretary's details changed for Mr Christopher John Barrett on 3 August 2010 (2 pages) |
19 May 2010 | Director's details changed for Michael Dennis Goulding on 17 April 2010 (2 pages) |
19 May 2010 | Director's details changed for Mr Christopher John Barrett on 17 April 2010 (2 pages) |
19 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Director's details changed for Mr Christopher John Barrett on 17 April 2010 (2 pages) |
19 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Director's details changed for Michael Dennis Goulding on 17 April 2010 (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
17 October 2009 | Registered office address changed from Studio 2 the Ivories Northampton Street London N1 2HY on 17 October 2009 (1 page) |
17 October 2009 | Registered office address changed from Studio 2 the Ivories Northampton Street London N1 2HY on 17 October 2009 (1 page) |
15 May 2009 | Return made up to 18/04/09; full list of members (5 pages) |
15 May 2009 | Return made up to 18/04/09; full list of members (5 pages) |
22 December 2008 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
22 December 2008 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
2 June 2008 | Director and secretary's change of particulars / christopher barrett / 02/06/2008 (2 pages) |
2 June 2008 | Director and secretary's change of particulars / christopher barrett / 02/06/2008 (2 pages) |
2 June 2008 | Director and secretary's change of particulars / christopher barrett / 02/06/2008 (2 pages) |
2 June 2008 | Director and secretary's change of particulars / christopher barrett / 02/06/2008 (2 pages) |
7 May 2008 | Return made up to 18/04/08; full list of members (4 pages) |
7 May 2008 | Return made up to 18/04/08; full list of members (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
31 January 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
19 April 2007 | Return made up to 18/04/07; full list of members (3 pages) |
19 April 2007 | Return made up to 18/04/07; full list of members (3 pages) |
18 December 2006 | Registered office changed on 18/12/06 from: little braxted hall little braxted witham essex CM8 3EU (1 page) |
18 December 2006 | Registered office changed on 18/12/06 from: little braxted hall little braxted witham essex CM8 3EU (1 page) |
31 July 2006 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
31 July 2006 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
10 May 2006 | Return made up to 18/04/06; full list of members (3 pages) |
10 May 2006 | Director's particulars changed (1 page) |
10 May 2006 | Return made up to 18/04/06; full list of members (3 pages) |
10 May 2006 | Director's particulars changed (1 page) |
15 March 2006 | Secretary resigned;director resigned (1 page) |
15 March 2006 | New secretary appointed;new director appointed (2 pages) |
15 March 2006 | Director resigned (1 page) |
15 March 2006 | Director resigned (1 page) |
15 March 2006 | Ad 22/02/06--------- £ si 100@1=100 £ ic 900/1000 (2 pages) |
15 March 2006 | Secretary resigned;director resigned (1 page) |
15 March 2006 | New secretary appointed;new director appointed (2 pages) |
15 March 2006 | Ad 22/02/06--------- £ si 100@1=100 £ ic 900/1000 (2 pages) |
3 January 2006 | Accounting reference date shortened from 30/04/06 to 30/09/05 (1 page) |
3 January 2006 | Accounting reference date shortened from 30/04/06 to 30/09/05 (1 page) |
28 July 2005 | Company name changed edl systems LIMITED\certificate issued on 28/07/05 (2 pages) |
28 July 2005 | Company name changed edl systems LIMITED\certificate issued on 28/07/05 (2 pages) |
4 May 2005 | Registered office changed on 04/05/05 from: baverstocks, dickens house guithavoin street witham essex CM8 1BJ (1 page) |
4 May 2005 | Registered office changed on 04/05/05 from: baverstocks, dickens house guithavoin street witham essex CM8 1BJ (1 page) |
18 April 2005 | Incorporation (16 pages) |
18 April 2005 | Incorporation (16 pages) |