Company NameCenso Biotechnologies Ltd
Company StatusActive
Company NumberSC348293
CategoryPrivate Limited Company
Incorporation Date9 September 2008(15 years, 7 months ago)
Previous NameRoslin Cellab Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 72110Research and experimental development on biotechnology

Directors

Director NameDr Jonathan Simon Milner
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2021(12 years, 6 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoslin Innovation Centre Charnock Bradley Building
Easter Bush Campus
Midlothian
EH25 9RG
Scotland
Director NameTom Stratford
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2021(12 years, 6 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRoslin Innovation Centre Charnock Bradley Building
Easter Bush Campus
Midlothian
EH25 9RG
Scotland
Director NameMr Liam Mark Taylor
Date of BirthMarch 1977 (Born 47 years ago)
NationalityAustralian
StatusCurrent
Appointed16 March 2021(12 years, 6 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceWales
Correspondence AddressRoslin Innovation Centre Charnock Bradley Building
Easter Bush Campus
Midlothian
EH25 9RG
Scotland
Director NameDr Derek John Trezise
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2021(12 years, 6 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoslin Innovation Centre Charnock Bradley Building
Easter Bush Campus
Midlothian
EH25 9RG
Scotland
Director NameDr David Charles Venables
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2021(13 years, 1 month after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRoslin Innovation Centre Charnock Bradley Building
Easter Bush Campus
Midlothian
EH25 9RG
Scotland
Director NameMr Oliver Richardson
Date of BirthFebruary 1995 (Born 29 years ago)
NationalityEnglish
StatusCurrent
Appointed31 October 2022(14 years, 1 month after company formation)
Appointment Duration1 year, 5 months
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressBabraham Research Campus Meditrina Building
Babraham
Cambridge
CB22 3AT
Secretary NameAddleshaw Goddard (Scotland) Secretarial Limited (Corporation)
StatusCurrent
Appointed10 March 2021(12 years, 6 months after company formation)
Appointment Duration3 years, 1 month
Correspondence AddressExchange Tower, 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameMr Malcolm Bateman
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRoslin Innovation Centre Charnock Bradley Building
Easter Bush Campus
Midlothian
EH25 9RG
Scotland
Director NameAidan Courtney
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2010(1 year, 4 months after company formation)
Appointment Duration9 years, 7 months (resigned 23 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Wright, Johnston & Mackenzie Llp The Capital B
Edinburgh
EH2 2AF
Scotland
Director NameMr Paul Alexandre De Sousa
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2010(1 year, 4 months after company formation)
Appointment Duration9 years, 7 months (resigned 23 August 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Wright, Johnston & Mackenzie Llp The Capital B
Edinburgh
EH2 2AF
Scotland
Director NameMr Ralph Stephen Harris
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2018(9 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoslin Innovation Centre Charnock Bradley Building
Easter Bush Campus
Midlothian
EH25 9RG
Scotland
Director NameMr David Turnbull Alexander
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2018(10 years after company formation)
Appointment Duration2 years, 5 months (resigned 16 March 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRoslin Innovation Centre Charnock Bradley Building
Easter Bush Campus
Midlothian
EH25 9RG
Scotland
Director NameMs Lorna Peers
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2019(10 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 March 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRoslin Innovation Centre Charnock Bradley Building
Easter Bush Campus
Midlothian
EH25 9RG
Scotland
Director NameMr Ashley Barnes
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2019(10 years, 11 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 17 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Wright, Johnston & Mackenzie Llp The Capital B
Edinburgh
EH2 2AF
Scotland
Director NameDr Michael Hawthorne
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2020(11 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 28 May 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Wright, Johnston & Mackenzie Llp The Capital B
Edinburgh
EH2 2AF
Scotland
Director NameWayne Stuart Humphreys
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2021(12 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoslin Innovation Centre Charnock Bradley Building
Easter Bush Campus
Midlothian
EH25 9RG
Scotland
Director NameMs Daniela Dimitrova Tsoneva
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2021(12 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 28 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address104 Park Street
London
W1K 6NF
Secretary NameWJM Directors Limited (Corporation)
StatusResigned
Appointed09 September 2008(same day as company formation)
Correspondence Address302 St Vincent Street
Glasgow
G2 5RZ
Scotland

Location

Registered AddressRoslin Innovation Centre Charnock Bradley Building
Easter Bush Campus
Midlothian
EH25 9RG
Scotland
ConstituencyMidlothian
WardMidlothian West
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Roslin Foundation
100.00%
Ordinary

Financials

Year2014
Turnover£233,504
Gross Profit-£609
Net Worth-£112,969
Cash£123,480
Current Liabilities£18,626

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return9 September 2023 (7 months, 1 week ago)
Next Return Due23 September 2024 (5 months from now)

Filing History

1 November 2023Statement of capital following an allotment of shares on 11 October 2023
  • GBP 242,035.67
(3 pages)
27 September 2023Second filing of Confirmation Statement dated 9 September 2023 (21 pages)
13 September 2023Confirmation statement made on 9 September 2023 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 27/09/2023
(20 pages)
29 August 2023Statement of capital following an allotment of shares on 20 July 2023
  • GBP 241,635.67
(3 pages)
14 August 2023Accounts for a small company made up to 31 December 2022 (18 pages)
3 August 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 May 2023Termination of appointment of Jonathan Simon Milner as a director on 8 May 2023 (1 page)
31 October 2022Termination of appointment of Wayne Stuart Humphreys as a director on 31 October 2022 (1 page)
31 October 2022Appointment of Mr Oliver Richardson as a director on 31 October 2022 (2 pages)
7 October 2022Accounts for a small company made up to 31 December 2021 (15 pages)
6 October 2022Previous accounting period shortened from 31 March 2022 to 31 December 2021 (1 page)
13 September 2022Confirmation statement made on 9 September 2022 with updates (19 pages)
30 June 2022Memorandum and Articles of Association (35 pages)
30 June 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ That the company may issue relevant securities 31/03/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
29 June 2022Statement of capital following an allotment of shares on 29 April 2022
  • GBP 240,084.49
(3 pages)
29 June 2022Statement of capital following an allotment of shares on 31 March 2022
  • GBP 239,137.87
(3 pages)
10 December 2021Accounts for a small company made up to 31 March 2021 (14 pages)
1 November 2021Termination of appointment of Daniela Tsoneva as a director on 28 October 2021 (1 page)
1 November 2021Appointment of Mr David Charles Venables as a director on 28 October 2021 (2 pages)
30 September 2021Confirmation statement made on 9 September 2021 with updates (34 pages)
14 May 2021Statement of capital following an allotment of shares on 30 April 2021
  • GBP 237,030.43
(3 pages)
14 May 2021Second filing of a statement of capital following an allotment of shares on 1 April 2021
  • GBP 236,901.58
(4 pages)
13 May 2021Second filing of a statement of capital following an allotment of shares on 16 March 2021
  • GBP 235,814.51
(4 pages)
12 May 2021Statement of capital following an allotment of shares on 1 April 2021
  • GBP 234,954.86
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 13/05/2021
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 14/05/2021
(3 pages)
12 May 2021Second filing of a statement of capital following an allotment of shares on 16 March 2021
  • GBP 233,449.17
(4 pages)
15 April 2021Appointment of Tom Stratford as a director on 16 March 2021 (2 pages)
31 March 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 March 2021Termination of appointment of Malcolm Bateman as a director on 16 March 2021 (1 page)
30 March 2021Notification of a person with significant control statement (2 pages)
30 March 2021Termination of appointment of David Turnbull Alexander as a director on 16 March 2021 (1 page)
30 March 2021Cessation of Genomia Management Limited as a person with significant control on 16 March 2021 (1 page)
30 March 2021Appointment of Wayne Stuart Humphreys as a director on 16 March 2021 (2 pages)
30 March 2021Appointment of Daniela Tsoneva as a director on 16 March 2021 (2 pages)
30 March 2021Statement of capital following an allotment of shares on 16 March 2021
  • GBP 231,302.45
  • ANNOTATION Clarification a second filed SH01 was registered on 12/05/2021
(3 pages)
30 March 2021Statement of capital following an allotment of shares on 16 March 2021
  • GBP 233,867.79
(3 pages)
30 March 2021Appointment of Dr Jonathan Simon Milner as a director on 16 March 2021 (2 pages)
30 March 2021Termination of appointment of Lorna Peers as a director on 16 March 2021 (1 page)
30 March 2021Termination of appointment of Ralph Stephen Harris as a director on 16 March 2021 (1 page)
30 March 2021Appointment of Dr Derek John Trezise as a director on 16 March 2021 (2 pages)
30 March 2021Appointment of Mr Liam Mark Taylor as a director on 16 March 2021 (2 pages)
26 March 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Shares preference/a ordinary and ordinary 16/03/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
26 March 2021Memorandum and Articles of Association (35 pages)
10 March 2021Appointment of Addleshaw Goddard (Scotland) Secretarial Limited as a secretary on 10 March 2021 (2 pages)
10 March 2021Termination of appointment of Wjm Directors Limited as a secretary on 10 March 2021 (1 page)
19 November 2020Accounts for a small company made up to 31 March 2020 (16 pages)
22 September 2020Confirmation statement made on 9 September 2020 with updates (27 pages)
21 August 2020Registered office address changed from C/O Wright, Johnston & Mackenzie Llp the Capital Building, 12-13 st. Andrew Square Edinburgh EH2 2AF Scotland to Roslin Innovation Centre Charnock Bradley Building Easter Bush Campus Midlothian EH25 9RG on 21 August 2020 (1 page)
2 June 2020Termination of appointment of Michael Hawthorne as a director on 28 May 2020 (1 page)
27 April 2020Termination of appointment of Ashley Barnes as a director on 17 April 2020 (1 page)
27 April 2020Statement of capital following an allotment of shares on 17 April 2020
  • GBP 218,643.64
(3 pages)
31 March 2020Statement of capital following an allotment of shares on 31 March 2020
  • GBP 218,455.35
(3 pages)
18 March 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Allot equity securities as if section 561 did not apply 11/03/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
17 March 2020Statement of capital following an allotment of shares on 11 March 2020
  • GBP 218,422.75
(3 pages)
17 March 2020Appointment of Dr Michael Hawthorne as a director on 11 March 2020 (2 pages)
10 March 2020Second filing of Confirmation Statement dated 09/09/2019 (15 pages)
4 March 2020Second filing of a statement of capital following an allotment of shares on 7 February 2020
  • GBP 217,241.95
(7 pages)
4 March 2020Second filing of a statement of capital following an allotment of shares on 12 September 2019
  • GBP 217,209.35
(7 pages)
14 February 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 February 2020Statement of capital following an allotment of shares on 7 February 2020
  • GBP 217,241.95
(3 pages)
12 February 2020Statement of capital following an allotment of shares on 12 September 2019
  • GBP 217,209.35
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 04/03/2020
(3 pages)
27 December 2019Accounts for a small company made up to 31 March 2019 (14 pages)
27 November 2019Compulsory strike-off action has been discontinued (1 page)
21 November 2019Confirmation statement made on 9 September 2019 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 10/03/2020
(8 pages)
21 November 2019Cessation of Roslin Foundation as a person with significant control on 23 August 2019 (1 page)
21 November 2019Cessation of Aidan Benedict Courtney as a person with significant control on 23 August 2019 (1 page)
9 September 2019Statement of capital following an allotment of shares on 23 August 2019
  • GBP 217,200.3
(3 pages)
9 September 2019Appointment of Mr Ashley Barnes as a director on 23 August 2019 (2 pages)
9 September 2019Appointment of Ms Lorna Peers as a director on 23 August 2019 (2 pages)
9 September 2019Termination of appointment of Paul Alexandre De Sousa as a director on 23 August 2019 (1 page)
9 September 2019Termination of appointment of Aidan Courtney as a director on 23 August 2019 (1 page)
9 September 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
16 July 2019Change of details for Mr Aidan Benedict Courtney as a person with significant control on 19 December 2017 (2 pages)
28 December 2018Accounts for a small company made up to 31 March 2018 (13 pages)
30 October 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
30 October 2018Second filing of a statement of capital following an allotment of shares on 28 September 2018
  • GBP 216,166.33
(7 pages)
8 October 2018Statement of capital following an allotment of shares on 28 September 2018
  • GBP 216,166.33
(8 pages)
8 October 2018Change of share class name or designation (2 pages)
1 October 2018Appointment of Mr David Turnbull Alexander as a director on 28 September 2018 (2 pages)
19 September 2018Director's details changed for Mr Malcolm Bateman on 19 September 2018 (2 pages)
19 September 2018Director's details changed for Mr Paul Alexandre De Sousa on 19 September 2018 (2 pages)
19 September 2018Confirmation statement made on 9 September 2018 with updates (5 pages)
19 September 2018Director's details changed for Aidan Courtney on 19 September 2018 (2 pages)
16 August 2018Registered office address changed from Wallace Building Roslin Biocentre Roslin EH25 9PP Scotland to C/O Wright, Johnston & Mackenzie Llp the Capital Building, 12-13 st. Andrew Square Edinburgh EH2 2AF on 16 August 2018 (1 page)
15 August 2018Cessation of Roslin Cells Limited as a person with significant control on 28 March 2018 (1 page)
15 August 2018Notification of Roslin Foundation as a person with significant control on 28 April 2016 (2 pages)
15 August 2018Notification of Aidan Courtney as a person with significant control on 19 December 2017 (2 pages)
15 August 2018Notification of Genomia Management Limited as a person with significant control on 28 April 2016 (2 pages)
14 August 2018Cessation of Roslin Foundation as a person with significant control on 28 March 2018 (1 page)
25 July 2018Statement of capital following an allotment of shares on 20 June 2018
  • GBP 215,578.33
(3 pages)
25 July 2018Appointment of Mr Ralph Stephen Harris as a director on 1 July 2018 (2 pages)
25 June 2018Memorandum and Articles of Association (26 pages)
25 June 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
9 April 2018Statement of capital following an allotment of shares on 28 March 2018
  • GBP 215,545
(3 pages)
19 March 2018Memorandum and Articles of Association (27 pages)
19 March 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
19 March 2018Statement of capital following an allotment of shares on 21 December 2017
  • GBP 215,370.67
(4 pages)
3 November 2017Accounts for a small company made up to 31 March 2017 (15 pages)
3 November 2017Accounts for a small company made up to 31 March 2017 (15 pages)
24 October 2017Confirmation statement made on 9 September 2017 with updates (5 pages)
24 October 2017Confirmation statement made on 9 September 2017 with updates (5 pages)
11 January 2017Full accounts made up to 31 March 2016 (14 pages)
11 January 2017Full accounts made up to 31 March 2016 (14 pages)
19 October 2016Confirmation statement made on 9 September 2016 with updates (9 pages)
19 October 2016Confirmation statement made on 9 September 2016 with updates (9 pages)
27 September 2016Statement of capital following an allotment of shares on 28 April 2016
  • GBP 215,325.00
(4 pages)
27 September 2016Sub-division of shares on 28 April 2016 (4 pages)
27 September 2016Change of share class name or designation (2 pages)
27 September 2016Change of share class name or designation (2 pages)
27 September 2016Resolutions
  • RES13 ‐ Shares sub-divided 28/04/2016
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
27 September 2016Statement of capital following an allotment of shares on 28 April 2016
  • GBP 215,325.00
(4 pages)
27 September 2016Sub-division of shares on 28 April 2016 (4 pages)
22 September 2016Registered office address changed from C/O Wright Johnston & Mackenzie Llp 302 st Vincent Street Glasgow G2 5RZ to Wallace Building Roslin Biocentre Roslin EH25 9PP on 22 September 2016 (1 page)
22 September 2016Registered office address changed from C/O Wright Johnston & Mackenzie Llp 302 st Vincent Street Glasgow G2 5RZ to Wallace Building Roslin Biocentre Roslin EH25 9PP on 22 September 2016 (1 page)
5 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-04
(3 pages)
5 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-04
(3 pages)
30 December 2015Full accounts made up to 31 March 2015 (14 pages)
30 December 2015Full accounts made up to 31 March 2015 (14 pages)
29 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1
(6 pages)
29 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1
(6 pages)
3 November 2014Full accounts made up to 31 March 2014 (13 pages)
3 November 2014Full accounts made up to 31 March 2014 (13 pages)
19 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 1
(6 pages)
19 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 1
(6 pages)
19 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 1
(6 pages)
8 November 2013Full accounts made up to 31 March 2013 (13 pages)
8 November 2013Full accounts made up to 31 March 2013 (13 pages)
16 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1
(6 pages)
16 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1
(6 pages)
16 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1
(6 pages)
1 November 2012Accounts for a small company made up to 31 March 2012 (13 pages)
1 November 2012Accounts for a small company made up to 31 March 2012 (13 pages)
17 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (6 pages)
17 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (6 pages)
17 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (6 pages)
21 September 2011Accounts for a small company made up to 31 March 2011 (7 pages)
21 September 2011Accounts for a small company made up to 31 March 2011 (7 pages)
19 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (6 pages)
19 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (6 pages)
19 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (6 pages)
16 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
16 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
16 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (6 pages)
16 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (6 pages)
16 September 2010Secretary's details changed for Wjm Directors Limited on 9 September 2010 (2 pages)
16 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (6 pages)
16 September 2010Secretary's details changed for Wjm Directors Limited on 9 September 2010 (2 pages)
16 September 2010Secretary's details changed for Wjm Directors Limited on 9 September 2010 (2 pages)
28 January 2010Appointment of Dr Paul Alexandre De Sousa as a director (3 pages)
28 January 2010Appointment of Aidan Courtney as a director (3 pages)
28 January 2010Appointment of Aidan Courtney as a director (3 pages)
28 January 2010Appointment of Dr Paul Alexandre De Sousa as a director (3 pages)
27 November 2009Accounts for a small company made up to 31 March 2009 (7 pages)
27 November 2009Accounts for a small company made up to 31 March 2009 (7 pages)
10 September 2009Return made up to 09/09/09; full list of members (3 pages)
10 September 2009Return made up to 09/09/09; full list of members (3 pages)
21 May 2009Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page)
21 May 2009Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page)
9 September 2008Incorporation (19 pages)
9 September 2008Incorporation (19 pages)