Company NamePelion Iot Limited
Company StatusActive
Company NumberSC211701
CategoryPrivate Limited Company
Incorporation Date5 October 2000(23 years, 6 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 61200Wireless telecommunications activities

Directors

Director NameMr Niall Graham Strachan
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2022(22 years after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address319 St. Vincent Street
Glasgow
G2 5LD
Scotland
Director NameMr Andrew Peter Davison
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2022(22 years after company formation)
Appointment Duration1 year, 6 months
RoleFund Manager
Country of ResidenceScotland
Correspondence Address17 Blythswood Square
Glasgow
G2 4AD
Scotland
Director NameMr Alan Tait
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2022(22 years after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address319 St. Vincent Street
Glasgow
G2 5LD
Scotland
Director NameDavid Andrew Weidner
Date of BirthAugust 1975 (Born 48 years ago)
NationalityAmerican
StatusCurrent
Appointed08 October 2022(22 years after company formation)
Appointment Duration1 year, 6 months
RoleCEO
Country of ResidenceUnited States
Correspondence Address319 St. Vincent Street
Glasgow
G2 5LD
Scotland
Director NameMr Andrew George Taylor
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2022(22 years, 1 month after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address319 St. Vincent Street
Glasgow
G2 5LD
Scotland
Director NameMr Kevin McDowall
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2000(same day as company formation)
RoleTelecoms
Country of ResidenceScotland
Correspondence Address0/1 44 Lauderdale Gardens
Glasgow
G12 9QT
Scotland
Director NameMr Nigel Andrew Chadwick
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2000(same day as company formation)
RoleManagement Consultant
Country of ResidenceScotland
Correspondence AddressSuite 4a, Skypark 5, 45 Finnieston Street
Glasgow
G3 8JU
Scotland
Director NameAlexander John Steven
Date of BirthJune 1952 (Born 71 years ago)
NationalityScottish
StatusResigned
Appointed05 October 2000(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressDunagoil
Kingarth
Rothesay
Isle Of Bute
PA20 9LX
Scotland
Secretary NameMr Nigel Andrew Chadwick
NationalityBritish
StatusResigned
Appointed05 October 2000(same day as company formation)
RoleManagement Consultant
Country of ResidenceScotland
Correspondence AddressSuite 4a, Skypark 5, 45 Finnieston Street
Glasgow
G3 8JU
Scotland
Director NameMr Timothy Neil Pullen
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2018(17 years, 8 months after company formation)
Appointment Duration6 months (resigned 03 December 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address110 Fulbourn Road
Cambridge
CB1 9NJ
Director NameMrs Soo Hsien Tan
Date of BirthAugust 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2018(17 years, 8 months after company formation)
Appointment Duration3 months (resigned 05 September 2018)
RoleVice President Finance
Country of ResidenceUnited States
Correspondence AddressSuite 4a, Skypark 5, 45 Finnieston Street
Glasgow
G3 8JU
Scotland
Director NameMr Christopher Frederick Porthouse
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2018(17 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 2020)
RoleVp And General Manager
Country of ResidenceEngland
Correspondence AddressC/O Brodies Llp 110 Queen Street
Glasgow
G1 3BX
Scotland
Director NameMr Graham Stephen Budd
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2018(17 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 October 2020)
RolePresident & Chief Operations Officer
Country of ResidenceUnited Kingdom
Correspondence Address110 Fulbourn Road
Cambridge
CB1 9NJ
Director NameCraig George Slorach
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2019(18 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 October 2020)
RoleVp Isg Chief Of Staff
Country of ResidenceUnited Kingdom
Correspondence Address110 Fulbourn Road
Cambridge
CB1 9NJ
Director NameMr Vincent Korstanje
Date of BirthMay 1969 (Born 55 years ago)
NationalityDutch
StatusResigned
Appointed31 March 2020(19 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Brodies Llp 110 Queen Street
Glasgow
G1 3BX
Scotland
Director NameHimagiri Kumar Mukkamala
Date of BirthAugust 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed02 October 2020(20 years after company formation)
Appointment Duration2 years (resigned 08 October 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressC/O Brodies Llp 110 Queen Street
Glasgow
G1 3BX
Scotland
Director NameMr Dipesh Ishwerbhai Patel
Date of BirthMay 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed02 October 2020(20 years after company formation)
Appointment Duration1 year, 1 month (resigned 30 November 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressC/O Brodies Llp 110 Queen Street
Glasgow
G1 3BX
Scotland
Director NameZoe Ariadne Helen Sinead Begg Rose
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2020(20 years after company formation)
Appointment Duration1 year, 1 month (resigned 30 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Brodies Llp 110 Queen Street
Glasgow
G1 3BX
Scotland
Director NameMrs Anna-Marie Rajah
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2020(20 years after company formation)
Appointment Duration1 year, 1 month (resigned 30 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Brodies Llp 110 Queen Street
Glasgow
G1 3BX
Scotland
Director NameMrs Glordiola Narasimhan
Date of BirthMay 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2021(21 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 23 March 2022)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressC/O Brodies Llp 110 Queen Street
Glasgow
G1 3BX
Scotland
Director NameAlexander Richard Fortmuller
Date of BirthJune 1989 (Born 34 years ago)
NationalityAmerican
StatusResigned
Appointed23 March 2022(21 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 08 October 2022)
RoleVp Corp. Dev. & Investments, Softbank
Country of ResidenceUnited States
Correspondence Address430 Park Ave.
16th Floor
New York City
Ny
10022
Director NameMr Adam David Westhead
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2022(21 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 08 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Grosvenor Street
London
W1K 3JP
Director NameMr Timothy James Ankers
Date of BirthFebruary 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2022(22 years after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 2023)
RoleInvestment Executive
Country of ResidenceUnited Kingdom
Correspondence Address44 Great Marlborough Street
Carnaby
London
W1F 7JL
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed05 October 2000(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed05 October 2000(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitestream-communications.com
Email address[email protected]
Telephone0141 3330068
Telephone regionGlasgow

Location

Registered Address319 St. Vincent Street
Glasgow
G2 5LD
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

30 at £0.1Susan Jack
5.29%
Ordinary B
260 at £0.1Kevin Mcdowall
45.86%
Ordinary A
260 at £0.1Nigel Chadwick
45.86%
Ordinary A
17 at £0.1Alexander Steven
3.00%
Ordinary C

Financials

Year2014
Net Worth£536,274
Cash£472,014
Current Liabilities£711,873

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return22 September 2023 (7 months ago)
Next Return Due6 October 2024 (5 months, 2 weeks from now)

Charges

7 November 2011Delivered on: 11 November 2011
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
9 December 2002Delivered on: 10 December 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

5 October 2023Confirmation statement made on 22 September 2023 with updates (4 pages)
10 August 2023Appointment of Mr Andrew George Taylor as a director on 1 November 2022 (2 pages)
6 April 2023Full accounts made up to 31 March 2022 (46 pages)
4 November 2022Registered office address changed from C/O Brodies Llp 110 Queen Street Glasgow G1 3BX United Kingdom to 319 st Vincent Plaza 319 st Vincent Street Glasgow G2 5LD on 4 November 2022 (1 page)
4 November 2022Registered office address changed from 319 st Vincent Plaza 319 st Vincent Street Glasgow G2 5LD United Kingdom to 319 st. Vincent Street Glasgow G2 5LD on 4 November 2022 (1 page)
11 October 2022Termination of appointment of Adam David Westhead as a director on 8 October 2022 (1 page)
11 October 2022Appointment of Mr Timothy James Ankers as a director on 8 October 2022 (2 pages)
11 October 2022Appointment of Niall Graham Strachan as a director on 8 October 2022 (2 pages)
11 October 2022Termination of appointment of Himagiri Kumar Mukkamala as a director on 8 October 2022 (1 page)
11 October 2022Appointment of Alan Tait as a director on 8 October 2022 (2 pages)
11 October 2022Notification of Tennant Bidco Limited as a person with significant control on 8 October 2022 (2 pages)
11 October 2022Cessation of Softbank Group Capital Limited as a person with significant control on 8 October 2022 (1 page)
11 October 2022Termination of appointment of Alexander Richard Fortmuller as a director on 8 October 2022 (1 page)
11 October 2022Appointment of Mr Andrew Peter Davison as a director on 8 October 2022 (2 pages)
11 October 2022Appointment of David Andrew Weidner as a director on 8 October 2022 (2 pages)
6 October 2022Confirmation statement made on 22 September 2022 with updates (5 pages)
5 October 2022Statement of capital following an allotment of shares on 29 September 2022
  • GBP 62.68
(3 pages)
28 June 2022Satisfaction of charge 2 in full (1 page)
24 March 2022Termination of appointment of Glordiola Narasimhan as a director on 23 March 2022 (1 page)
24 March 2022Full accounts made up to 31 March 2021 (37 pages)
24 March 2022Appointment of Adam David Westhead as a director on 23 March 2022 (2 pages)
24 March 2022Appointment of Alexander Richard Fortmuller as a director on 23 March 2022 (2 pages)
15 February 2022Change of details for Softbank Group Capital Limited as a person with significant control on 15 February 2022 (2 pages)
15 February 2022Cessation of Arm Limited as a person with significant control on 15 February 2022 (1 page)
6 January 2022Notification of Softbank Group Capital Limited as a person with significant control on 30 November 2021 (2 pages)
5 January 2022Statement by Directors (3 pages)
5 January 2022Solvency Statement dated 02/01/22 (3 pages)
5 January 2022Resolutions
  • RES13 ‐ Cancellation of the company's share premium account 02/01/2022
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
5 January 2022Statement of capital on 5 January 2022
  • GBP 62.66
(5 pages)
22 December 2021Termination of appointment of Zoe Ariadne Helen Sinead Begg Rose as a director on 30 November 2021 (1 page)
22 December 2021Appointment of Mrs Glordiola Narasimhan as a director on 30 November 2021 (2 pages)
22 December 2021Termination of appointment of Anna-Marie Rajah as a director on 30 November 2021 (1 page)
22 December 2021Termination of appointment of Vincent Korstanje as a director on 30 November 2021 (1 page)
22 December 2021Termination of appointment of Dipesh Ishwerbhai Patel as a director on 30 November 2021 (1 page)
8 December 2021Statement of capital following an allotment of shares on 30 November 2021
  • GBP 62.66
(3 pages)
8 December 2021Statement of capital following an allotment of shares on 30 November 2021
  • GBP 62.62
(3 pages)
8 December 2021Statement of capital following an allotment of shares on 30 November 2021
  • GBP 62.64
(3 pages)
11 November 2021Memorandum and Articles of Association (18 pages)
18 October 2021Second filing of a statement of capital following an allotment of shares on 1 October 2020
  • GBP 62.58
(4 pages)
6 October 2021Resolutions
  • RES13 ‐ Share transfer 29/09/2021
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
30 September 2021Confirmation statement made on 22 September 2021 with updates (5 pages)
23 August 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-08-06
(3 pages)
31 March 2021Full accounts made up to 31 March 2020 (54 pages)
30 October 2020Statement of capital following an allotment of shares on 1 October 2020
  • GBP 62.58
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 18/10/2021
(3 pages)
30 October 2020Statement of capital following an allotment of shares on 1 October 2020
  • GBP 62.6
(3 pages)
30 October 2020Statement of capital following an allotment of shares on 1 October 2020
  • GBP 62.58
(3 pages)
19 October 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 October 2020Appointment of Dipesh Ishwerbhai Patel as a director on 2 October 2020 (2 pages)
16 October 2020Termination of appointment of Craig George Slorach as a director on 2 October 2020 (1 page)
16 October 2020Appointment of Zoe Ariadne Helen Sinead Begg Rose as a director on 2 October 2020 (2 pages)
16 October 2020Appointment of Mrs Anna-Marie Rajah as a director on 2 October 2020 (2 pages)
16 October 2020Appointment of Himagiri Kumar Mukkamala as a director on 2 October 2020 (2 pages)
16 October 2020Termination of appointment of Graham Stephen Budd as a director on 2 October 2020 (1 page)
22 September 2020Confirmation statement made on 22 September 2020 with updates (5 pages)
1 April 2020Appointment of Mr Vincent Korstanje as a director on 31 March 2020 (2 pages)
1 April 2020Termination of appointment of Christopher Frederick Porthouse as a director on 31 March 2020 (1 page)
16 January 2020Full accounts made up to 31 March 2019 (18 pages)
17 October 2019Confirmation statement made on 5 October 2019 with updates (4 pages)
2 September 2019Appointment of Craig George Slorach as a director on 1 September 2019 (2 pages)
2 September 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-29
(3 pages)
3 December 2018Termination of appointment of Timothy Neil Pullen as a director on 3 December 2018 (1 page)
28 November 2018Registered office address changed from Suite 4a, Skypark 5, 45 Finnieston Street Glasgow G3 8JU Scotland to C/O Brodies Llp 110 Queen Street Glasgow G1 3BX on 28 November 2018 (1 page)
12 October 2018Confirmation statement made on 5 October 2018 with updates (4 pages)
18 September 2018Termination of appointment of Soo Hsien Tan as a director on 5 September 2018 (1 page)
23 July 2018Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page)
21 June 2018Appointment of Mrs Soo Hsien Tan as a director on 1 June 2018 (2 pages)
20 June 2018Appointment of Mr Graham Stephen Budd as a director on 1 June 2018 (2 pages)
13 June 2018Appointment of Mr Christopher Frederick Porthouse as a director on 1 June 2018 (2 pages)
13 June 2018Appointment of Mr Timothy Neil Pullen as a director on 1 June 2018 (2 pages)
12 June 2018Termination of appointment of Kevin Mcdowall as a director on 1 June 2018 (1 page)
12 June 2018Termination of appointment of Nigel Andrew Chadwick as a director on 1 June 2018 (1 page)
12 June 2018Termination of appointment of Nigel Andrew Chadwick as a secretary on 1 June 2018 (1 page)
12 June 2018Statement of capital following an allotment of shares on 30 May 2018
  • GBP 62.56
(3 pages)
8 June 2018Cessation of Nigel Andrew Chadwick as a person with significant control on 1 June 2018 (1 page)
8 June 2018Change of details for Arm Limited as a person with significant control on 1 June 2018 (2 pages)
8 June 2018Notification of Arm Limited as a person with significant control on 1 June 2018 (2 pages)
8 June 2018Cessation of Kevin Mcdowall as a person with significant control on 1 June 2018 (1 page)
30 May 2018Sub-division of shares on 24 May 2018 (4 pages)
30 May 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
30 May 2018Resolutions
  • RES13 ‐ Subdivision of shares 24/05/2018
(2 pages)
20 April 2018Satisfaction of charge 1 in full (1 page)
5 December 2017Registered office address changed from 8 Elliot Place 3/5,Skypark 1 Glasgow G3 8EP Scotland to Suite 4a, Skypark 5, 45 Finnieston Street Glasgow G3 8JU on 5 December 2017 (1 page)
5 December 2017Registered office address changed from 8 Elliot Place 3/5,Skypark 1 Glasgow G3 8EP Scotland to Suite 4a, Skypark 5, 45 Finnieston Street Glasgow G3 8JU on 5 December 2017 (1 page)
10 November 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
2 June 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
2 June 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
14 November 2016Confirmation statement made on 5 October 2016 with updates (6 pages)
14 November 2016Confirmation statement made on 5 October 2016 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
17 December 2015Registered office address changed from 2 La Belle Place Glasgow Lanarkshire G3 7LH to 8 Elliot Place 3/5,Skypark 1 Glasgow G3 8EP on 17 December 2015 (1 page)
17 December 2015Registered office address changed from 2 La Belle Place Glasgow Lanarkshire G3 7LH to 8 Elliot Place 3/5,Skypark 1 Glasgow G3 8EP on 17 December 2015 (1 page)
13 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 56.7
(5 pages)
13 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 56.7
(5 pages)
10 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
10 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
1 December 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 56.7
(5 pages)
1 December 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 56.7
(5 pages)
1 December 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 56.7
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 May 2014Company name changed stream communications LIMITED\certificate issued on 30/05/14
  • RES15 ‐ Change company name resolution on 2014-05-28
  • NM01 ‐ Change of name by resolution
(3 pages)
30 May 2014Company name changed stream communications LIMITED\certificate issued on 30/05/14
  • RES15 ‐ Change company name resolution on 2014-05-28
  • NM01 ‐ Change of name by resolution
(3 pages)
15 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 56.7
(5 pages)
15 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 56.7
(5 pages)
15 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 56.7
(5 pages)
26 August 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
26 August 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
9 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
9 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
9 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
5 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
5 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
12 December 2011Termination of appointment of Alexander Steven as a director (2 pages)
12 December 2011Termination of appointment of Alexander Steven as a director (2 pages)
11 November 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 November 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
1 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (6 pages)
1 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (6 pages)
1 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (6 pages)
28 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(20 pages)
28 October 2011Resolutions
  • RES13 ‐ Off market purchase 11/10/2011
(1 page)
28 October 2011Resolutions
  • RES13 ‐ Off market purchase 11/10/2011
(1 page)
28 October 2011Cancellation of shares. Statement of capital on 28 October 2011
  • GBP 56.70
(8 pages)
28 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(20 pages)
28 October 2011Purchase of own shares. (3 pages)
28 October 2011Change of share class name or designation (2 pages)
28 October 2011Purchase of own shares. (3 pages)
28 October 2011Cancellation of shares. Statement of capital on 28 October 2011
  • GBP 56.70
(8 pages)
28 October 2011Change of share class name or designation (2 pages)
6 September 2011Purchase of own shares. (3 pages)
6 September 2011Purchase of own shares. (3 pages)
26 August 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
26 August 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
17 August 2011Cancellation of shares. Statement of capital on 17 August 2011
  • GBP 81.00
(4 pages)
17 August 2011Cancellation of shares. Statement of capital on 17 August 2011
  • GBP 81.00
(4 pages)
1 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (6 pages)
1 November 2010Secretary's details changed for Mr Nigel Andrew Chadwick on 12 December 2009 (1 page)
1 November 2010Director's details changed for Mr Nigel Andrew Chadwick on 12 December 2009 (2 pages)
1 November 2010Secretary's details changed for Mr Nigel Andrew Chadwick on 12 December 2009 (1 page)
1 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (6 pages)
1 November 2010Director's details changed for Mr Nigel Andrew Chadwick on 12 December 2009 (2 pages)
1 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (6 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
5 August 2010Cancellation of shares. Statement of capital on 5 August 2010
  • GBP 89
(4 pages)
5 August 2010Cancellation of shares. Statement of capital on 5 August 2010
  • GBP 89
(4 pages)
5 August 2010Cancellation of shares. Statement of capital on 5 August 2010
  • GBP 89
(4 pages)
5 August 2010Purchase of own shares. (3 pages)
5 August 2010Purchase of own shares. (3 pages)
19 November 2009Director's details changed for Mr Nigel Andrew Chadwick on 19 November 2009 (2 pages)
19 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (7 pages)
19 November 2009Director's details changed for Mr Nigel Andrew Chadwick on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Alexander John Steven on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Kevin Mcdowall on 19 November 2009 (2 pages)
19 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (7 pages)
19 November 2009Director's details changed for Kevin Mcdowall on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Alexander John Steven on 19 November 2009 (2 pages)
19 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (7 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
28 October 2009Annual return made up to 5 October 2008 with a full list of shareholders (5 pages)
28 October 2009Annual return made up to 5 October 2008 with a full list of shareholders (5 pages)
28 October 2009Annual return made up to 5 October 2008 with a full list of shareholders (5 pages)
5 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
5 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
1 May 2008Return made up to 05/10/07; full list of members (5 pages)
1 May 2008Return made up to 05/10/07; full list of members (5 pages)
19 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
19 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
3 November 2006Return made up to 05/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
3 November 2006Return made up to 05/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
14 November 2005Return made up to 05/10/05; full list of members (9 pages)
14 November 2005Return made up to 05/10/05; full list of members (9 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
30 November 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
30 November 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
8 October 2004Return made up to 05/10/04; full list of members (9 pages)
8 October 2004Return made up to 05/10/04; full list of members (9 pages)
4 November 2003Return made up to 05/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
4 November 2003Return made up to 05/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
25 September 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
25 September 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
10 December 2002Partic of mort/charge * (6 pages)
10 December 2002Partic of mort/charge * (6 pages)
4 December 2002Return made up to 05/10/02; full list of members (7 pages)
4 December 2002Return made up to 05/10/02; full list of members (7 pages)
31 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
31 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
3 September 2002Nc inc already adjusted 25/07/02 (1 page)
3 September 2002Nc inc already adjusted 25/07/02 (1 page)
28 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
28 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
16 August 2002Ad 25/07/02--------- £ si [email protected]=14 £ ic 78/92 (2 pages)
16 August 2002Ad 25/07/02--------- £ si [email protected]=14 £ ic 78/92 (2 pages)
1 November 2001Return made up to 05/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 November 2001Return made up to 05/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 October 2001Ad 28/09/01--------- £ si 76@1=76 £ ic 2/78 (2 pages)
2 October 2001Ad 28/09/01--------- £ si 76@1=76 £ ic 2/78 (2 pages)
11 May 2001Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
11 May 2001Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
8 November 2000Director's particulars changed (1 page)
8 November 2000Director's particulars changed (1 page)
9 October 2000New secretary appointed;new director appointed (2 pages)
9 October 2000Director resigned (1 page)
9 October 2000New secretary appointed;new director appointed (2 pages)
9 October 2000New director appointed (2 pages)
9 October 2000Secretary resigned (1 page)
9 October 2000New director appointed (2 pages)
9 October 2000New director appointed (2 pages)
9 October 2000New director appointed (2 pages)
9 October 2000Director resigned (1 page)
9 October 2000Secretary resigned (1 page)
5 October 2000Incorporation (16 pages)
5 October 2000Incorporation (16 pages)