Company NameZettascale Technology Limited
Company StatusActive
Company Number02664365
CategoryPrivate Limited Company
Incorporation Date20 November 1991(32 years, 5 months ago)
Previous NamesPrismtech Limited and Adlink Technology Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameJim Liu
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityTaiwan, Roc
StatusCurrent
Appointed16 December 2015(24 years, 1 month after company formation)
Appointment Duration8 years, 4 months
RoleCEO
Country of ResidenceTaiwan, Roc
Correspondence AddressAdlink 9f, No,166, Jian Yi Rd., Zhonghe Dist.
New Taipei
Taiwan, Roc
Director NameJeff Chou
Date of BirthApril 1965 (Born 59 years ago)
NationalityTaiwan, Roc
StatusCurrent
Appointed16 December 2015(24 years, 1 month after company formation)
Appointment Duration8 years, 4 months
RoleChief Financial Officer
Country of ResidenceTaiwan, Roc
Correspondence AddressAdlink 9f, No,166, Jian Yi Rd., Zhonghe Dist.
New Taipei
Taiwan, Roc
Secretary NameElizabeth Waters
StatusCurrent
Appointed04 December 2017(26 years after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Correspondence Address1st Floor, The Honeycomb The Watermark
Gateshead
Tyne & Wear
NE11 9SZ
Director NameMr Angelo Corsaro
Date of BirthJuly 1974 (Born 49 years ago)
NationalityItalian
StatusCurrent
Appointed02 November 2021(29 years, 11 months after company formation)
Appointment Duration2 years, 5 months
RoleChief Technical Officer
Country of ResidenceFrance
Correspondence Address1st Floor, The Honeycomb The Watermark
Gateshead
Tyne & Wear
NE11 9SZ
Director NameMr Herwig Weiss
Date of BirthMay 1984 (Born 39 years ago)
NationalityAustrian
StatusCurrent
Appointed27 October 2022(30 years, 11 months after company formation)
Appointment Duration1 year, 5 months
RoleHead Of Corporate Development
Country of ResidenceAustria
Correspondence Address17-21 Operngasse
1140 Vienna
Austria
Director NameMr Stefan Poledna
Date of BirthAugust 1983 (Born 40 years ago)
NationalityAustrian
StatusCurrent
Appointed01 March 2024(32 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks
RoleChief Technical Officer
Country of ResidenceAustria
Correspondence Address17-21 Operngasse
1040 Vienna
Austria
Director NameKeith Raymond Steele
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(4 weeks after company formation)
Appointment Duration24 years (resigned 16 December 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPrismtech House
5th Avenue Business Park
Team Valley Gateshead
Tyne & Wear
NE11 0NG
Director NameJohn Anthony Bigerstaff
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1992(1 year after company formation)
Appointment Duration7 years, 7 months (resigned 19 June 2000)
RoleCompany Director
Correspondence Address24 High Street
Wolviston
Billingham
Cleveland
TS22 5JX
Director NameThomas Andrew Urquhart
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1992(1 year after company formation)
Appointment Duration7 years, 7 months (resigned 19 June 2000)
RoleEngineering Manager
Correspondence Address7 Kew Terrace
Edinburgh
Midlothian
EH12 5JE
Scotland
Director NameWilliam John Russell
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1992(1 year after company formation)
Appointment Duration7 years, 7 months (resigned 19 June 2000)
RoleCompany Director
Correspondence Address20 Wembley Avenue
Monkseaton
Whitley Bay
Tyne & Wear
NE25 8TE
Director NameMr Philip Ian Diamond
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1992(1 year after company formation)
Appointment Duration2 years, 10 months (resigned 29 September 1995)
RoleSystems Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Hazel Court Porters Park
Shenley
Herfordshire
WD7 9LQ
Secretary NameJennifer Elizabeth Steele
NationalityBritish
StatusResigned
Appointed20 November 1992(1 year after company formation)
Appointment Duration1 year, 2 months (resigned 01 February 1994)
RoleCompany Director
Correspondence Address28 High Laws
South Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1RQ
Director NamePhilip Wright
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(2 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 19 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Towers Avenue
Jesmond
Newcastle Upon Tyne
NE2 3QE
Secretary NamePhilip Wright
NationalityBritish
StatusResigned
Appointed01 February 1994(2 years, 2 months after company formation)
Appointment Duration23 years, 10 months (resigned 04 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Edge Fifth Avenue
Team Valley
Gateshead
Tyne And Wear
NE11 0XA
Director NameStephen John Jennis
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(2 years, 3 months after company formation)
Appointment Duration21 years, 9 months (resigned 16 December 2015)
RoleComputer Software And Consulta
Country of ResidenceUnited States
Correspondence AddressPrismtech House
5th Avenue Business Park
Team Valley Gateshead
Tyne & Wear
NE11 0NG
Director NameDavid Pickering
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(4 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 January 1998)
RoleCompany Director
Correspondence Address6 Queens Bench
Station Road
Hampton
Middlesex
TW12 2DB
Director NameScott Reeves
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed02 May 1997(5 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 August 2000)
RoleProfessional Manager
Correspondence Address6134 W Airport Blud
Houston
Harris
77035
Director NameMarcel F Dastugue 111
Date of BirthNovember 1939 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed02 May 1997(5 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 August 1998)
RoleProffessional Mgr
Correspondence Address17824 Ridge Top Drive
Houston
Harris
77090
Director NameMr Anthony Neil Cole
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1998(6 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 June 2000)
RoleDivisional Director
Country of ResidenceEngland
Correspondence Address8 Royal Close
Queensmere Road
London
SW19 5RS
Director NameRoy Otto King
Date of BirthApril 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 1998(6 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 December 1999)
RoleChief Financial Officer
Correspondence AddressLange Kerkdam 9
Wassenaar Holland Zuid 2242 Bn
Netherlands
Director NameWilliam Robert Dempster
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2000(8 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 17 February 2005)
RoleInvestment Manager
Correspondence AddressBroadfold House
Bolam
Morpeth
Northumberland
NE61 3UA
Director NameMr David Charles Cairns Of Finavon
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(9 years, 1 month after company formation)
Appointment Duration14 years, 11 months (resigned 16 December 2015)
RoleEntrepreneur
Country of ResidenceScotland
Correspondence AddressPrismtech House
5th Avenue Business Park
Team Valley Gateshead
Tyne & Wear
NE11 0NG
Director NamePeter Richard Davies
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2002(10 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 18 November 2002)
RoleVenture Capital
Correspondence AddressMaythorn Meadow Way
West Horsley
Leatherhead
Surrey
KT24 6LL
Director NameMimi Han
Date of BirthDecember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed16 December 2015(24 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 02 November 2021)
RoleAccountant
Country of ResidenceUnited States
Correspondence AddressAmpro Adlink Technology Inc. 5215 Hellyer Ave.
Suite 110
San Jose
Ca 95138
Director NameMr Lawrence Ross
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2015(24 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 30 April 2020)
RoleCEO
Country of ResidenceScotland
Correspondence AddressThe Edge Fifth Avenue
Team Valley
Gateshead
Tyne And Wear
NE11 0XA
Director NameMr Dirk Finstel
Date of BirthOctober 1965 (Born 58 years ago)
NationalityGerman And American
StatusResigned
Appointed16 December 2015(24 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 30 April 2017)
RoleCEO
Country of ResidenceGermany
Correspondence Address7 Kleiststrasse
Ottobrunn
85521
Director NameMrs Elizabeth Waters
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2020(28 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 June 2022)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor West Exeter House Chichesterfield Busi
Tangmere
Chichester
West Sussex
PO20 2FU
Director NameMr Friedhelm Pickhard
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed27 October 2022(30 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 February 2024)
RoleMember Of Exec Board
Country of ResidenceAustria
Correspondence Address17-21 Operngasse
1040 Vienna
Austria

Contact

Websiteprismtech.com
Email address[email protected]
Telephone0191 4979900
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address1st Floor, The Honeycomb
The Watermark
Gateshead
Tyne & Wear
NE11 9SZ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardDunston and Teams
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

5.5m at £1Prism Tech Holdings LTD
94.63%
Deferred
14.3m at £0.01Prism Tech Holdings LTD
2.47%
Ordinary C
11.6m at £0.01Prism Tech Holdings LTD
2.01%
Ordinary
4.2m at £0.01Prism Tech Holdings LTD
0.73%
Ordinary A
814.5k at £0.01Prism Tech Holdings LTD
0.14%
Ordinary D
115.4k at £0.01Prism Tech Holdings LTD
0.02%
Preference B

Financials

Year2014
Net Worth£1,973,482
Cash£290,557
Current Liabilities£4,972,191

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return20 November 2023 (5 months ago)
Next Return Due4 December 2024 (7 months, 2 weeks from now)

Charges

8 May 2001Delivered on: 11 May 2001
Satisfied on: 7 September 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The leasehold property known as prism tech house 5TH avenue business park team valley gateshead site no bt 1/467. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
12 September 2000Delivered on: 14 September 2000
Satisfied on: 7 September 2007
Persons entitled: National Westminster Bank PLC

Classification: Charge over building agreement dated 18 august 2000 made between one north east and the company
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: An assignment of all the company's benefit of the building agreement relating to property at team valley trading estate gateshead tyne and wear. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 August 1994Delivered on: 19 August 1994
Satisfied on: 5 June 2001
Persons entitled: Northern It Research Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
11 August 1994Delivered on: 18 August 1994
Satisfied on: 13 December 2001
Persons entitled: The Midland Enterprise Fund for the North East

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
11 August 1994Delivered on: 16 August 1994
Satisfied on: 10 April 2001
Persons entitled: 3I Group PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
11 August 1994Delivered on: 16 August 1994
Satisfied on: 20 May 1997
Persons entitled: 3I Group PLC, (As Agent and Trustee for the Lenders, as Defined)

Classification: Agreement to assign intellectual property rights and fixed charge on intellectual property rights and floating charge
Secured details: All monies due or to become due from the company to the lenders (as defined in the deed) on any account whatsoever.
Particulars: All trade marks and service marks in relation to the software listed in appendix "a". See the mortgage charge document for full details.
Fully Satisfied
25 July 1994Delivered on: 28 July 1994
Satisfied on: 7 September 2007
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
25 September 1992Delivered on: 6 October 1992
Satisfied on: 5 June 2001
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
24 April 2015Delivered on: 29 April 2015
Satisfied on: 24 December 2015
Persons entitled: Maven Capital Partners UK LLP (As Security Trustee for and on Behalf of Scottish Loand Fund L.P)

Classification: A registered charge
Fully Satisfied
22 December 2009Delivered on: 8 January 2010
Satisfied on: 3 January 2014
Persons entitled: Maven Capital Partners UK LLP (The Security Trustee)

Classification: Share pledge
Secured details: All monies due or to become due from the company to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The shares currently 58,861 at €1.6 each see image for full details.
Fully Satisfied
22 December 2009Delivered on: 8 January 2010
Satisfied on: 3 January 2014
Persons entitled: Maven Capital Partners UK LLP (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee and/or the other secured parties (or any of them) on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
7 August 2008Delivered on: 16 August 2008
Satisfied on: 4 February 2011
Persons entitled: Platinum Funding UK Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
2 October 2007Delivered on: 16 October 2007
Satisfied on: 17 June 2008
Persons entitled: Silicon Valley Bank

Classification: Debenture
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: By way of floating charge the charged as. See the mortgage charge document for full details.
Fully Satisfied
31 January 2002Delivered on: 2 February 2002
Satisfied on: 7 September 2007
Persons entitled: Northern Venture Managers Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
3 September 1992Delivered on: 12 September 1992
Satisfied on: 14 October 1999
Persons entitled: Northern I.T. Research Limited

Classification: Floating charge
Secured details: £50,000 due from the company to the chargee.
Particulars: Floating charge over. Undertaking and all property and assets.
Fully Satisfied
31 October 2012Delivered on: 1 November 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

8 January 2021Full accounts made up to 31 December 2019 (21 pages)
3 December 2020Confirmation statement made on 20 November 2020 with updates (5 pages)
1 May 2020Appointment of Mrs Elizabeth Waters as a director on 30 April 2020 (2 pages)
1 May 2020Termination of appointment of Lawrence Ross as a director on 30 April 2020 (1 page)
22 November 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
21 August 2019Accounts for a small company made up to 31 December 2018 (13 pages)
29 November 2018Confirmation statement made on 20 November 2018 with no updates (3 pages)
4 October 2018Accounts for a small company made up to 31 December 2017 (13 pages)
4 December 2017Confirmation statement made on 20 November 2017 with updates (10 pages)
4 December 2017Statement of capital following an allotment of shares on 2 December 2016
  • GBP 5,779,816.88
(7 pages)
4 December 2017Confirmation statement made on 20 November 2017 with updates (10 pages)
4 December 2017Termination of appointment of Philip Wright as a secretary on 4 December 2017 (1 page)
4 December 2017Appointment of Elizabeth Waters as a secretary on 4 December 2017 (2 pages)
4 December 2017Termination of appointment of Philip Wright as a secretary on 4 December 2017 (1 page)
4 December 2017Appointment of Elizabeth Waters as a secretary on 4 December 2017 (2 pages)
4 December 2017Statement of capital following an allotment of shares on 2 December 2016
  • GBP 5,779,816.88
(7 pages)
6 November 2017Change of name notice (2 pages)
6 November 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-10-31
(2 pages)
6 November 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-10-31
(2 pages)
6 November 2017Change of name notice (2 pages)
25 September 2017Accounts for a small company made up to 31 December 2016 (12 pages)
25 September 2017Accounts for a small company made up to 31 December 2016 (12 pages)
12 June 2017Registered office address changed from Prismtech House 5th Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0NG to The Edge Fifth Avenue Team Valley Gateshead Tyne and Wear NE11 0XA on 12 June 2017 (1 page)
12 June 2017Registered office address changed from Prismtech House 5th Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0NG to The Edge Fifth Avenue Team Valley Gateshead Tyne and Wear NE11 0XA on 12 June 2017 (1 page)
2 May 2017Termination of appointment of Dirk Finstel as a director on 30 April 2017 (1 page)
2 May 2017Termination of appointment of Dirk Finstel as a director on 30 April 2017 (1 page)
29 November 2016Confirmation statement made on 20 November 2016 with updates (9 pages)
29 November 2016Confirmation statement made on 20 November 2016 with updates (9 pages)
22 September 2016Accounts for a small company made up to 31 December 2015 (15 pages)
22 September 2016Accounts for a small company made up to 31 December 2015 (15 pages)
4 February 2016Accounts for a small company made up to 30 April 2015 (8 pages)
4 February 2016Accounts for a small company made up to 30 April 2015 (8 pages)
11 January 2016Appointment of Mr Dirk Finstel as a director on 16 December 2015 (2 pages)
11 January 2016Appointment of Jim Liu as a director on 16 December 2015 (2 pages)
11 January 2016Appointment of Lawrence Ross as a director on 16 December 2015 (2 pages)
11 January 2016Appointment of Mimi Han as a director on 16 December 2015 (2 pages)
11 January 2016Appointment of Mr Dirk Finstel as a director on 16 December 2015 (2 pages)
11 January 2016Appointment of Jim Liu as a director on 16 December 2015 (2 pages)
11 January 2016Appointment of Jeff Chou as a director on 16 December 2015 (2 pages)
11 January 2016Appointment of Mimi Han as a director on 16 December 2015 (2 pages)
11 January 2016Appointment of Jeff Chou as a director on 16 December 2015 (2 pages)
11 January 2016Appointment of Lawrence Ross as a director on 16 December 2015 (2 pages)
8 January 2016Termination of appointment of Stephen John Jennis as a director on 16 December 2015 (1 page)
8 January 2016Termination of appointment of Keith Raymond Steele as a director on 16 December 2015 (1 page)
8 January 2016Termination of appointment of Keith Raymond Steele as a director on 16 December 2015 (1 page)
8 January 2016Termination of appointment of David Charles Cairns of Finavon as a director on 16 December 2015 (1 page)
8 January 2016Termination of appointment of Stephen John Jennis as a director on 16 December 2015 (1 page)
8 January 2016Termination of appointment of David Charles Cairns of Finavon as a director on 16 December 2015 (1 page)
24 December 2015Satisfaction of charge 026643650016 in full (4 pages)
24 December 2015Satisfaction of charge 026643650016 in full (4 pages)
17 December 2015Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
17 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 5,778,807.88
(10 pages)
17 December 2015Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
17 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 5,778,807.88
(10 pages)
29 April 2015Registration of charge 026643650016, created on 24 April 2015 (20 pages)
29 April 2015Registration of charge 026643650016, created on 24 April 2015 (20 pages)
8 December 2014Director's details changed for Keith Raymond Steele on 1 November 2014 (2 pages)
8 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 5,778,807.88
(10 pages)
8 December 2014Secretary's details changed for Philip Wright on 1 November 2014 (1 page)
8 December 2014Secretary's details changed for Philip Wright on 1 November 2014 (1 page)
8 December 2014Director's details changed for Keith Raymond Steele on 1 November 2014 (2 pages)
8 December 2014Director's details changed for Keith Raymond Steele on 1 November 2014 (2 pages)
8 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 5,778,807.88
(10 pages)
8 December 2014Secretary's details changed for Philip Wright on 1 November 2014 (1 page)
9 October 2014Director's details changed for Mr David Charles Cairns of Finavon on 8 October 2014 (2 pages)
9 October 2014Director's details changed for Mr David Charles Cairns of Finavon on 8 October 2014 (2 pages)
9 October 2014Director's details changed for Mr David Charles Cairns of Finavon on 8 October 2014 (2 pages)
18 September 2014Accounts for a small company made up to 30 April 2014 (8 pages)
18 September 2014Accounts for a small company made up to 30 April 2014 (8 pages)
5 February 2014Accounts for a small company made up to 30 April 2013 (8 pages)
5 February 2014Accounts for a small company made up to 30 April 2013 (8 pages)
3 January 2014Satisfaction of charge 13 in full (4 pages)
3 January 2014Satisfaction of charge 14 in full (4 pages)
3 January 2014Satisfaction of charge 14 in full (4 pages)
3 January 2014Satisfaction of charge 13 in full (4 pages)
4 December 2013Director's details changed for Stephen John Jennis on 1 June 2013 (2 pages)
4 December 2013Director's details changed for Stephen John Jennis on 1 June 2013 (2 pages)
4 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 5,778,807.88
(12 pages)
4 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 5,778,807.88
(12 pages)
4 December 2013Director's details changed for Stephen John Jennis on 1 June 2013 (2 pages)
5 February 2013Accounts made up to 30 April 2012 (22 pages)
5 February 2013Accounts made up to 30 April 2012 (22 pages)
4 December 2012Annual return made up to 20 November 2012 with a full list of shareholders (12 pages)
4 December 2012Annual return made up to 20 November 2012 with a full list of shareholders (12 pages)
1 November 2012Particulars of a mortgage or charge / charge no: 15 (5 pages)
1 November 2012Particulars of a mortgage or charge / charge no: 15 (5 pages)
30 April 2012Accounts made up to 30 April 2011 (32 pages)
30 April 2012Accounts made up to 30 April 2011 (32 pages)
8 February 2012Auditor's resignation (2 pages)
8 February 2012Auditor's resignation (2 pages)
13 December 2011Annual return made up to 20 November 2011 with a full list of shareholders (12 pages)
13 December 2011Annual return made up to 20 November 2011 with a full list of shareholders (12 pages)
14 April 2011Accounts made up to 30 April 2010 (19 pages)
14 April 2011Accounts made up to 30 April 2010 (19 pages)
7 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
7 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
6 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (12 pages)
6 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (12 pages)
22 November 2010Accounts made up to 31 March 2009 (19 pages)
22 November 2010Accounts made up to 31 March 2009 (19 pages)
18 October 2010Director's details changed for Keith Raymond Steele on 4 June 2010 (2 pages)
18 October 2010Director's details changed for Keith Raymond Steele on 4 June 2010 (2 pages)
18 October 2010Director's details changed for Keith Raymond Steele on 4 June 2010 (2 pages)
27 April 2010Current accounting period extended from 31 March 2010 to 30 April 2010 (1 page)
27 April 2010Current accounting period extended from 31 March 2010 to 30 April 2010 (1 page)
8 January 2010Particulars of a mortgage or charge / charge no: 13 (9 pages)
8 January 2010Particulars of a mortgage or charge / charge no: 14 (5 pages)
8 January 2010Particulars of a mortgage or charge / charge no: 13 (9 pages)
8 January 2010Particulars of a mortgage or charge / charge no: 14 (5 pages)
18 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (11 pages)
18 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (11 pages)
17 December 2009Director's details changed for Keith Raymond Steele on 1 October 2009 (2 pages)
17 December 2009Director's details changed for Keith Raymond Steele on 1 October 2009 (2 pages)
17 December 2009Director's details changed for Keith Raymond Steele on 1 October 2009 (2 pages)
16 January 2009Accounts made up to 31 March 2008 (18 pages)
16 January 2009Accounts made up to 31 March 2008 (18 pages)
19 December 2008Director's change of particulars / keith steele / 01/10/2008 (1 page)
19 December 2008Return made up to 20/11/08; full list of members (5 pages)
19 December 2008Director's change of particulars / keith steele / 01/10/2008 (1 page)
19 December 2008Return made up to 20/11/08; full list of members (5 pages)
16 August 2008Particulars of a mortgage or charge / charge no: 12 (7 pages)
16 August 2008Particulars of a mortgage or charge / charge no: 12 (7 pages)
19 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
19 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
28 January 2008Accounts made up to 31 March 2007 (17 pages)
28 January 2008Accounts made up to 31 March 2007 (17 pages)
5 December 2007Return made up to 20/11/07; full list of members (4 pages)
5 December 2007Return made up to 20/11/07; full list of members (4 pages)
16 October 2007Particulars of mortgage/charge (7 pages)
16 October 2007Particulars of mortgage/charge (7 pages)
7 September 2007Declaration of satisfaction of mortgage/charge (1 page)
7 September 2007Declaration of satisfaction of mortgage/charge (1 page)
7 September 2007Declaration of satisfaction of mortgage/charge (1 page)
7 September 2007Declaration of satisfaction of mortgage/charge (1 page)
7 September 2007Declaration of satisfaction of mortgage/charge (1 page)
7 September 2007Declaration of satisfaction of mortgage/charge (1 page)
7 September 2007Declaration of satisfaction of mortgage/charge (1 page)
7 September 2007Declaration of satisfaction of mortgage/charge (1 page)
6 December 2006Return made up to 20/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 December 2006Return made up to 20/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 November 2006Accounts made up to 31 March 2006 (19 pages)
23 November 2006Accounts made up to 31 March 2006 (19 pages)
18 May 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
18 May 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
1 February 2006Group of companies' accounts made up to 31 March 2005 (29 pages)
1 February 2006Group of companies' accounts made up to 31 March 2005 (29 pages)
12 January 2006Notice of resolution removing auditor (1 page)
12 January 2006Notice of resolution removing auditor (1 page)
5 January 2006Return made up to 20/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
5 January 2006Return made up to 20/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
14 June 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
14 June 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
13 April 2005Ad 17/02/05--------- £ si 5468663@1=5468663 £ ic 310144/5778807 (4 pages)
13 April 2005Ad 17/02/05--------- £ si 5468663@1=5468663 £ ic 310144/5778807 (4 pages)
4 April 2005Amending 123 nc inc to £6278476 (1 page)
4 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
4 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
4 April 2005Amending 123 nc inc to £6278476 (1 page)
24 March 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 March 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
24 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
24 March 2005Nc inc already adjusted 17/02/05 (1 page)
24 March 2005Nc inc already adjusted 17/02/05 (1 page)
24 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
24 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
22 March 2005Nc inc already adjusted 23/08/01 (1 page)
22 March 2005Nc inc already adjusted 23/08/01 (1 page)
15 March 2005Director resigned (1 page)
15 March 2005Director resigned (1 page)
14 January 2005Group of companies' accounts made up to 31 March 2004 (29 pages)
14 January 2005Group of companies' accounts made up to 31 March 2004 (29 pages)
11 January 2005Return made up to 20/11/04; full list of members (15 pages)
11 January 2005Return made up to 20/11/04; full list of members (15 pages)
16 February 2004Group of companies' accounts made up to 31 March 2003 (30 pages)
16 February 2004Group of companies' accounts made up to 31 March 2003 (30 pages)
27 November 2003Return made up to 20/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
27 November 2003Return made up to 20/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
21 January 2003Group of companies' accounts made up to 31 March 2002 (30 pages)
21 January 2003Group of companies' accounts made up to 31 March 2002 (30 pages)
6 December 2002Return made up to 20/11/02; full list of members (15 pages)
6 December 2002Director resigned (1 page)
6 December 2002Return made up to 20/11/02; full list of members (15 pages)
6 December 2002Director resigned (1 page)
11 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(55 pages)
11 March 2002Ad 14/12/01--------- £ si [email protected]=8145 £ ic 301999/310144 (4 pages)
11 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(55 pages)
11 March 2002Ad 14/12/01--------- £ si [email protected]=8145 £ ic 301999/310144 (4 pages)
13 February 2002New director appointed (2 pages)
13 February 2002New director appointed (2 pages)
4 February 2002Group of companies' accounts made up to 31 March 2001 (29 pages)
4 February 2002Group of companies' accounts made up to 31 March 2001 (29 pages)
2 February 2002Particulars of mortgage/charge (3 pages)
2 February 2002Particulars of mortgage/charge (3 pages)
22 January 2002Return made up to 20/11/01; full list of members (18 pages)
22 January 2002Return made up to 20/11/01; full list of members (18 pages)
13 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
15 November 2001Resolutions
  • RES13 ‐ Re share option scheme 23/08/01
(25 pages)
15 November 2001Resolutions
  • RES13 ‐ Re share option scheme 23/08/01
(25 pages)
12 November 2001Memorandum and Articles of Association (18 pages)
12 November 2001Memorandum and Articles of Association (18 pages)
12 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
12 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
12 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
12 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
3 October 2001Director's particulars changed (1 page)
3 October 2001Director's particulars changed (1 page)
5 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
5 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
5 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
5 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 May 2001Particulars of mortgage/charge (3 pages)
11 May 2001Particulars of mortgage/charge (3 pages)
25 April 2001Registered office changed on 25/04/01 from: coniston house, lakeside court, 5TH avenue business park, team valley, gateshead, tyne & wear NE11 0NL (1 page)
25 April 2001Registered office changed on 25/04/01 from: coniston house, lakeside court, 5TH avenue business park, team valley, gateshead, tyne & wear NE11 0NL (1 page)
10 April 2001Declaration of satisfaction of mortgage/charge (1 page)
10 April 2001Declaration of satisfaction of mortgage/charge (1 page)
6 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
6 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
15 February 2001New director appointed (2 pages)
15 February 2001New director appointed (2 pages)
12 February 2001Memorandum and Articles of Association (16 pages)
12 February 2001S-div 07/02/01 (1 page)
12 February 2001S-div 07/02/01 (1 page)
12 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(5 pages)
12 February 2001Memorandum and Articles of Association (16 pages)
12 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(5 pages)
19 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(23 pages)
19 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(23 pages)
19 January 2001Nc inc already adjusted 19/06/00 (1 page)
19 January 2001Nc inc already adjusted 19/06/00 (1 page)
19 January 2001Ad 19/06/00--------- £ si [email protected] (4 pages)
19 January 2001Ad 19/06/00--------- £ si [email protected] (4 pages)
14 December 2000Return made up to 20/11/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 14/12/00
(11 pages)
14 December 2000New director appointed (2 pages)
14 December 2000New director appointed (2 pages)
14 December 2000New director appointed (2 pages)
14 December 2000Return made up to 20/11/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 14/12/00
(11 pages)
14 December 2000New director appointed (2 pages)
12 December 2000Full group accounts made up to 31 March 2000 (29 pages)
12 December 2000Full group accounts made up to 31 March 2000 (29 pages)
22 November 2000Registered office changed on 22/11/00 from: digital house, 5TH avenue business park, team valley gateshead, tyne & wear NE11 0NB (1 page)
22 November 2000Registered office changed on 22/11/00 from: digital house, 5TH avenue business park, team valley gateshead, tyne & wear NE11 0NB (1 page)
14 September 2000Particulars of mortgage/charge (3 pages)
14 September 2000Particulars of mortgage/charge (3 pages)
6 September 2000Director resigned (1 page)
6 September 2000Director resigned (1 page)
6 September 2000Director resigned (1 page)
6 September 2000Director resigned (1 page)
2 August 2000Director resigned (1 page)
2 August 2000Div conve 19/06/00 (1 page)
2 August 2000Director resigned (1 page)
2 August 2000Director resigned (1 page)
2 August 2000Director resigned (1 page)
2 August 2000Director resigned (1 page)
2 August 2000Director resigned (1 page)
2 August 2000Div conve 19/06/00 (1 page)
2 August 2000Director resigned (1 page)
2 August 2000Director resigned (1 page)
2 August 2000Director resigned (1 page)
2 August 2000Director resigned (1 page)
6 December 1999Full group accounts made up to 31 March 1999 (25 pages)
6 December 1999Full group accounts made up to 31 March 1999 (25 pages)
5 December 1999Return made up to 20/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
5 December 1999Return made up to 20/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
14 October 1999Declaration of satisfaction of mortgage/charge (1 page)
14 October 1999Declaration of mortgage charge released/ceased (2 pages)
14 October 1999Declaration of satisfaction of mortgage/charge (1 page)
14 October 1999Declaration of mortgage charge released/ceased (2 pages)
11 December 1998Return made up to 20/11/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 December 1998Return made up to 20/11/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 November 1998Ad 26/05/98--------- £ si 18788@1=18788 £ ic 203268/222056 (2 pages)
23 November 1998Ad 26/05/98--------- £ si 18788@1=18788 £ ic 203268/222056 (2 pages)
19 October 1998Full group accounts made up to 31 March 1998 (22 pages)
19 October 1998Full group accounts made up to 31 March 1998 (22 pages)
2 September 1998New director appointed (2 pages)
2 September 1998Director resigned (1 page)
2 September 1998New director appointed (2 pages)
2 September 1998Director resigned (1 page)
15 April 1998Memorandum and Articles of Association (23 pages)
15 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
15 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
15 April 1998Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(23 pages)
15 April 1998Memorandum and Articles of Association (23 pages)
15 April 1998Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(23 pages)
25 February 1998Director resigned (1 page)
25 February 1998Director resigned (1 page)
25 February 1998New director appointed (2 pages)
25 February 1998New director appointed (2 pages)
6 February 1998£ nc 438835/233835 29/01/98 (1 page)
6 February 1998£ nc 438835/233835 29/01/98 (1 page)
16 January 1998Registered office changed on 16/01/98 from: kingfisher house, kingsway team valley, gateshead, tyne & wear NE11 0JQ (1 page)
16 January 1998Registered office changed on 16/01/98 from: kingfisher house, kingsway team valley, gateshead, tyne & wear NE11 0JQ (1 page)
23 December 1997Return made up to 20/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 December 1997Return made up to 20/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 December 1997Company name changed prism technologies LIMITED\certificate issued on 04/12/97 (2 pages)
3 December 1997Company name changed prism technologies LIMITED\certificate issued on 04/12/97 (2 pages)
8 July 1997Ad 30/06/97--------- £ si [email protected]=34 £ ic 203234/203268 (2 pages)
8 July 1997Ad 30/06/97--------- £ si [email protected]=34 £ ic 203234/203268 (2 pages)
24 June 1997Accounts made up to 31 March 1997 (19 pages)
24 June 1997Accounts made up to 31 March 1997 (19 pages)
12 June 1997£ ic 270234/203234 17/05/97 £ sr 67000@1=67000 (1 page)
12 June 1997£ ic 270234/203234 17/05/97 £ sr 67000@1=67000 (1 page)
27 May 1997New director appointed (2 pages)
27 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
27 May 1997Memorandum and Articles of Association (18 pages)
27 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
27 May 1997Ad 02/05/97--------- £ si 3316@1=3316 £ ic 266918/270234 (2 pages)
27 May 1997Memorandum and Articles of Association (18 pages)
27 May 1997Ad 02/05/97--------- £ si 3316@1=3316 £ ic 266918/270234 (2 pages)
27 May 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
27 May 1997New director appointed (2 pages)
27 May 1997£ nc 405098/438835 02/05/97 (1 page)
27 May 1997New director appointed (2 pages)
27 May 1997£ nc 405098/438835 02/05/97 (1 page)
27 May 1997New director appointed (2 pages)
20 May 1997Declaration of satisfaction of mortgage/charge (1 page)
20 May 1997Declaration of satisfaction of mortgage/charge (1 page)
15 May 1997Ad 31/03/97--------- premium £ si [email protected]=140 £ ic 266778/266918 (2 pages)
15 May 1997Ad 31/03/97--------- premium £ si [email protected]=140 £ ic 266778/266918 (2 pages)
4 February 1997Accounts made up to 31 March 1996 (18 pages)
4 February 1997Accounts made up to 31 March 1996 (18 pages)
10 January 1997£ ic 280638/266638 31/12/96 £ sr 14000@1=14000 (1 page)
10 January 1997Ad 31/12/96--------- £ si [email protected]=140 £ ic 266638/266778 (2 pages)
10 January 1997Ad 31/12/96--------- £ si [email protected]=140 £ ic 266638/266778 (2 pages)
10 January 1997£ ic 280638/266638 31/12/96 £ sr 14000@1=14000 (1 page)
26 November 1996Return made up to 20/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 November 1996Return made up to 20/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 October 1996£ ic 294638/280638 30/09/96 £ sr 14000@1=14000 (1 page)
14 October 1996£ ic 294638/280638 30/09/96 £ sr 14000@1=14000 (1 page)
14 October 1996Ad 30/09/96--------- £ si [email protected]=140 £ ic 294498/294638 (2 pages)
14 October 1996Ad 30/09/96--------- £ si [email protected]=140 £ ic 294498/294638 (2 pages)
16 July 1996£ ic 308358/294358 30/06/96 £ sr 14000@1=14000 (1 page)
16 July 1996Ad 31/03/96--------- £ si [email protected]=140 £ ic 308218/308358 (2 pages)
16 July 1996£ ic 322218/308218 31/03/96 £ sr 14000@1=14000 (1 page)
16 July 1996Ad 30/06/96--------- £ si [email protected]=140 £ ic 294358/294498 (2 pages)
16 July 1996£ ic 308358/294358 30/06/96 £ sr 14000@1=14000 (1 page)
16 July 1996Ad 30/06/96--------- £ si [email protected]=140 £ ic 294358/294498 (2 pages)
16 July 1996£ ic 322218/308218 31/03/96 £ sr 14000@1=14000 (1 page)
16 July 1996Ad 31/03/96--------- £ si [email protected]=140 £ ic 308218/308358 (2 pages)
19 January 1996£ ic 336218/322218 31/12/95 £ sr 14000@1=14000 (1 page)
19 January 1996£ ic 336218/322218 31/12/95 £ sr 14000@1=14000 (1 page)
19 January 1996Accounts made up to 31 March 1995 (17 pages)
19 January 1996Accounts made up to 31 March 1995 (17 pages)
17 January 1996Ad 31/12/95--------- £ si [email protected]=140 £ ic 336078/336218 (2 pages)
17 January 1996Ad 31/12/95--------- £ si [email protected]=140 £ ic 336078/336218 (2 pages)
14 December 1995Return made up to 20/11/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
14 December 1995Return made up to 20/11/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
14 November 1995Director resigned (2 pages)
14 November 1995Director resigned (2 pages)
5 October 1995Ad 30/09/95--------- £ si [email protected] £ ic 336078/336078 (4 pages)
5 October 1995£ ic 350078/336078 30/09/95 £ sr 14000@1=14000 (1 page)
5 October 1995Ad 30/09/95--------- £ si [email protected] £ ic 336078/336078 (4 pages)
5 October 1995£ ic 350078/336078 30/09/95 £ sr 14000@1=14000 (1 page)
4 July 1995£ ic 364078/350078 30/06/95 £ sr 14000@1=14000 (1 page)
4 July 1995Ad 30/06/95--------- premium £ si [email protected]=140 £ ic 363938/364078 (2 pages)
4 July 1995£ ic 364078/350078 30/06/95 £ sr 14000@1=14000 (1 page)
4 July 1995Ad 30/06/95--------- premium £ si [email protected]=140 £ ic 363938/364078 (2 pages)
3 May 1995Registered office changed on 03/05/95 from: kielder house, lakeside court,, 5TH.avenue business park,, team valley,, gateshead,tyne and wear.NE11 0NL (1 page)
3 May 1995Registered office changed on 03/05/95 from: kielder house, lakeside court,, 5TH.avenue business park,, team valley,, gateshead,tyne and wear.NE11 0NL (1 page)
23 October 1992New director appointed (2 pages)
23 October 1992New director appointed (2 pages)
21 April 1992New director appointed (2 pages)
21 April 1992New director appointed (2 pages)
13 April 1992Company name changed recallnext LIMITED\certificate issued on 14/04/92 (2 pages)
13 April 1992Company name changed recallnext LIMITED\certificate issued on 14/04/92 (2 pages)
20 November 1991Incorporation (9 pages)
20 November 1991Incorporation (9 pages)