Company NameSapphire Technologies Limited
Company StatusActive
Company Number03183935
CategoryPrivate Limited Company
Incorporation Date10 April 1996(27 years, 11 months ago)
Previous NamesClassracing Limited and Bromsgrove Information Technology Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Mayan Kantilal Shah
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2000(4 years, 7 months after company formation)
Appointment Duration23 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cube Barrack Road
Newcastle Upon Tyne
NE4 6DB
Director NameMr John Kiran Read Fothergill
Date of BirthJune 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2020(24 years, 6 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cube Barrack Road
Newcastle Upon Tyne
NE4 6DB
Director NameMr Ian Thomas
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2024(27 years, 11 months after company formation)
Appointment Duration3 weeks, 1 day
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cube Barrack Road
Newcastle Upon Tyne
NE4 6DB
Director NameMr John Donald Read Fothergill
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1996(5 months, 2 weeks after company formation)
Appointment Duration16 years, 2 months (resigned 23 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestfield
West Hill
Harrow
Middlesex
HA2 0JQ
Director NameTrevor Thomas Hope
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1996(5 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 29 January 1999)
RoleFinancial Director
Correspondence AddressRunswick House Main Road
Stocksfield
Northumberland
NE43 7JT
Secretary NameMr David John Humphreys
NationalityBritish
StatusResigned
Appointed24 September 1996(5 months, 2 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 25 April 2001)
RoleCompany Director
Correspondence Address51 Kilburn Road
Stockton On Tees
Cleveland
TS18 4EZ
Director NameMr Stephen Michael McNulty
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1996(7 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 27 February 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address111 Langley Way
Watford
Hertfordshire
WD17 3ED
Director NameJohn Angus Duncan Morrison
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1997(1 year, 1 month after company formation)
Appointment Duration17 years, 9 months (resigned 27 February 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Point Faverdale North
Darlington
County Durham
DL3 0PH
Director NameStanley Joseph Tatko
Date of BirthDecember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed30 March 2000(3 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 December 2001)
RoleBusiness Development Director
Correspondence Address32 Queens Road
Whitley Bay
Tyne & Wear
NE26 3BH
Director NameMr John Edmund Anthony Caveney
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2000(3 years, 11 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 July 2008)
RoleOperations Director
Correspondence Address13 Woodcock Close
Bamford
Rochdale
Lancashire
OL11 5QA
Director NameKeith Foggon
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2000(4 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 November 2005)
RoleCompany Director
Correspondence Address9 Neasham Drive
Darlington
County Durham
DL1 4LG
Director NameSunil Dev Bhagwandeen
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2000(4 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 05 June 2007)
RoleIT Consultant
Correspondence Address14 Neeld Crescent
Wembley
Middlesex
HA9 6LW
Secretary NameMr Joseph Andrew Deane
NationalityBritish,Irish
StatusResigned
Appointed25 April 2001(5 years after company formation)
Appointment Duration19 years, 11 months (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorth Point Faverdale North
Darlington
County Durham
DL3 0PH
Director NameMr Joseph Andrew Deane
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish,Irish
StatusResigned
Appointed22 October 2003(7 years, 6 months after company formation)
Appointment Duration17 years, 5 months (resigned 31 March 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressNorth Point Faverdale North
Darlington
County Durham
DL3 0PH
Director NameDavid Thomas Horn
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2009(13 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 08 October 2015)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressNorth Point Faverdale North
Darlington
County Durham
DL3 0PH
Director NameMr Richard James Guy Davies
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2012(16 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorth Point Faverdale North
Darlington
County Durham
DL3 0PH
Director NameAlan Moffat
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2014(18 years after company formation)
Appointment Duration9 years, 11 months (resigned 07 March 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Cube Barrack Road
Newcastle Upon Tyne
NE4 6DB
Director NameMr David Gerald Lannin
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2014(18 years after company formation)
Appointment Duration9 years, 6 months (resigned 06 October 2023)
RoleCopmany Director
Country of ResidenceEngland
Correspondence AddressThe Cube Barrack Road
Newcastle Upon Tyne
NE4 6DB
Director NameMs Annabel Berry
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2014(18 years after company formation)
Appointment Duration8 years, 10 months (resigned 02 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cube Barrack Road
Newcastle Upon Tyne
NE4 6DB
Director NameMr John Donald Read Fothergill
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2018(22 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 28 October 2020)
RoleGroup Chairman
Country of ResidenceEngland
Correspondence AddressNorth Point Faverdale North
Darlington
County Durham
DL3 0PH
Secretary NameMr Alan Moffat
StatusResigned
Appointed31 March 2021(24 years, 12 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 March 2024)
RoleCompany Director
Correspondence AddressThe Cube Barrack Road
Newcastle Upon Tyne
NE4 6DB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 April 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 April 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone0845 5827001
Telephone regionUnknown

Location

Registered AddressThe Cube
Barrack Road
Newcastle Upon Tyne
NE4 6DB
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Turnover£3,608,596
Gross Profit£1,824,122
Net Worth£1,171,200
Cash£550
Current Liabilities£1,268,420

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return21 March 2024 (1 week ago)
Next Return Due4 April 2025 (1 year from now)

Charges

20 December 2012Delivered on: 29 December 2012
Persons entitled: 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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge all the assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, all plant & machinery see image for full details.
Outstanding
1 July 2004Delivered on: 7 July 2004
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over all book debts and other debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first fixed charge all book debts and other debts.
Outstanding
10 January 2001Delivered on: 27 January 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Subordination deed
Secured details: All sums liabilities and obligations payable or owing by any company to the chargee (the senior creditor) under or in connection with the finance documents (as defined).
Particulars: By the deed if:- any junior creditor receives or recovers a payment or distribution in cash or kind in respect of or on account of any of the company's junior liabilities * see form 395 for full details *. see the mortgage charge document for full details.
Outstanding
25 July 2002Delivered on: 5 August 2002
Satisfied on: 25 October 2003
Persons entitled: National Westminster Bank 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 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

Filing History

21 January 2021Satisfaction of charge 3 in full (1 page)
6 November 2020Termination of appointment of John Donald Read Fothergill as a director on 28 October 2020 (1 page)
6 November 2020Appointment of Mr John Kiran Read Fothergill as a director on 28 October 2020 (2 pages)
3 November 2020Full accounts made up to 31 March 2020 (23 pages)
18 May 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
13 December 2019Full accounts made up to 31 March 2019 (22 pages)
8 April 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
5 November 2018Appointment of Mr John Donald Read Fothergill as a director on 31 October 2018 (2 pages)
1 November 2018Termination of appointment of Richard James Guy Davies as a director on 31 October 2018 (1 page)
28 September 2018Full accounts made up to 31 March 2018 (21 pages)
6 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
16 November 2017Full accounts made up to 31 March 2017 (21 pages)
16 November 2017Full accounts made up to 31 March 2017 (21 pages)
25 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
26 September 2016Full accounts made up to 31 March 2016 (22 pages)
26 September 2016Full accounts made up to 31 March 2016 (22 pages)
15 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 150,000
(7 pages)
15 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 150,000
(7 pages)
9 October 2015Full accounts made up to 31 March 2015 (19 pages)
9 October 2015Termination of appointment of David Thomas Horn as a director on 8 October 2015 (1 page)
9 October 2015Termination of appointment of David Thomas Horn as a director on 8 October 2015 (1 page)
9 October 2015Full accounts made up to 31 March 2015 (19 pages)
13 July 2015Statement of capital on 13 July 2015
  • GBP 150,000
(4 pages)
13 July 2015Statement of capital on 13 July 2015
  • GBP 150,000
(4 pages)
26 June 2015Solvency Statement dated 09/06/15 (2 pages)
26 June 2015Statement by Directors (6 pages)
26 June 2015Resolutions
  • RES13 ‐ Cancel share prem a/c 09/06/2015
(1 page)
26 June 2015Statement by Directors (6 pages)
26 June 2015Solvency Statement dated 09/06/15 (2 pages)
30 April 2015Previous accounting period extended from 31 December 2014 to 30 March 2015 (1 page)
30 April 2015Previous accounting period extended from 31 December 2014 to 30 March 2015 (1 page)
10 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 150,000
(7 pages)
10 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 150,000
(7 pages)
10 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 150,000
(7 pages)
27 February 2015Termination of appointment of John Angus Duncan Morrison as a director on 27 February 2015 (1 page)
27 February 2015Termination of appointment of John Angus Duncan Morrison as a director on 27 February 2015 (1 page)
7 October 2014Full accounts made up to 31 December 2013 (18 pages)
7 October 2014Full accounts made up to 31 December 2013 (18 pages)
5 June 2014Appointment of Mr David Gerald Lannin as a director (2 pages)
5 June 2014Appointment of Alan Moffat as a director (2 pages)
5 June 2014Appointment of Alan Moffat as a director (2 pages)
5 June 2014Appointment of Ms Annabel Berry as a director (2 pages)
5 June 2014Appointment of Ms Annabel Berry as a director (2 pages)
5 June 2014Appointment of Mr David Gerald Lannin as a director (2 pages)
28 April 2014Director's details changed for John Angus Duncan Morrison on 1 January 2014 (2 pages)
28 April 2014Director's details changed for Mr Mayan Shah on 1 January 2014 (2 pages)
28 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 150,000
(6 pages)
28 April 2014Director's details changed for Mr Mayan Shah on 1 January 2014 (2 pages)
28 April 2014Director's details changed for John Angus Duncan Morrison on 1 January 2014 (2 pages)
28 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 150,000
(6 pages)
28 April 2014Director's details changed for Mr David Thomas Horn on 1 January 2014 (2 pages)
28 April 2014Secretary's details changed for Joseph Andrew Deane on 1 January 2014 (1 page)
28 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 150,000
(6 pages)
28 April 2014Secretary's details changed for Joseph Andrew Deane on 1 January 2014 (1 page)
28 April 2014Director's details changed for Joseph Andrew Deane on 1 January 2014 (2 pages)
28 April 2014Director's details changed for Mr Mayan Shah on 1 January 2014 (2 pages)
28 April 2014Secretary's details changed for Joseph Andrew Deane on 1 January 2014 (1 page)
28 April 2014Director's details changed for Mr David Thomas Horn on 1 January 2014 (2 pages)
28 April 2014Director's details changed for Joseph Andrew Deane on 1 January 2014 (2 pages)
28 April 2014Director's details changed for Mr David Thomas Horn on 1 January 2014 (2 pages)
28 April 2014Director's details changed for Joseph Andrew Deane on 1 January 2014 (2 pages)
28 April 2014Director's details changed for John Angus Duncan Morrison on 1 January 2014 (2 pages)
4 October 2013Full accounts made up to 31 December 2012 (18 pages)
4 October 2013Full accounts made up to 31 December 2012 (18 pages)
15 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (8 pages)
15 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (8 pages)
15 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (8 pages)
29 December 2012Particulars of a mortgage or charge / charge no: 4 (10 pages)
29 December 2012Particulars of a mortgage or charge / charge no: 4 (10 pages)
21 December 2012Appointment of Mr Richard James Guy Davies as a director (2 pages)
21 December 2012Appointment of Mr Richard James Guy Davies as a director (2 pages)
6 December 2012Termination of appointment of John Fothergill as a director (1 page)
6 December 2012Termination of appointment of John Fothergill as a director (1 page)
8 October 2012Full accounts made up to 31 December 2011 (18 pages)
8 October 2012Full accounts made up to 31 December 2011 (18 pages)
10 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (9 pages)
10 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (9 pages)
10 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (9 pages)
5 January 2012Registered office address changed from Globe House Station Street Stockton on Tees Cleveland TS20 2AB on 5 January 2012 (1 page)
5 January 2012Registered office address changed from Globe House Station Street Stockton on Tees Cleveland TS20 2AB on 5 January 2012 (1 page)
5 January 2012Registered office address changed from Globe House Station Street Stockton on Tees Cleveland TS20 2AB on 5 January 2012 (1 page)
19 September 2011Full accounts made up to 31 December 2010 (18 pages)
19 September 2011Full accounts made up to 31 December 2010 (18 pages)
3 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (9 pages)
3 May 2011Director's details changed for Mr David Thomas Horn on 3 May 2011 (2 pages)
3 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (9 pages)
3 May 2011Director's details changed for Mr David Thomas Horn on 3 May 2011 (2 pages)
3 May 2011Director's details changed for Mr David Thomas Horn on 3 May 2011 (2 pages)
6 October 2010Director's details changed for Mr David John Horn on 6 October 2010 (2 pages)
6 October 2010Director's details changed for Mr David John Horn on 6 October 2010 (2 pages)
6 October 2010Director's details changed for Mr David John Horn on 6 October 2010 (2 pages)
23 August 2010Full accounts made up to 31 December 2009 (20 pages)
23 August 2010Full accounts made up to 31 December 2009 (20 pages)
19 April 2010Director's details changed for Joseph Andrew Deane on 1 April 2010 (2 pages)
19 April 2010Director's details changed for John Angus Duncan Morrison on 1 April 2010 (2 pages)
19 April 2010Director's details changed for John Angus Duncan Morrison on 1 April 2010 (2 pages)
19 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (6 pages)
19 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (6 pages)
19 April 2010Director's details changed for Mr David John Thomas on 1 April 2010 (2 pages)
19 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (6 pages)
19 April 2010Director's details changed for John Angus Duncan Morrison on 1 April 2010 (2 pages)
19 April 2010Director's details changed for Mr David John Thomas on 1 April 2010 (2 pages)
19 April 2010Director's details changed for Mr David John Thomas on 1 April 2010 (2 pages)
19 April 2010Director's details changed for Joseph Andrew Deane on 1 April 2010 (2 pages)
19 April 2010Director's details changed for Joseph Andrew Deane on 1 April 2010 (2 pages)
11 December 2009Appointment of Mr David John Thomas as a director (2 pages)
11 December 2009Appointment of Mr David John Thomas as a director (2 pages)
20 September 2009Full accounts made up to 31 December 2008 (20 pages)
20 September 2009Full accounts made up to 31 December 2008 (20 pages)
21 April 2009Return made up to 07/04/09; full list of members (4 pages)
21 April 2009Return made up to 07/04/09; full list of members (4 pages)
21 April 2009Director's change of particulars / mayan shah / 01/04/2009 (2 pages)
21 April 2009Director's change of particulars / mayan shah / 01/04/2009 (2 pages)
18 August 2008Full accounts made up to 31 December 2007 (18 pages)
18 August 2008Full accounts made up to 31 December 2007 (18 pages)
5 August 2008Appointment terminated director john caveney (1 page)
5 August 2008Appointment terminated director john caveney (1 page)
29 April 2008Return made up to 07/04/08; full list of members (5 pages)
29 April 2008Director's change of particulars / mayan shah / 01/04/2008 (1 page)
29 April 2008Director's change of particulars / mayan shah / 01/04/2008 (1 page)
29 April 2008Director's change of particulars / mayan shah / 01/04/2008 (1 page)
29 April 2008Director's change of particulars / mayan shah / 01/04/2008 (1 page)
29 April 2008Return made up to 07/04/08; full list of members (5 pages)
2 October 2007Full accounts made up to 31 December 2006 (18 pages)
2 October 2007Full accounts made up to 31 December 2006 (18 pages)
22 June 2007Director resigned (1 page)
22 June 2007Director resigned (1 page)
6 June 2007Return made up to 07/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 June 2007Return made up to 07/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 October 2006Full accounts made up to 31 December 2005 (18 pages)
4 October 2006Full accounts made up to 31 December 2005 (18 pages)
19 April 2006Return made up to 07/04/06; full list of members (9 pages)
19 April 2006Return made up to 07/04/06; full list of members (9 pages)
14 November 2005Director resigned (1 page)
14 November 2005Director resigned (1 page)
21 September 2005Full accounts made up to 31 December 2004 (16 pages)
21 September 2005Full accounts made up to 31 December 2004 (16 pages)
12 May 2005Return made up to 10/04/05; full list of members (9 pages)
12 May 2005Return made up to 10/04/05; full list of members (9 pages)
13 August 2004Full accounts made up to 31 December 2003 (16 pages)
13 August 2004Full accounts made up to 31 December 2003 (16 pages)
7 July 2004Particulars of mortgage/charge (3 pages)
7 July 2004Particulars of mortgage/charge (3 pages)
4 May 2004Return made up to 10/04/04; full list of members (9 pages)
4 May 2004Return made up to 10/04/04; full list of members (9 pages)
28 October 2003New director appointed (1 page)
28 October 2003New director appointed (1 page)
25 October 2003Declaration of satisfaction of mortgage/charge (1 page)
25 October 2003Declaration of satisfaction of mortgage/charge (1 page)
30 July 2003Full accounts made up to 31 December 2002 (16 pages)
30 July 2003Full accounts made up to 31 December 2002 (16 pages)
27 April 2003Return made up to 10/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 April 2003Return made up to 10/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 October 2002Full accounts made up to 31 December 2001 (16 pages)
28 October 2002Full accounts made up to 31 December 2001 (16 pages)
5 August 2002Particulars of mortgage/charge (3 pages)
5 August 2002Particulars of mortgage/charge (3 pages)
27 June 2002Auditor's resignation (1 page)
27 June 2002Auditor's resignation (1 page)
25 April 2002Return made up to 10/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 April 2002Return made up to 10/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
29 January 2002Auditor's resignation (1 page)
29 January 2002Auditor's resignation (1 page)
17 December 2001Director resigned (1 page)
17 December 2001Director resigned (1 page)
1 November 2001Full accounts made up to 31 December 2000 (13 pages)
1 November 2001Full accounts made up to 31 December 2000 (13 pages)
4 June 2001Return made up to 10/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 June 2001Return made up to 10/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 May 2001New secretary appointed (2 pages)
17 May 2001New director appointed (2 pages)
17 May 2001New secretary appointed (2 pages)
17 May 2001New director appointed (2 pages)
4 May 2001Secretary resigned (1 page)
4 May 2001Secretary resigned (1 page)
7 February 2001New director appointed (2 pages)
7 February 2001New director appointed (2 pages)
27 January 2001Particulars of mortgage/charge (10 pages)
27 January 2001Particulars of mortgage/charge (10 pages)
10 December 2000New director appointed (2 pages)
10 December 2000Ad 24/11/00--------- £ si 50000@1=50000 £ ic 100000/150000 (2 pages)
10 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(23 pages)
10 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(23 pages)
10 December 2000New director appointed (2 pages)
10 December 2000Ad 24/11/00--------- £ si 50000@1=50000 £ ic 100000/150000 (2 pages)
4 December 2000Declaration of assistance for shares acquisition (8 pages)
4 December 2000Declaration of assistance for shares acquisition (8 pages)
10 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
10 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
18 April 2000Return made up to 10/04/00; full list of members (6 pages)
18 April 2000Return made up to 10/04/00; full list of members (6 pages)
12 April 2000New director appointed (2 pages)
12 April 2000New director appointed (2 pages)
12 April 2000New director appointed (2 pages)
12 April 2000New director appointed (2 pages)
31 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
31 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
22 April 1999Return made up to 10/04/99; no change of members (6 pages)
22 April 1999Return made up to 10/04/99; no change of members (6 pages)
8 February 1999Director resigned (1 page)
8 February 1999Director resigned (1 page)
29 October 1998Company name changed bromsgrove information technolog y LIMITED\certificate issued on 30/10/98 (2 pages)
29 October 1998Company name changed bromsgrove information technolog y LIMITED\certificate issued on 30/10/98 (2 pages)
21 August 1998Full accounts made up to 31 December 1997 (14 pages)
21 August 1998Full accounts made up to 31 December 1997 (14 pages)
21 April 1998Return made up to 10/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 April 1998Return made up to 10/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 March 1998Registered office changed on 23/03/98 from: station street stockton on tees cleveland TS20 2AB (1 page)
23 March 1998Registered office changed on 23/03/98 from: station street stockton on tees cleveland TS20 2AB (1 page)
6 March 1998Director resigned (1 page)
6 March 1998Director resigned (1 page)
14 August 1997Full accounts made up to 31 December 1996 (13 pages)
14 August 1997Full accounts made up to 31 December 1996 (13 pages)
27 May 1997New director appointed (2 pages)
27 May 1997New director appointed (2 pages)
22 April 1997Return made up to 10/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 April 1997Return made up to 10/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 February 1997Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page)
11 February 1997Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page)
13 December 1996Registered office changed on 13/12/96 from: globe elevator works p o box 19 stockton on tees cleveland TS20 2AD (1 page)
13 December 1996Registered office changed on 13/12/96 from: globe elevator works p o box 19 stockton on tees cleveland TS20 2AD (1 page)
26 November 1996New director appointed (2 pages)
26 November 1996New director appointed (2 pages)
24 October 1996Ad 24/09/96--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
24 October 1996Ad 24/09/96--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
4 October 1996Memorandum and Articles of Association (8 pages)
4 October 1996Memorandum and Articles of Association (8 pages)
30 September 1996Company name changed classracing LIMITED\certificate issued on 01/10/96 (2 pages)
30 September 1996Company name changed classracing LIMITED\certificate issued on 01/10/96 (2 pages)
26 September 1996New director appointed (2 pages)
26 September 1996New director appointed (2 pages)
26 September 1996Registered office changed on 26/09/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
26 September 1996New secretary appointed (1 page)
26 September 1996Nc inc already adjusted 24/09/96 (1 page)
26 September 1996Registered office changed on 26/09/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
26 September 1996Nc inc already adjusted 24/09/96 (1 page)
26 September 1996Director resigned (2 pages)
26 September 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 September 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 September 1996Director resigned (2 pages)
26 September 1996New director appointed (1 page)
26 September 1996New secretary appointed (1 page)
26 September 1996New director appointed (1 page)
26 September 1996Secretary resigned (2 pages)
26 September 1996Secretary resigned (2 pages)
10 April 1996Incorporation (9 pages)
10 April 1996Incorporation (9 pages)