Company NameMonetornow Ltd
Company StatusDissolved
Company Number05881777
CategoryPrivate Limited Company
Incorporation Date19 July 2006(17 years, 9 months ago)
Dissolution Date18 October 2022 (1 year, 6 months ago)
Previous NameRomonet Ltd

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Richard Charles Edward Skett
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityEnglish
StatusClosed
Appointed07 February 2017(10 years, 6 months after company formation)
Appointment Duration5 years, 8 months (closed 18 October 2022)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressConstruction House Runwell Road
Wickford
Essex
SS11 7HQ
Director NameMr Anthony Grassick Walker Isaac
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2022(15 years, 8 months after company formation)
Appointment Duration6 months, 4 weeks (closed 18 October 2022)
RoleIn-House Counsel
Country of ResidenceSpain
Correspondence AddressConstruction House Runwell Road
Wickford
Essex
SS11 7HQ
Secretary NameAisne Secretarial Services Ltd (Corporation)
StatusClosed
Appointed08 January 2009(2 years, 5 months after company formation)
Appointment Duration13 years, 9 months (closed 18 October 2022)
Correspondence Address30 Claremont Road
Laindon
Essex
SS15 5PZ
Director NameMr Liam Benjamin Newcombe
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Northampton Road
Croydon
Surrey
CR0 7HT
Director NameMr Zahl Jamshed Limbuwala
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address108 Craneford Way
Twickenham
TW2 7SQ
Secretary NameZahl Limbuwala
NationalityBritish
StatusResigned
Appointed19 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Morestall Drive
Cirencester
Gloucestershire
GL7 1TF
Wales
Director NameMr James Norman Hammond
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityEnglish
StatusResigned
Appointed23 July 2008(2 years after company formation)
Appointment Duration7 years, 2 months (resigned 01 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Claremont Road
Laindon
Basildon
Essex
SS15 5PZ
Director NameMr Sean Benjamin Newcombe
Date of BirthApril 1943 (Born 81 years ago)
NationalityEnglish
StatusResigned
Appointed08 January 2009(2 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 March 2015)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address60 Northampton Road
Croydon
Surrey
CR0 7HT
Director NameMr Robert Edward William Buchan
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(3 years, 4 months after company formation)
Appointment Duration7 years (resigned 12 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Lavender Gardens
London
SW11 1DN
Director NameMr Stephen Jeffrey Newton
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2010(4 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 07 February 2011)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressMonks Mill Cornish Hall End
Braintree
Essex
CM7 4HQ
Director NameMr Richard Charles Edward Skett
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed21 September 2010(4 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 July 2012)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressSalixmead Purton Stoke
Swindon
Wiltshire
SN5 4JE
Director NameMr Michael John Fister
Date of BirthMay 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 2011(5 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 11 November 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressConstruction House Runwell Road
Wickford
Essex
SS11 7HQ
Director NameMr Suhul Bocresion Haile
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2014(8 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 November 2015)
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressConstruction House Runwell Road
Wickford
Essex
SS11 7HQ
Director NameMr Daniel Scott Scarbrough
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2014(8 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrofton Lodge 10 Theydon Park Road
Theydon Bois
Epping
Essex
CM16 7LW
Director NameMr Danny Frederick Reeves
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2015(8 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 08 February 2018)
RoleChief Operations Officer
Country of ResidenceEngland
Correspondence AddressConstruction House Runwell Road
Wickford
Essex
SS11 7HQ
Director NameMr Ian Kenneth Ryder
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2015(8 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressConstruction House Runwell Road
Wickford
Essex
SS11 7HQ
Director NameMr Richard James Christopher Rowson
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(9 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 12 May 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressConstruction House Runwell Road
Wickford
Essex
SS11 7HQ
Director NameMr Robert Edward William Buchan
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2017(11 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressConstruction House Runwell Road
Wickford
Essex
SS11 7HQ
Director NameMr James Norman Hammond
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityEnglish
StatusResigned
Appointed08 February 2019(12 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressConstruction House Runwell Road
Wickford
Essex
SS11 7HQ
Secretary NameJ N H Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 July 2007(11 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 08 January 2009)
Correspondence AddressBeaver House
Plough Road, Great Bentley
Colchester
Essex
Co7 8l

Contact

Websiteromonet.com
Email address[email protected]
Telephone020 82560250
Telephone regionLondon

Location

Registered AddressConstruction House
Runwell Road
Wickford
Essex
SS11 7HQ
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon
Address MatchesOver 100 other UK companies use this postal address

Shareholders

-OTHER
59.50%
-
22.1m at £0.01Daniel Scott Scarbrough
3.61%
Ordinary A
22.1m at £0.01George Philip Rocket
3.61%
Ordinary A
17.3m at £0.01Richard Charles Skett
2.82%
Ordinary A
12.6m at £0.01Stephen Worn
2.06%
Ordinary A
69.4m at £0.01Robert Buchan
11.33%
Ordinary A
11.7m at £0.01Martin Bust
1.91%
Ordinary A
11.1m at £0.01Simon Banham
1.81%
Ordinary A
9.7m at £0.01Julia Krivchenko
1.59%
Ordinary A
8.7m at £0.01Donald Procter
1.43%
Ordinary A
8.5m at £0.01Hanif Lalani
1.40%
Ordinary A
7m at £0.01Sean Newcombe
1.14%
Ordinary A
6.9m at £0.01Sarah Louise Haile
1.13%
Ordinary A
5.9m at £0.01Alexander J.s Acloque
0.96%
Ordinary A
5.9m at £0.01Tower Pensions Trustees LTD
0.96%
Ordinary A
5.3m at £0.01James Norman Hammond
0.87%
Ordinary A
5.1m at £0.01Sally Louise Duckworth
0.83%
Ordinary A
5m at £0.01New Amsterdam Capital LTD
0.82%
Ordinary A
4.6m at £0.01Sophia J.e Ruck
0.76%
Ordinary A
4.5m at £0.01Suhul B. Haile
0.74%
Ordinary A
4.5m at £0.01John Seal
0.73%
Ordinary A

Financials

Year2014
Net Worth-£1,281,319
Cash£74,377
Current Liabilities£1,687,585

Accounts

Latest Accounts31 January 2020 (4 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Charges

17 March 2017Delivered on: 25 March 2017
Persons entitled: 3X Rlns Limited

Classification: A registered charge
Outstanding
17 March 2017Delivered on: 25 March 2017
Persons entitled: 3X Rlns Limited

Classification: A registered charge
Outstanding
29 December 2016Delivered on: 3 January 2017
Persons entitled: Robert Buchan

Classification: A registered charge
Particulars: The intellectual property as defined in the instrument, the specified intellectual property meaning those rights and assets of the chargor listed in in the instrument in schedules 1 (trade marks) including 'romonet' registered in the UK with registration number 2605444 and the other trade mark as listed in that schedule, 2 (domain names) including 'romonet.com' and those other domain names as specified in that schedule, 3 (design rights) and 4 (patents) including the patent entitled 'data centre simulator' with registration number GB2482824 and those other patents as specified in that schedule and the software intellectual property as defined in the instrument. For more details please refer to the instrument.
Outstanding
29 December 2016Delivered on: 3 January 2017
Persons entitled: Romonet Investors Llc

Classification: A registered charge
Particulars: The intellectual property as defined in the instrument, the specified intellectual property meaning those rights and assets of the chargor listed in in the instrument in schedules 1 (trade marks) including 'romonet' registered in the UK with registration number 2605444 and the other trade mark as listed in that schedule, 2 (domain names) including 'romonet.com' and those other domain names as specified in that schedule, 3 (design rights) and 4 (patents) including the patent entitled 'data centre simulator' with registration number GB2482824 and those other patents as specified in that schedule and the software intellectual property as defined in the instrument. For more details please refer to the instrument.
Outstanding
20 June 2016Delivered on: 24 June 2016
Persons entitled: Robert Buchan

Classification: A registered charge
Outstanding
20 June 2016Delivered on: 23 June 2016
Persons entitled: Romonet Investors, Llc (The Lender)

Classification: A registered charge
Outstanding
29 July 2014Delivered on: 15 August 2014
Persons entitled: Jnh International Limited

Classification: A registered charge
Outstanding
28 February 2011Delivered on: 3 March 2011
Persons entitled: Mckay Securities PLC

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge the tenant's rights and interest in the deposit account,the rent deposit,the deposit balance and any income moneys and proceeds paid or payable see image for full details.
Outstanding

Filing History

18 October 2022Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2022First Gazette notice for voluntary strike-off (1 page)
22 July 2022Application to strike the company off the register (1 page)
26 April 2022Director's details changed for Mr Anthony Walker on 26 April 2022 (2 pages)
5 April 2022First Gazette notice for compulsory strike-off (1 page)
29 March 2022Appointment of Mr Anthony Walker as a director on 22 March 2022 (2 pages)
29 March 2022Termination of appointment of James Norman Hammond as a director on 3 September 2021 (1 page)
31 July 2021Confirmation statement made on 19 July 2021 with no updates (3 pages)
4 September 2020Total exemption full accounts made up to 31 January 2020 (14 pages)
27 July 2020Notification of Richard Charles Skett as a person with significant control on 31 March 2020 (2 pages)
27 July 2020Cessation of Robert Edward William Buchan as a person with significant control on 31 March 2020 (1 page)
27 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
16 July 2020Termination of appointment of Robert Edward William Buchan as a director on 31 March 2020 (1 page)
16 September 2019Termination of appointment of Zahl Jamshed Limbuwala as a director on 31 August 2019 (1 page)
16 September 2019Cessation of Zahl Jamshed Limbuwala as a person with significant control on 31 August 2019 (1 page)
19 August 2019Total exemption full accounts made up to 31 January 2019 (14 pages)
26 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
10 May 2019Previous accounting period extended from 31 December 2018 to 31 January 2019 (3 pages)
9 February 2019Termination of appointment of Liam Benjamin Newcombe as a director on 8 February 2019 (1 page)
8 February 2019Satisfaction of charge 058817770003 in part (1 page)
8 February 2019Satisfaction of charge 058817770008 in part (1 page)
8 February 2019Cessation of Liam Benjamin Newcombe as a person with significant control on 8 February 2019 (1 page)
8 February 2019Director's details changed for Mr James Norman Hammonf on 8 February 2019 (2 pages)
8 February 2019Satisfaction of charge 058817770006 in part (1 page)
8 February 2019Satisfaction of charge 058817770005 in part (1 page)
8 February 2019Appointment of Mr James Norman Hammonf as a director on 8 February 2019 (2 pages)
8 February 2019Satisfaction of charge 058817770004 in part (1 page)
8 February 2019Satisfaction of charge 058817770007 in part (1 page)
6 February 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-05
(3 pages)
25 October 2018Total exemption full accounts made up to 31 December 2017 (14 pages)
1 August 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
9 February 2018Termination of appointment of Danny Frederick Reeves as a director on 8 February 2018 (1 page)
16 October 2017Appointment of Mr Robert Edward William Buchan as a director on 3 October 2017 (2 pages)
16 October 2017Appointment of Mr Robert Edward William Buchan as a director on 3 October 2017 (2 pages)
4 August 2017Confirmation statement made on 19 July 2017 with updates (15 pages)
4 August 2017Confirmation statement made on 19 July 2017 with updates (15 pages)
10 July 2017Termination of appointment of Richard James Christopher Rowson as a director on 12 May 2017 (1 page)
10 July 2017Termination of appointment of Richard James Christopher Rowson as a director on 12 May 2017 (1 page)
11 May 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
11 May 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
25 March 2017Registration of charge 058817770008, created on 17 March 2017 (34 pages)
25 March 2017Registration of charge 058817770007, created on 17 March 2017 (16 pages)
25 March 2017Registration of charge 058817770007, created on 17 March 2017 (16 pages)
25 March 2017Registration of charge 058817770008, created on 17 March 2017 (34 pages)
2 March 2017Termination of appointment of Ian Kenneth Ryder as a director on 7 February 2017 (1 page)
2 March 2017Appointment of Mr Richard Charles Edward Skett as a director on 7 February 2017 (2 pages)
2 March 2017Appointment of Mr Richard Charles Edward Skett as a director on 7 February 2017 (2 pages)
2 March 2017Termination of appointment of Ian Kenneth Ryder as a director on 7 February 2017 (1 page)
3 January 2017Registration of charge 058817770005, created on 29 December 2016 (32 pages)
3 January 2017Registration of charge 058817770006, created on 29 December 2016 (32 pages)
3 January 2017Registration of charge 058817770006, created on 29 December 2016 (32 pages)
3 January 2017Registration of charge 058817770005, created on 29 December 2016 (32 pages)
20 December 2016Second filing of a statement of capital following an allotment of shares on 1 September 2016
  • GBP 7,610,587.19
(11 pages)
20 December 2016Second filing of a statement of capital following an allotment of shares on 1 September 2016
  • GBP 7,955,491.19
(11 pages)
20 December 2016Second filing of a statement of capital following an allotment of shares on 1 September 2016
  • GBP 7,610,587.19
(11 pages)
20 December 2016Second filing of a statement of capital following an allotment of shares on 1 September 2016
  • GBP 7,955,491.19
(11 pages)
12 December 2016Termination of appointment of Robert Edward William Buchan as a director on 12 December 2016 (1 page)
12 December 2016Termination of appointment of Robert Edward William Buchan as a director on 12 December 2016 (1 page)
6 December 2016Statement of capital following an allotment of shares on 1 September 2016
  • GBP 7,560,491.19
  • ANNOTATION Clarification a second filed SH01 was registered on 20/12/2016
(4 pages)
6 December 2016Statement of capital following an allotment of shares on 1 September 2016
  • GBP 7,610,587.19
  • ANNOTATION Clarification a second filed SH01 was registered on 20/12/2016
(5 pages)
6 December 2016Statement of capital following an allotment of shares on 1 September 2016
  • GBP 7,560,491.19
  • ANNOTATION Clarification a second filed SH01 was registered on 20/12/2016
(4 pages)
6 December 2016Statement of capital following an allotment of shares on 1 September 2016
  • GBP 7,610,587.19
  • ANNOTATION Clarification a second filed SH01 was registered on 20/12/2016
(5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (13 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (13 pages)
31 August 2016Confirmation statement made on 19 July 2016 with updates (17 pages)
31 August 2016Confirmation statement made on 19 July 2016 with updates (17 pages)
24 June 2016Registration of charge 058817770004, created on 20 June 2016 (28 pages)
24 June 2016Satisfaction of charge 058817770002 in full (4 pages)
24 June 2016Satisfaction of charge 058817770002 in full (4 pages)
24 June 2016Registration of charge 058817770004, created on 20 June 2016 (28 pages)
23 June 2016Registration of charge 058817770003, created on 20 June 2016 (17 pages)
23 June 2016Registration of charge 058817770003, created on 20 June 2016 (17 pages)
10 May 2016Satisfaction of charge 1 in full (4 pages)
10 May 2016Satisfaction of charge 1 in full (4 pages)
21 March 2016Statement of capital following an allotment of shares on 21 September 2015
  • GBP 7,560,491.19
(4 pages)
21 March 2016Statement of capital following an allotment of shares on 21 September 2015
  • GBP 7,560,491.19
(4 pages)
18 March 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second filing SH01 for 18/05/2013 to 19/06/2013
(6 pages)
18 March 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second filing SH01 for 30/01/2014
(6 pages)
18 March 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second filing SH01 for 30/05/2014 to 26/06/2014
(6 pages)
18 March 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second filing SH01 for 30/05/2014 to 26/06/2014
(6 pages)
18 March 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second filing SH01 for 30/01/2014
(6 pages)
18 March 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second filing SH01 for 18/05/2013 to 19/06/2013
(6 pages)
17 March 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second filing SH01 for 01/10/2011 to 30/12/2011
(6 pages)
17 March 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second filing SH01 for 27/02/2012
(6 pages)
17 March 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second filing SH01 for 31/01/2013
(6 pages)
17 March 2016Statement of capital following an allotment of shares on 10 August 2015
  • GBP 7,382,817.39
(4 pages)
17 March 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second filing SH01 for 28/02/2013
(6 pages)
17 March 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second filing SH01 for 22/06/2011
(6 pages)
17 March 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second filing SH01 for 28/02/2013
(6 pages)
17 March 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second filing SH01 for 31/01/2013
(6 pages)
17 March 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second filing SH01 for 09/02/2011 to 31/05/2011
(6 pages)
17 March 2016Statement of capital following an allotment of shares on 10 August 2015
  • GBP 7,382,817.39
(4 pages)
17 March 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second filing SH01 for 01/10/2011 to 30/12/2011
(6 pages)
17 March 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second filing SH01 for 27/02/2012
(6 pages)
17 March 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second filing SH01 for 22/06/2011
(6 pages)
17 March 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second filing SH01 for 28/02/2013
(6 pages)
17 March 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second filing SH01 for 28/02/2013
(6 pages)
17 March 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second filing SH01 for 09/02/2011 to 31/05/2011
(6 pages)
14 January 2016Previous accounting period shortened from 31 July 2016 to 31 December 2015 (1 page)
14 January 2016Previous accounting period shortened from 31 July 2016 to 31 December 2015 (1 page)
9 December 2015Termination of appointment of James Norman Hammond as a director on 1 October 2015 (1 page)
9 December 2015Termination of appointment of James Norman Hammond as a director on 1 October 2015 (1 page)
26 November 2015Termination of appointment of Daniel Scott Scarbrough as a director on 11 November 2015 (1 page)
26 November 2015Termination of appointment of Suhul Bocresion Haile as a director on 11 November 2015 (1 page)
26 November 2015Termination of appointment of Michael John Fister as a director on 11 November 2015 (1 page)
26 November 2015Termination of appointment of Daniel Scott Scarbrough as a director on 11 November 2015 (1 page)
26 November 2015Termination of appointment of Michael John Fister as a director on 11 November 2015 (1 page)
26 November 2015Termination of appointment of Suhul Bocresion Haile as a director on 11 November 2015 (1 page)
22 September 2015Appointment of Mr Richard James Christopher Rowson as a director on 1 September 2015 (2 pages)
22 September 2015Appointment of Mr Richard James Christopher Rowson as a director on 1 September 2015 (2 pages)
17 September 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
17 September 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
18 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 6,122,507.91
(17 pages)
18 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 6,122,507.91
(17 pages)
17 July 2015Director's details changed for Mr Daniel Scott Scarbtough on 22 May 2015 (2 pages)
17 July 2015Director's details changed for Mr Daniel Scott Scarbtough on 22 May 2015 (2 pages)
17 July 2015Appointment of Mr Ian Kenneth Ryder as a director on 29 June 2015 (2 pages)
17 July 2015Appointment of Mr Danny Frederick Reeves as a director on 25 April 2015 (2 pages)
17 July 2015Termination of appointment of Sean Benjamin Newcombe as a director on 31 March 2015 (1 page)
17 July 2015Appointment of Mr Danny Frederick Reeves as a director on 25 April 2015 (2 pages)
17 July 2015Termination of appointment of Sean Benjamin Newcombe as a director on 31 March 2015 (1 page)
17 July 2015Appointment of Mr Ian Kenneth Ryder as a director on 29 June 2015 (2 pages)
22 May 2015Appointment of Mr Daniel Scott Scarbtough as a director on 19 September 2014 (2 pages)
22 May 2015Appointment of Mr Daniel Scott Scarbtough as a director on 19 September 2014 (2 pages)
17 May 2015Statement of capital following an allotment of shares on 30 January 2014
  • GBP 6,018,309.08
  • ANNOTATION Clarification a second filed SH01 was registered on 18/03/2016
(5 pages)
17 May 2015Statement of capital following an allotment of shares on 30 January 2014
  • GBP 6,018,309.08
(4 pages)
17 May 2015Statement of capital following an allotment of shares on 30 January 2014
  • GBP 6,018,309.08
  • ANNOTATION Clarification a second filed SH01 was registered on 18/03/2016
(5 pages)
15 May 2015Statement of capital following an allotment of shares on 26 June 2014
  • GBP 6,122,507.91
  • ANNOTATION Clarification a second filed SH01 was registered on 18/03/2016
(4 pages)
15 May 2015Statement of capital following an allotment of shares on 26 June 2014
  • GBP 6,122,507.91
  • ANNOTATION Clarification a second filed SH01 was registered on 18/03/2016
(4 pages)
15 May 2015Statement of capital following an allotment of shares on 26 June 2014
  • GBP 6,122,507.91
(4 pages)
30 April 2015Statement of capital following an allotment of shares on 28 February 2013
  • GBP 3,772,192.46
(4 pages)
30 April 2015Statement of capital following an allotment of shares on 28 February 2013
  • GBP 3,772,192.46
(4 pages)
11 November 2014Appointment of Mr Suhul Bocresion Haile as a director on 19 September 2014 (2 pages)
11 November 2014Appointment of Mr Suhul Bocresion Haile as a director on 19 September 2014 (2 pages)
12 September 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 6,122,507.91
(16 pages)
12 September 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 6,122,507.91
(16 pages)
8 September 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
8 September 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
15 August 2014Registration of charge 058817770002, created on 29 July 2014 (17 pages)
15 August 2014Registration of charge 058817770002, created on 29 July 2014 (17 pages)
18 October 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
18 October 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
19 September 2013Statement of capital following an allotment of shares on 19 June 2013
  • GBP 4,412,249.26
(4 pages)
19 September 2013Statement of capital following an allotment of shares on 19 June 2013
  • GBP 4,412,249.26
  • ANNOTATION Clarification a second filed SH01 was registered on 18/03/2016
(5 pages)
19 September 2013Statement of capital following an allotment of shares on 19 June 2013
  • GBP 4,412,249.26
  • ANNOTATION Clarification a second filed SH01 was registered on 18/03/2016
(5 pages)
9 September 2013Annual return made up to 19 July 2013 with a full list of shareholders (16 pages)
9 September 2013Director's details changed for Mr Zahl Jamshed Limbuwala on 1 March 2013 (2 pages)
9 September 2013Director's details changed for Mr Zahl Jamshed Limbuwala on 1 March 2013 (2 pages)
9 September 2013Director's details changed for Mr Zahl Jamshed Limbuwala on 1 March 2013 (2 pages)
9 September 2013Annual return made up to 19 July 2013 with a full list of shareholders (16 pages)
11 April 2013Statement of capital following an allotment of shares on 31 January 2013
  • GBP 3,165,073.88
  • ANNOTATION Clarification a second filed SH01 was registered on 17/03/2016
(5 pages)
11 April 2013Statement of capital following an allotment of shares on 28 February 2013
  • GBP 3,772,192.46
  • ANNOTATION Clarification a second filed SH01 was registered on 17/03/2016
(4 pages)
11 April 2013Statement of capital following an allotment of shares on 28 February 2013
  • GBP 3,772,192.46
  • ANNOTATION Clarification a second filed SH01 was registered on 17/03/2016
(4 pages)
11 April 2013Statement of capital following an allotment of shares on 28 February 2013
  • GBP 3,772,192.46
  • ANNOTATION Clarification a second filed SH01 was registered on 17/03/2016
(4 pages)
11 April 2013Statement of capital following an allotment of shares on 31 January 2013
  • GBP 3,165,073.88
  • ANNOTATION Clarification a second filed SH01 was registered on 17/03/2016
(5 pages)
11 April 2013Statement of capital following an allotment of shares on 28 February 2013
  • GBP 3,772,192.46
  • ANNOTATION Clarification a second filed SH01 was registered on 17/03/2016
(4 pages)
11 April 2013Statement of capital following an allotment of shares on 28 February 2013
  • GBP 3,772,192.46
(4 pages)
11 April 2013Statement of capital following an allotment of shares on 28 February 2013
  • GBP 3,772,192.46
(4 pages)
11 April 2013Statement of capital following an allotment of shares on 31 January 2013
  • GBP 3,165,073.88
(4 pages)
6 February 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
6 February 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
7 November 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
7 November 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
18 October 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
18 October 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
1 October 2012Statement of capital following an allotment of shares on 1 August 2012
  • GBP 3,079,657.85
(4 pages)
1 October 2012Statement of capital following an allotment of shares on 1 August 2012
  • GBP 3,079,657.85
  • ANNOTATION Clarification SH01 was replaced on 25/02/2016 as the original was not properly delivered
(11 pages)
1 October 2012Statement of capital following an allotment of shares on 1 August 2012
  • GBP 3,079,657.85
  • ANNOTATION Clarification SH01 was replaced on 25/02/2016 as the original was not properly delivered
(11 pages)
1 October 2012Statement of capital following an allotment of shares on 1 August 2012
  • GBP 3,079,657.85
(4 pages)
6 September 2012Annual return made up to 19 July 2012 with a full list of shareholders (13 pages)
6 September 2012Annual return made up to 19 July 2012 with a full list of shareholders (13 pages)
5 September 2012Statement of capital following an allotment of shares on 31 July 2012
  • GBP 3,078,366.10
  • ANNOTATION Clarification SH01 was replaced on 25/02/2016 as it was not properly delivered
(11 pages)
5 September 2012Statement of capital following an allotment of shares on 31 July 2012
  • GBP 3,078,366.10
  • ANNOTATION Clarification SH01 was replaced on 25/02/2016 as it was not properly delivered
(11 pages)
5 September 2012Statement of capital following an allotment of shares on 31 July 2012
  • GBP 3,078,366.10
(4 pages)
23 July 2012Termination of appointment of Richard Charles Edward Skett as a director on 8 July 2012 (1 page)
23 July 2012Termination of appointment of Richard Charles Edward Skett as a director on 8 July 2012 (1 page)
23 July 2012Termination of appointment of Richard Charles Edward Skett as a director on 8 July 2012 (1 page)
27 April 2012Appointment of Mr Michael John Fister as a director on 1 December 2011 (2 pages)
27 April 2012Appointment of Mr Michael John Fister as a director on 1 December 2011 (2 pages)
27 April 2012Appointment of Mr Michael John Fister as a director on 1 December 2011 (2 pages)
16 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
16 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
12 March 2012Statement of capital following an allotment of shares on 27 February 2012
  • GBP 2,975,317.86
(4 pages)
12 March 2012Statement of capital following an allotment of shares on 27 February 2012
  • GBP 2,975,317.86
  • ANNOTATION Clarification a second filed SH01 was registered on 17/03/2016
(5 pages)
12 March 2012Statement of capital following an allotment of shares on 27 February 2012
  • GBP 2,975,317.86
  • ANNOTATION Clarification a second filed SH01 was registered on 17/03/2016
(5 pages)
1 March 2012Statement of capital following an allotment of shares on 30 December 2011
  • GBP 2,147,637.91
  • ANNOTATION Clarification a second filed SH01 was registered on 17/03/2016
(5 pages)
1 March 2012Statement of capital following an allotment of shares on 30 December 2011
  • GBP 2,147,637.91
(4 pages)
1 March 2012Statement of capital following an allotment of shares on 30 December 2011
  • GBP 2,147,637.91
  • ANNOTATION Clarification a second filed SH01 was registered on 17/03/2016
(5 pages)
30 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (13 pages)
30 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (13 pages)
26 August 2011Director's details changed for Zahl Limbuwala on 19 July 2011 (3 pages)
26 August 2011Director's details changed for Mr Liam Newcombe on 19 July 2011 (2 pages)
26 August 2011Director's details changed for Zahl Limbuwala on 19 July 2011 (3 pages)
26 August 2011Director's details changed for Mr Liam Newcombe on 19 July 2011 (2 pages)
22 August 2011Statement of capital following an allotment of shares on 22 June 2011
  • GBP 1,914,484.36
(4 pages)
22 August 2011Statement of capital following an allotment of shares on 22 June 2011
  • GBP 1,914,484.36
  • ANNOTATION Clarification a second filed SH01 was registered on 17/03/2016
(5 pages)
22 August 2011Statement of capital following an allotment of shares on 22 June 2011
  • GBP 1,914,484.36
  • ANNOTATION Clarification a second filed SH01 was registered on 17/03/2016
(5 pages)
22 August 2011Statement of capital following an allotment of shares on 31 May 2011
  • GBP 979,804.96
  • ANNOTATION Clarification a second filed SH01 was registered on 17/03/2016
(4 pages)
22 August 2011Statement of capital following an allotment of shares on 31 May 2011
  • GBP 979,804.96
  • ANNOTATION Clarification a second filed SH01 was registered on 17/03/2016
(4 pages)
22 August 2011Statement of capital following an allotment of shares on 31 May 2011
  • GBP 979,804.96
(4 pages)
3 March 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
3 March 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
9 February 2011Termination of appointment of Stephen Newton as a director (1 page)
9 February 2011Termination of appointment of Stephen Newton as a director (1 page)
13 January 2011Statement of capital following an allotment of shares on 21 December 2010
  • GBP 843,120.08
(4 pages)
13 January 2011Statement of capital following an allotment of shares on 21 December 2010
  • GBP 843,120.08
(4 pages)
15 November 2010Statement of capital following an allotment of shares on 31 August 2010
  • GBP 26,059.92
(4 pages)
15 November 2010Statement of capital following an allotment of shares on 31 August 2010
  • GBP 755,737.68
(4 pages)
15 November 2010Statement of capital following an allotment of shares on 31 August 2010
  • GBP 26,059.92
(4 pages)
15 November 2010Statement of capital following an allotment of shares on 31 August 2010
  • GBP 755,737.68
(4 pages)
15 November 2010Statement of capital following an allotment of shares on 9 October 2010
  • GBP 821,737.68
(4 pages)
15 November 2010Statement of capital following an allotment of shares on 9 October 2010
  • GBP 821,737.68
(4 pages)
15 November 2010Statement of capital following an allotment of shares on 9 October 2010
  • GBP 821,737.68
(4 pages)
30 September 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
30 September 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
28 September 2010Appointment of Mr Stephen Jeffrey Newton as a director (2 pages)
28 September 2010Appointment of Mr Richard Charles Edward Skett as a director (2 pages)
28 September 2010Appointment of Mr Stephen Jeffrey Newton as a director (2 pages)
28 September 2010Appointment of Mr Richard Charles Edward Skett as a director (2 pages)
16 August 2010Secretary's details changed for Aisne Secretarial Services Ltd on 19 July 2010 (1 page)
16 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (10 pages)
16 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (10 pages)
16 August 2010Secretary's details changed for Aisne Secretarial Services Ltd on 19 July 2010 (1 page)
15 August 2010Director's details changed for Liam Newcombe on 19 July 2010 (2 pages)
15 August 2010Director's details changed for Zahl Limbuwala on 19 July 2010 (2 pages)
15 August 2010Director's details changed for Zahl Limbuwala on 19 July 2010 (2 pages)
15 August 2010Director's details changed for Liam Newcombe on 19 July 2010 (2 pages)
29 July 2010Appointment of Mr Robert Edward William Buchan as a director (2 pages)
29 July 2010Appointment of Mr Robert Edward William Buchan as a director (2 pages)
7 June 2010Statement of capital following an allotment of shares on 8 January 2010
  • GBP 22,756.66
(4 pages)
7 June 2010Statement of capital following an allotment of shares on 28 April 2010
  • GBP 24,173.33
(4 pages)
7 June 2010Statement of capital following an allotment of shares on 8 January 2010
  • GBP 22,756.66
(4 pages)
7 June 2010Statement of capital following an allotment of shares on 28 April 2010
  • GBP 24,173.33
(4 pages)
7 June 2010Statement of capital following an allotment of shares on 8 January 2010
  • GBP 22,756.66
(4 pages)
26 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
26 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
22 April 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
22 April 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
12 February 2010Statement of company's objects (2 pages)
12 February 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Authorised capital removed 15/01/2010
(25 pages)
12 February 2010Statement of company's objects (2 pages)
12 February 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Authorised capital removed 15/01/2010
(25 pages)
21 January 2010Statement of capital following an allotment of shares on 23 December 2009
  • GBP 22,356.66
(3 pages)
21 January 2010Statement of capital following an allotment of shares on 23 December 2009
  • GBP 22,356.66
(3 pages)
30 October 2009Registered office address changed from No 1 Bishops Wharf, Walnut Tree Close Guildford Surrey GU1 4RA United Kingdom on 30 October 2009 (1 page)
30 October 2009Registered office address changed from No 1 Bishops Wharf, Walnut Tree Close Guildford Surrey GU1 4RA United Kingdom on 30 October 2009 (1 page)
2 October 2009Return made up to 19/07/09; full list of members (5 pages)
2 October 2009Return made up to 19/07/09; full list of members (5 pages)
29 May 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
29 May 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
29 April 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(10 pages)
29 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 April 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(10 pages)
29 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 April 2009Nc inc already adjusted 17/04/09 (1 page)
29 April 2009Nc inc already adjusted 17/04/09 (1 page)
16 February 2009Ad 12/11/08\gbp si 2000@1=2000\gbp ic 16000/18000\ (1 page)
16 February 2009Ad 12/11/08\gbp si 2000@1=2000\gbp ic 16000/18000\ (1 page)
12 January 2009Secretary appointed aisne secretarial services LTD (1 page)
12 January 2009Director appointed mr sean benjamin newcombe (1 page)
12 January 2009Secretary appointed aisne secretarial services LTD (1 page)
12 January 2009Director appointed mr sean benjamin newcombe (1 page)
12 January 2009Appointment terminated secretary j n h secretarial services LIMITED (1 page)
12 January 2009Appointment terminated secretary j n h secretarial services LIMITED (1 page)
19 August 2008Ad 23/07/08\gbp si 7950@1=7950\gbp ic 100/8050\ (2 pages)
19 August 2008Ad 23/07/08\gbp si 7950@1=7950\gbp ic 100/8050\ (2 pages)
19 August 2008Ad 23/07/08\gbp si 7950@1=7950\gbp ic 8050/16000\ (2 pages)
19 August 2008Ad 23/07/08\gbp si 7950@1=7950\gbp ic 8050/16000\ (2 pages)
18 August 2008Nc inc already adjusted 23/07/08 (1 page)
18 August 2008Nc inc already adjusted 23/07/08 (1 page)
18 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 August 2008Nc inc already adjusted 23/07/08 (1 page)
18 August 2008Nc inc already adjusted 23/07/08 (1 page)
18 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 August 2008Nc inc already adjusted 23/07/08 (1 page)
18 August 2008Nc inc already adjusted 23/07/08 (1 page)
18 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 July 2008Return made up to 19/07/08; full list of members (4 pages)
25 July 2008Director appointed mr james norman hammond (1 page)
25 July 2008Director appointed mr james norman hammond (1 page)
25 July 2008Return made up to 19/07/08; full list of members (4 pages)
16 May 2008Registered office changed on 16/05/2008 from beaver house, plough road great bentley colchester essex CO7 8LG (1 page)
16 May 2008Registered office changed on 16/05/2008 from beaver house, plough road great bentley colchester essex CO7 8LG (1 page)
6 May 2008Accounts made up to 31 July 2007 (2 pages)
6 May 2008Accounts made up to 31 July 2007 (2 pages)
18 August 2007New secretary appointed (2 pages)
18 August 2007New secretary appointed (2 pages)
10 August 2007Registered office changed on 10/08/07 from: 29 morestall drive cirencester gloucestershire GL7 1TF (1 page)
10 August 2007Return made up to 19/07/07; full list of members (2 pages)
10 August 2007Registered office changed on 10/08/07 from: 29 morestall drive cirencester gloucestershire GL7 1TF (1 page)
10 August 2007Return made up to 19/07/07; full list of members (2 pages)
9 August 2007Secretary resigned (1 page)
9 August 2007Secretary resigned (1 page)
19 July 2006Incorporation (13 pages)
19 July 2006Incorporation (13 pages)