Company NameThe UK Academy For Information Systems
DirectorsNisreen Abdulrahman Ameen and Androniki Panteli
Company StatusActive
Company Number03444445
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date3 October 1997(26 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 7320R & D on soc sciences & humanities
SIC 72200Research and experimental development on social sciences and humanities
Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMiss Nisreen Abdulrahman Ameen
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2021(23 years, 8 months after company formation)
Appointment Duration2 years, 10 months
RoleLecturer In Marketing
Country of ResidenceUnited Kingdom
Correspondence Address3 Camborne Road
Surrey
Croydon
CR0 6LR
Director NameProf Androniki Panteli
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityCypriot
StatusCurrent
Appointed01 September 2022(24 years, 11 months after company formation)
Appointment Duration1 year, 7 months
RoleProfessor
Country of ResidenceUnited Kingdom
Correspondence Address13 Windsor Terrace
Jesmond
Newcastle Upon Tyne
NE2 4HE
Director NameProf David Ernest Avison
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1997(same day as company formation)
RoleUniversity Lecturer
Correspondence Address50 Thornbury Avenue
Southampton
Hampshire
SO15 5DA
Director NameThomas George Goughj
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1997(same day as company formation)
RoleUniversity Lecturer
Correspondence AddressSaunton 10 Yew Tree Gardens
Pannel Ash
Harrogate
North Yorkshire
HG2 9JU
Director NameProf Ray Hackney
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1997(same day as company formation)
RoleUniversity Lecturer
Correspondence Address106 Newpool Road
Knypersley
Stoke-On-Trent
ST8 6NS
Director NameLyle Brent Work
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed03 October 1997(same day as company formation)
RoleUniversity Lecturer
Correspondence Address11 Artillery Terrace
Guildford
Surrey
GU1 4NL
Director NameDr Stephen Charles Smithson
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1997(same day as company formation)
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence AddressDepartment Of Information
Systems London School Of
Economics Houghton Street
London
WC2A 2AE
Director NameProf Frank Stowell
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1997(same day as company formation)
RoleUniversity Professor
Country of ResidenceUnited Kingdom
Correspondence AddressCothel Stone Lodge 7 Bacon Lane
Hayling Island
Hampshire
PO11 0DN
Director NameProf John Malcolm Ward
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1997(same day as company formation)
RoleUniversity Lecturer
Correspondence Address11 Rothschild Road
Leighton Buzzard
Bedfordshire
LU7 7SY
Secretary NameLyle Brent Work
NationalityAmerican
StatusResigned
Appointed03 October 1997(same day as company formation)
RoleUniversity Lecturer
Correspondence Address11 Artillery Terrace
Guildford
Surrey
GU1 4NL
Director NameDr Philip Powell
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(3 months after company formation)
Appointment Duration8 years (resigned 01 January 2006)
RoleUniv Lecturer
Correspondence Address10 Lypiatt Drive
Cheltenham
Gloucestershire
GL50 2QP
Wales
Secretary NameDr Stephen Charles Smithson
NationalityBritish
StatusResigned
Appointed01 January 1998(3 months after company formation)
Appointment Duration22 years, 3 months (resigned 01 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Albert Barnes House
New Kent Road
London
SE1 6PJ
Director NameProf Trevor Wood-Harper
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(2 years, 3 months after company formation)
Appointment Duration10 years, 9 months (resigned 03 October 2010)
RoleUniversity Professor
Country of ResidenceUnited Kingdom
Correspondence AddressDepartment Of Information
Systems London School Of
Economics Houghton Street
London
WC2A 2AE
Director NameDr Laurence Stuart Brooks
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2005(7 years, 5 months after company formation)
Appointment Duration17 years, 7 months (resigned 27 October 2022)
RoleUniverisity Lecturer
Country of ResidenceEngland
Correspondence Address13 Windsor Terrace
Jesmond
Newcastle Upon Tyne
NE2 4HE
Director NameDr Ann Mulhaney
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2005(7 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 September 2010)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressDepartment Of Information
Systems London School Of
Economics Houghton Street
London
WC2A 2AE
Secretary NameDr Laurence Stuart Brooks
NationalityBritish
StatusResigned
Appointed22 March 2005(7 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 03 October 2010)
RoleUniverisity Lecturer
Country of ResidenceEngland
Correspondence Address57 Quarry High Street
Headington
Oxford
OX3 8JX
Secretary NameDr David William Wainwright
NationalityBritish
StatusResigned
Appointed01 January 2006(8 years, 3 months after company formation)
Appointment Duration14 years, 4 months (resigned 21 May 2020)
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence Address123 Kenton Lane
Newcastle Upon Tyne
NE3 4LD
Director NameDr Rachel McLean
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(12 years after company formation)
Appointment Duration10 years, 7 months (resigned 23 May 2020)
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address338 Hamilton Street
Atherton
Manchester
M46 0BE
Director NameDr Gelareh Roushan-Easton
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(12 years after company formation)
Appointment Duration11 years, 8 months (resigned 01 June 2021)
RoleUniversity Associate Dean
Country of ResidenceUnited Kingdom
Correspondence Address56 Alyth Road
Talbot Woods
Bournemouth
BH3 7HD
Director NameDr Gelareh Roushan
Date of BirthOctober 1964 (Born 59 years ago)
NationalityIranian
StatusResigned
Appointed23 October 2009(12 years after company formation)
Appointment Duration11 years, 7 months (resigned 01 June 2021)
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address13 Windsor Terrace
Jesmond
Newcastle Upon Tyne
NE2 4HE
Director NameDr Gillian Margaret Green
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(12 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 July 2015)
RoleReader
Country of ResidenceUnited Kingdom
Correspondence Address4 Wyresdale Road
Bolton
BL1 4DN
Director NameProf Ray Paul
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2012(14 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 23 May 2020)
RoleProfessor
Country of ResidenceUnited Kingdom
Correspondence AddressDisc Brunel University Kingston Lane
Uxbridge
Middlesex
UB8 3PH
Director NameProf David Wastell
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2012(14 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 April 2020)
RoleProfessor
Country of ResidenceEngland
Correspondence AddressBusiness School Wollaton Road
Nottingham
NG8 1BB
Director NameDr Crispin Coombs
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(17 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 16 June 2021)
RoleUniversity Reader
Country of ResidenceUnited Kingdom
Correspondence Address5 Heron Road
Barrow Upon Soar
Loughborough
LE12 8AS
Director NameDr Oliver Kayas
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(17 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 27 October 2022)
RoleUniversity Senior Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address14 Percy Road
Handbridge
Chester
CH4 7EZ
Wales
Director NameDr Maria Kutar
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(17 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 June 2021)
RoleUniversity Associate Dean
Country of ResidenceUnited Kingdom
Correspondence AddressLady Hall Building University Of Salford
Salford
M5 4WT
Secretary NameDr Diana Olga Limburg
StatusResigned
Appointed20 June 2019(21 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 January 2022)
RoleCompany Director
Correspondence Address22 Sandford Park
Charlbury
Chipping Norton
OX7 3TH
Director NameDr Savvas Papagiannidis
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2020(22 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 September 2022)
RoleUniversity Professor
Country of ResidenceUnited Kingdom
Correspondence Address13 Windsor Terrace
Jesmond
Newcastle Upon Tyne
NE2 4HE
Director NameDr Efpraxia Zamani
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityGreek
StatusResigned
Appointed01 June 2021(23 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 October 2022)
RoleSenior Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address60 Stoneygate Road
Leicester
LE2 2BN
Director NameDr Chekfoung Tan
Date of BirthDecember 1982 (Born 41 years ago)
NationalityMalaysian
StatusResigned
Appointed01 June 2021(23 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 October 2022)
RoleAssociate Professor
Country of ResidenceUnited Kingdom
Correspondence Address13 Windsor Terrace
Jesmond
Newcastle Upon Tyne
NE2 4HE
Director NameProf Guy Fitzgerald
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2021(23 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 October 2022)
RoleEmeritus Professor
Country of ResidenceUnited Kingdom
Correspondence Address13 Windsor Terrace
Jesmond
Newcastle Upon Tyne
NE2 4HE
Director NameProf Mareike Schoop
Date of BirthAugust 1970 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed01 July 2021(23 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 October 2022)
RoleProfessor
Country of ResidenceGermany
Correspondence Address13 Windsor Terrace
Jesmond
Newcastle Upon Tyne
NE2 4HE
Director NameMiss Amalina Binti Zakariah
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityMalaysian
StatusResigned
Appointed02 August 2021(23 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 October 2022)
RoleLecturer In Marketing & Consumer Research
Country of ResidenceUnited Kingdom
Correspondence Address13 Windsor Terrace
Jesmond
Newcastle Upon Tyne
NE2 4HE
Director NameMr Patrick Buckley
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityIrish
StatusResigned
Appointed15 July 2022(24 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 27 October 2022)
RoleLecturer
Country of ResidenceIreland
Correspondence Address13 Windsor Terrace
Jesmond
Newcastle Upon Tyne
NE2 4HE

Contact

Telephone020 74057686
Telephone regionLondon

Location

Registered Address13 Windsor Terrace
Jesmond
Newcastle Upon Tyne
NE2 4HE
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2012
Net Worth£23,662
Cash£23,662

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due30 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End30 October

Returns

Latest Return11 June 2023 (10 months, 3 weeks ago)
Next Return Due25 June 2024 (1 month, 4 weeks from now)

Filing History

31 July 2023Previous accounting period shortened from 31 October 2022 to 30 October 2022 (1 page)
20 June 2023Confirmation statement made on 11 June 2023 with no updates (3 pages)
27 October 2022Termination of appointment of Guy Fitzgerald as a director on 27 October 2022 (1 page)
27 October 2022Termination of appointment of Amalina Binti Zakariah as a director on 27 October 2022 (1 page)
27 October 2022Termination of appointment of Patrick Buckley as a director on 27 October 2022 (1 page)
27 October 2022Termination of appointment of Mareike Schoop as a director on 27 October 2022 (1 page)
27 October 2022Termination of appointment of Laurence Stuart Brooks as a director on 27 October 2022 (1 page)
27 October 2022Termination of appointment of Oliver Kayas as a director on 27 October 2022 (1 page)
27 October 2022Termination of appointment of Efpraxia Zamani as a director on 27 October 2022 (1 page)
27 October 2022Termination of appointment of Chekfoung Tan as a director on 27 October 2022 (1 page)
28 September 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
28 September 2022Memorandum and Articles of Association (17 pages)
1 September 2022Appointment of Professor Androniki Panteli as a director on 1 September 2022 (2 pages)
1 September 2022Termination of appointment of Savvas Papagiannidis as a director on 1 September 2022 (1 page)
22 August 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
28 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
18 July 2022Appointment of Mr Patrick Buckley as a director on 15 July 2022 (2 pages)
15 July 2022Appointment of Miss Amalina Binti Zakariah as a director on 2 August 2021 (2 pages)
15 July 2022Appointment of Professor Mareike Schoop as a director on 1 July 2021 (2 pages)
14 July 2022Appointment of Dr Chekfoung Tan as a director on 1 June 2021 (2 pages)
14 July 2022Appointment of Professor Guy Fitzgerald as a director on 1 June 2021 (2 pages)
30 June 2022Appointment of Miss Nisreen Abdulrahman Ameen as a director on 21 June 2021 (2 pages)
28 June 2022Appointment of Dr Efpraxia Zamani as a director on 1 June 2021 (2 pages)
24 June 2022Termination of appointment of Diana Olga Limburg as a secretary on 15 January 2022 (1 page)
24 June 2022Termination of appointment of Gelareh Roushan as a director on 1 June 2021 (1 page)
24 June 2022Termination of appointment of David Wastell as a director on 1 April 2020 (1 page)
24 June 2022Termination of appointment of Gelareh Roushan-Easton as a director on 1 June 2021 (1 page)
24 June 2022Termination of appointment of Stephen Charles Smithson as a secretary on 1 April 2020 (1 page)
24 June 2022Termination of appointment of Maria Kutar as a director on 1 June 2021 (1 page)
24 June 2022Confirmation statement made on 11 June 2022 with no updates (3 pages)
22 June 2022Registered office address changed from Department of Information Systems London School of Economics Houghton Street London WC2A 2AE to 13 Windsor Terrace Jesmond Newcastle upon Tyne NE2 4HE on 22 June 2022 (1 page)
23 June 2021Confirmation statement made on 11 June 2021 with no updates (3 pages)
23 June 2021Micro company accounts made up to 31 October 2020 (3 pages)
23 June 2021Termination of appointment of Crispin Coombs as a director on 16 June 2021 (1 page)
6 July 2020Micro company accounts made up to 31 October 2019 (3 pages)
25 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
25 June 2020Appointment of Dr Savvas Papagiannidis as a director on 14 June 2020 (2 pages)
25 May 2020Termination of appointment of Ray Paul as a director on 23 May 2020 (1 page)
25 May 2020Termination of appointment of David William Wainwright as a secretary on 21 May 2020 (1 page)
25 May 2020Termination of appointment of Rachel Mclean as a director on 23 May 2020 (1 page)
26 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
28 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
28 June 2019Appointment of Dr Diana Olga Limburg as a secretary on 20 June 2019 (2 pages)
11 June 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
11 June 2018Micro company accounts made up to 31 October 2017 (2 pages)
31 July 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
25 January 2017Micro company accounts made up to 31 October 2016 (2 pages)
25 January 2017Appointment of Dr Gelareh Roushan-Easton as a director on 1 October 2009 (2 pages)
25 January 2017Micro company accounts made up to 31 October 2016 (2 pages)
25 January 2017Appointment of Dr Oliver Kayas as a director on 1 July 2015 (2 pages)
25 January 2017Appointment of Dr Oliver Kayas as a director on 1 July 2015 (2 pages)
25 January 2017Appointment of Dr Maria Kutar as a director on 1 July 2015 (2 pages)
25 January 2017Appointment of Dr Gelareh Roushan-Easton as a director on 1 October 2009 (2 pages)
25 January 2017Appointment of Dr Crispin Coombs as a director on 1 July 2015 (2 pages)
25 January 2017Appointment of Dr Crispin Coombs as a director on 1 July 2015 (2 pages)
25 January 2017Appointment of Dr Maria Kutar as a director on 1 July 2015 (2 pages)
27 July 2016Termination of appointment of Gillian Margaret Green as a director on 31 July 2015 (1 page)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
27 July 2016Confirmation statement made on 27 July 2016 with updates (4 pages)
27 July 2016Termination of appointment of Gillian Margaret Green as a director on 31 July 2015 (1 page)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
27 July 2016Confirmation statement made on 27 July 2016 with updates (4 pages)
21 October 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
21 October 2015Annual return made up to 3 October 2015 no member list (8 pages)
21 October 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
21 October 2015Annual return made up to 3 October 2015 no member list (8 pages)
30 October 2014Annual return made up to 3 October 2014 no member list (8 pages)
30 October 2014Annual return made up to 3 October 2014 no member list (8 pages)
30 October 2014Annual return made up to 3 October 2014 no member list (8 pages)
13 August 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
13 August 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
9 January 2014Annual return made up to 3 October 2013 no member list (8 pages)
9 January 2014Annual return made up to 3 October 2013 no member list (8 pages)
9 January 2014Annual return made up to 3 October 2013 no member list (8 pages)
8 January 2014Director's details changed for Dr Rachel Mclean on 1 September 2012 (2 pages)
8 January 2014Director's details changed for Dr Rachel Mclean on 1 September 2012 (2 pages)
8 January 2014Director's details changed for Dr Laurence Stuart Brooks on 1 September 2012 (2 pages)
8 January 2014Director's details changed for Dr Rachel Mclean on 1 September 2012 (2 pages)
8 January 2014Director's details changed for Dr Laurence Stuart Brooks on 1 September 2012 (2 pages)
8 January 2014Director's details changed for Dr Laurence Stuart Brooks on 1 September 2012 (2 pages)
3 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
3 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
30 January 2013Compulsory strike-off action has been discontinued (1 page)
30 January 2013Compulsory strike-off action has been discontinued (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
24 January 2013Annual return made up to 3 October 2012 no member list (8 pages)
24 January 2013Appointment of Professor Ray Paul as a director (2 pages)
24 January 2013Appointment of Professor David Wastell as a director (2 pages)
24 January 2013Appointment of Professor Ray Paul as a director (2 pages)
24 January 2013Annual return made up to 3 October 2012 no member list (8 pages)
24 January 2013Annual return made up to 3 October 2012 no member list (8 pages)
24 January 2013Appointment of Professor David Wastell as a director (2 pages)
23 January 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
23 January 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
4 October 2011Annual return made up to 3 October 2011 no member list (6 pages)
4 October 2011Termination of appointment of Laurence Brooks as a secretary (1 page)
4 October 2011Termination of appointment of Laurence Brooks as a secretary (1 page)
4 October 2011Termination of appointment of Stephen Smithson as a director (1 page)
4 October 2011Termination of appointment of Trevor Wood-Harper as a director (1 page)
4 October 2011Termination of appointment of Stephen Smithson as a director (1 page)
4 October 2011Annual return made up to 3 October 2011 no member list (6 pages)
4 October 2011Annual return made up to 3 October 2011 no member list (6 pages)
4 October 2011Termination of appointment of Trevor Wood-Harper as a director (1 page)
3 December 2010Appointment of Dr Gillian Margaret Green as a director (2 pages)
3 December 2010Appointment of Dr Gillian Margaret Green as a director (2 pages)
3 December 2010Annual return made up to 3 October 2010 no member list (7 pages)
3 December 2010Annual return made up to 3 October 2010 no member list (7 pages)
3 December 2010Termination of appointment of Ann Mulhaney as a director (1 page)
3 December 2010Annual return made up to 3 October 2010 no member list (7 pages)
3 December 2010Termination of appointment of Ann Mulhaney as a director (1 page)
16 September 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
16 September 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
23 February 2010Director's details changed for Dr Stephen Charles Smithson on 23 October 2009 (2 pages)
23 February 2010Appointment of Dr Gelareh Roushan as a director (2 pages)
23 February 2010Director's details changed for Dr Laurence Stuart Brooks on 23 October 2009 (2 pages)
23 February 2010Director's details changed for Dr Stephen Charles Smithson on 23 October 2009 (2 pages)
23 February 2010Director's details changed for Dr Ann Mulhaney on 23 October 2009 (2 pages)
23 February 2010Director's details changed for Dr Laurence Stuart Brooks on 23 October 2009 (2 pages)
23 February 2010Appointment of Dr Gelareh Roushan as a director (2 pages)
23 February 2010Director's details changed for Dr Ann Mulhaney on 23 October 2009 (2 pages)
24 November 2009Annual return made up to 3 October 2009 no member list (4 pages)
24 November 2009Annual return made up to 3 October 2009 no member list (4 pages)
24 November 2009Annual return made up to 3 October 2009 no member list (4 pages)
19 November 2009Director's details changed for Dr Laurence Stuart Brooks on 18 November 2009 (2 pages)
19 November 2009Director's details changed for Dr Laurence Stuart Brooks on 18 November 2009 (2 pages)
19 November 2009Director's details changed for Professor Trevor Wood-Harper on 18 November 2009 (2 pages)
19 November 2009Director's details changed for Professor Trevor Wood-Harper on 18 November 2009 (2 pages)
19 November 2009Director's details changed for Dr Stephen Charles Smithson on 18 November 2009 (2 pages)
19 November 2009Director's details changed for Dr Ann Mulhaney on 18 November 2009 (2 pages)
19 November 2009Appointment of Dr Rachel Mclean as a director (2 pages)
19 November 2009Appointment of Dr Rachel Mclean as a director (2 pages)
19 November 2009Director's details changed for Dr Stephen Charles Smithson on 18 November 2009 (2 pages)
19 November 2009Director's details changed for Dr Ann Mulhaney on 18 November 2009 (2 pages)
29 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
29 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
19 January 2009Annual return made up to 03/10/08 (3 pages)
19 January 2009Annual return made up to 03/10/08 (3 pages)
4 September 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
4 September 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
22 October 2007Annual return made up to 03/10/07 (2 pages)
22 October 2007Annual return made up to 03/10/07 (2 pages)
7 September 2007Total exemption full accounts made up to 31 October 2006 (5 pages)
7 September 2007Total exemption full accounts made up to 31 October 2006 (5 pages)
26 October 2006Annual return made up to 03/10/06 (2 pages)
26 October 2006Annual return made up to 03/10/06 (2 pages)
26 September 2006Total exemption full accounts made up to 31 October 2005 (4 pages)
26 September 2006Total exemption full accounts made up to 31 October 2005 (4 pages)
18 September 2006Director resigned (1 page)
18 September 2006New secretary appointed (1 page)
18 September 2006Director resigned (1 page)
18 September 2006Director resigned (1 page)
18 September 2006Director resigned (1 page)
18 September 2006Director resigned (1 page)
18 September 2006New secretary appointed (1 page)
18 September 2006Director resigned (1 page)
21 October 2005Annual return made up to 03/10/05 (3 pages)
21 October 2005Annual return made up to 03/10/05 (3 pages)
13 October 2005New director appointed (1 page)
13 October 2005New director appointed (1 page)
13 October 2005New director appointed (1 page)
13 October 2005New director appointed (1 page)
13 October 2005Director resigned (1 page)
13 October 2005Director's particulars changed (1 page)
13 October 2005New secretary appointed (1 page)
13 October 2005Director's particulars changed (1 page)
13 October 2005New secretary appointed (1 page)
13 October 2005Director resigned (1 page)
13 October 2005Director's particulars changed (1 page)
13 October 2005Director's particulars changed (1 page)
16 August 2005Total exemption full accounts made up to 31 October 2004 (4 pages)
16 August 2005Total exemption full accounts made up to 31 October 2004 (4 pages)
14 October 2004Annual return made up to 03/10/04 (6 pages)
14 October 2004Annual return made up to 03/10/04 (6 pages)
6 August 2004Total exemption full accounts made up to 31 October 2003 (8 pages)
6 August 2004Total exemption full accounts made up to 31 October 2003 (8 pages)
13 November 2003Annual return made up to 03/10/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 November 2003Annual return made up to 03/10/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 May 2003Total exemption full accounts made up to 31 October 2002 (4 pages)
12 May 2003Total exemption full accounts made up to 31 October 2002 (4 pages)
21 October 2002Annual return made up to 03/10/02 (6 pages)
21 October 2002Annual return made up to 03/10/02 (6 pages)
4 August 2002Total exemption full accounts made up to 31 October 2001 (4 pages)
4 August 2002Total exemption full accounts made up to 31 October 2001 (4 pages)
18 October 2001Total exemption full accounts made up to 31 October 2000 (4 pages)
18 October 2001Total exemption full accounts made up to 31 October 2000 (4 pages)
15 October 2001Annual return made up to 03/10/01
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
15 October 2001New director appointed (4 pages)
15 October 2001New director appointed (4 pages)
15 October 2001Annual return made up to 03/10/01
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
30 October 2000Director resigned (1 page)
30 October 2000Annual return made up to 03/10/00 (5 pages)
30 October 2000Director resigned (1 page)
30 October 2000Annual return made up to 03/10/00 (5 pages)
17 August 2000Full accounts made up to 31 October 1999 (3 pages)
17 August 2000Full accounts made up to 31 October 1999 (3 pages)
28 October 1999Annual return made up to 03/10/99
  • 363(288) ‐ Director's particulars changed
(5 pages)
28 October 1999Annual return made up to 03/10/99
  • 363(288) ‐ Director's particulars changed
(5 pages)
26 July 1999Accounts for a small company made up to 31 October 1998 (3 pages)
26 July 1999Accounts for a small company made up to 31 October 1998 (3 pages)
24 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
24 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
2 June 1998New director appointed (2 pages)
2 June 1998New director appointed (2 pages)
31 December 1997New secretary appointed (2 pages)
31 December 1997New secretary appointed (2 pages)
18 December 1997Secretary resigned (1 page)
18 December 1997Registered office changed on 18/12/97 from: dept. Of mathematical & computin sciences guildford surrey GU2 5XH (1 page)
18 December 1997Secretary resigned (1 page)
18 December 1997Registered office changed on 18/12/97 from: dept. Of mathematical & computin sciences guildford surrey GU2 5XH (1 page)
3 October 1997Incorporation (25 pages)
3 October 1997Incorporation (25 pages)