Company NameAvid Technology Limited
DirectorsMichael Salim Karim and Mark Cox
Company StatusActive
Company Number04978723
CategoryPrivate Limited Company
Incorporation Date28 November 2003(20 years, 5 months ago)
Previous NameComesys Europe Limited

Business Activity

Section CManufacturing
SIC 3550Manufacture other transport equipment
SIC 30990Manufacture of other transport equipment n.e.c.

Directors

Director NameMr Michael Salim Karim
Date of BirthDecember 1971 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed27 June 2021(17 years, 7 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressTurntide Drives Eighth Avenue
Team Valley Trading Estate
Gateshead
NE11 0QA
Director NameMr Mark Cox
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2022(18 years, 11 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTurntide Drives Eighth Avenue
Team Valley Trading Estate
Gateshead
NE11 0QA
Director NameMr Ryan Ellis Maughan
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2003(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3d Admiral Business Park
Nelson Way
Cramlington
Northumberland
NE23 1WG
Director NameMr Jon Michael Aitchison
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2004(2 months, 1 week after company formation)
Appointment Duration6 years, 10 months (resigned 21 December 2010)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 Arcot Court Nelson Road
Nelson Industrial Estate
Cramlington
Northumberland
NE23 1BB
Director NameMr Hyo Moon Lee
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityKorean
StatusResigned
Appointed03 February 2004(2 months, 1 week after company formation)
Appointment Duration5 years, 10 months (resigned 17 December 2009)
RoleNon-Executive Director
Country of ResidenceKorea
Correspondence AddressUnit 8 Arcot Court Nelson Road
Nelson Industrial Estate
Cramlington
Northumberland
NE23 1BB
Director NameMr Ronald Scott
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(1 year after company formation)
Appointment Duration8 years, 2 months (resigned 01 February 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 8 Arcot Court Nelson Road
Nelson Industrial Estate
Cramlington
Northumberland
NE23 1BB
Secretary NameMr Ronald Scott
NationalityBritish
StatusResigned
Appointed01 December 2004(1 year after company formation)
Appointment Duration8 years, 5 months (resigned 01 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8 Arcot Court Nelson Road
Nelson Industrial Estate
Cramlington
Northumberland
NE23 1BB
Director NameJason Lee Hobbs
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2005(1 year, 7 months after company formation)
Appointment Duration3 years, 12 months (resigned 01 July 2009)
RoleAccountant
Correspondence Address3 Oaklands
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4YQ
Director NameDr Howard Forrest
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2005(1 year, 9 months after company formation)
Appointment Duration10 years, 9 months (resigned 04 July 2016)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3d Nelson Way
Nelson Park West
Cramlington
Northumberland
NE23 1WG
Director NameMr William Germaney
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(9 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 2014)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 Arcot Court Nelson Road
Nelson Industrial Estate
Cramlington
Northumberland
NE23 1BB
Director NameMr Richard Fairchild
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2015(11 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 July 2016)
RoleEngineering Director
Country of ResidenceEngland
Correspondence AddressUnit 3d Admiral Business Park
Nelson Way
Cramlington
Northumberland
NE23 1WG
Director NameMrs Louise Maria Fice
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2015(11 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 10 September 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3d Nelson Way
Nelson Park West
Cramlington
Northumberland
NE23 1WG
Director NameIain Young
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2016(12 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 27 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3d Admiral Business Park
Nelson Way
Cramlington
Northumberland
NE23 1WG
Director NameMr David Alun Stark
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2017(13 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 May 2019)
RoleFinance And Operations Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3d Admiral Business Park
Nelson Way
Cramlington
Northumberland
NE23 1WG
Director NameMr Keith Ternent
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2017(13 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 27 June 2021)
RoleEngineering Director
Country of ResidenceEngland
Correspondence AddressUnit 3d Admiral Business Park
Nelson Way
Cramlington
Northumberland
NE23 1WG
Director NameMr Christopher Colston Parker
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2019(15 years, 12 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3d Admiral Business Park
Nelson Way
Cramlington
Northumberland
NE23 1WG
Director NameMr Graeme Cook
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2019(15 years, 12 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3d Admiral Business Park
Nelson Way
Cramlington
Northumberland
NE23 1WG
Director NameMr Matthew Boyle
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2021(17 years, 7 months after company formation)
Appointment Duration7 months (resigned 28 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTurntide Drives Eighth Avenue
Team Valley Trading Estate
Gateshead
NE11 0QA
Director NameMr Ryan Jeffrey Morris
Date of BirthJuly 1984 (Born 39 years ago)
NationalityAmerican
StatusResigned
Appointed27 June 2021(17 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 October 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressTurntide Drives Eighth Avenue
Team Valley Trading Estate
Gateshead
NE11 0QA
Director NameMs Roya Shakoori
Date of BirthMarch 1977 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed27 June 2021(17 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 October 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressTurntide Drives Eighth Avenue
Team Valley Trading Estate
Gateshead
NE11 0QA
Director NameMr Christopher Roy Pennison
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2021(17 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTurntide Drives Eighth Avenue
Team Valley Trading Estate
Gateshead
NE11 0QA
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed28 November 2003(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed28 November 2003(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Contact

Websitewww.avidtp.com
Email address[email protected]
Telephone01670 707040
Telephone regionMorpeth

Location

Registered AddressTurntide Drives Eighth Avenue
Team Valley Trading Estate
Gateshead
NE11 0QA
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardLamesley
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Shareholders

37.6m at £0.01Avid Technology Group LTD
94.48%
Deferred
2.2m at £0.01Avid Technology Group LTD
5.52%
Ordinary

Financials

Year2014
Net Worth-£1,118,329
Cash£80,354
Current Liabilities£2,254,645

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return30 November 2023 (4 months, 3 weeks ago)
Next Return Due14 December 2024 (7 months, 3 weeks from now)

Charges

26 February 2019Delivered on: 1 March 2019
Persons entitled: Maven Capital Partners UK LLP (As Security Trustee)

Classification: A registered charge
Particulars: The property (if any) described in schedule 1 to the instrument, any freehold or leasehold property (excluding any property charged by clause 3.1.1 of the instrument) now and in the future owned by the companies or in which the companies may have an interest and all buildings, fixtures and fittings (including trade fixtures and fittings) from time to time in, on or attached to any company's freehold or leasehold property; and. All the companies' patents (including applications, improvements, extensions and rights to apply for any patents), design rights, trade marks and service marks (whether registered or unregistered) and applications for the same, copyright, trade, brand, domain and business names, know how, confidential information, trade secrets, databases and computer software programs and systems and all other intellectual or intangible property (including the benefit of any licences or consents relating to any of the above) and all fees, royalties or other rights derived there from or incidental thereto in any part of the world from time to time not disposed of in the ordinary course of the companies' business.
Outstanding
4 July 2016Delivered on: 5 July 2016
Persons entitled: Nvm Private Equity LLP

Classification: A registered charge
Outstanding
19 March 2015Delivered on: 27 March 2015
Persons entitled: Northumberland County Council

Classification: A registered charge
Outstanding
26 October 2012Delivered on: 31 October 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets 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.
Outstanding
30 December 2010Delivered on: 7 January 2011
Satisfied on: 30 October 2012
Persons entitled: Neaf LP

Classification: Debenture
Secured details: All monies due or to become due from the company to the finance parties 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
1 September 2008Delivered on: 5 September 2008
Satisfied on: 9 January 2015
Persons entitled: Barclays Bank PLC

Classification: Fixed & floating charge
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.
Fully Satisfied
15 May 2008Delivered on: 21 May 2008
Satisfied on: 9 January 2015
Persons entitled: Barclays 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
21 February 2007Delivered on: 28 February 2007
Satisfied on: 12 April 2012
Persons entitled: City Invoice Finance Limited

Classification: All assets 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 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
7 October 2006Delivered on: 10 October 2006
Satisfied on: 2 September 2008
Persons entitled:
Hsbc Bank PLC
Hsbc 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

14 December 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
2 November 2020Total exemption full accounts made up to 30 June 2020 (16 pages)
24 August 2020Previous accounting period extended from 31 January 2020 to 30 June 2020 (1 page)
7 May 2020Satisfaction of charge 6 in full (1 page)
6 February 2020Accounts for a small company made up to 31 January 2019 (14 pages)
11 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
26 November 2019Appointment of Mr Christopher Colston Parker as a director on 21 November 2019 (2 pages)
26 November 2019Appointment of Mr Graeme Cook as a director on 21 November 2019 (2 pages)
12 July 2019Termination of appointment of David Alun Stark as a director on 31 May 2019 (1 page)
1 March 2019Registration of charge 049787230009, created on 26 February 2019 (26 pages)
7 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
29 August 2018Accounts for a small company made up to 31 January 2018 (13 pages)
16 July 2018Satisfaction of charge 049787230007 in full (1 page)
28 March 2018Registered office address changed from Unit 3D Nelson Way Nelson Park West Cramlington Northumberland NE23 1WG to Unit 3D Admiral Business Park Nelson Way Cramlington Northumberland NE23 1WG on 28 March 2018 (1 page)
30 November 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
3 October 2017Appointment of Mr David Alun Stark as a director on 2 October 2017 (2 pages)
3 October 2017Termination of appointment of Louise Maria Fice as a director on 10 September 2017 (1 page)
3 October 2017Appointment of Mr Keith Ternent as a director on 2 October 2017 (2 pages)
3 October 2017Appointment of Mr Keith Ternent as a director on 2 October 2017 (2 pages)
3 October 2017Termination of appointment of Louise Maria Fice as a director on 10 September 2017 (1 page)
3 October 2017Appointment of Mr David Alun Stark as a director on 2 October 2017 (2 pages)
18 September 2017Accounts for a small company made up to 31 January 2017 (14 pages)
18 September 2017Accounts for a small company made up to 31 January 2017 (14 pages)
30 November 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
17 October 2016Accounts for a small company made up to 31 January 2016 (8 pages)
17 October 2016Accounts for a small company made up to 31 January 2016 (8 pages)
19 July 2016Termination of appointment of Howard Forrest as a director on 4 July 2016 (1 page)
19 July 2016Appointment of Iain Young as a director on 4 July 2016 (2 pages)
19 July 2016Termination of appointment of Richard Fairchild as a director on 4 July 2016 (1 page)
19 July 2016Termination of appointment of Richard Fairchild as a director on 4 July 2016 (1 page)
19 July 2016Termination of appointment of Howard Forrest as a director on 4 July 2016 (1 page)
19 July 2016Appointment of Iain Young as a director on 4 July 2016 (2 pages)
5 July 2016Registration of charge 049787230008, created on 4 July 2016 (27 pages)
5 July 2016Registration of charge 049787230008, created on 4 July 2016 (27 pages)
1 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 398,212.3
(6 pages)
1 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 398,212.3
(6 pages)
12 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
12 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
7 October 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the AP01 registered on 30/04/2015 for Dr Richard Fairchild
(5 pages)
7 October 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the AP01 registered on 30/04/2015 for Dr Richard Fairchild
(5 pages)
30 April 2015Appointment of Mrs Louise Maria Fice as a director on 1 February 2015 (2 pages)
30 April 2015Appointment of Mrs Louise Maria Fice as a director on 1 February 2015 (2 pages)
30 April 2015Appointment of Dr Richard Fairchild as a director on 1 February 2015
  • ANNOTATION Clarification a Second filed AP01 is registered on 07/10/2015
(3 pages)
30 April 2015Appointment of Dr Richard Fairchild as a director on 1 February 2015
  • ANNOTATION Clarification a Second filed AP01 is registered on 07/10/2015
(3 pages)
30 April 2015Appointment of Dr Richard Fairchild as a director on 1 February 2015
  • ANNOTATION Clarification a Second filed AP01 is registered on 07/10/2015
(3 pages)
30 April 2015Appointment of Mrs Louise Maria Fice as a director on 1 February 2015 (2 pages)
27 March 2015Registration of charge 049787230007, created on 19 March 2015 (40 pages)
27 March 2015Registration of charge 049787230007, created on 19 March 2015 (40 pages)
9 January 2015Satisfaction of charge 3 in full (1 page)
9 January 2015Satisfaction of charge 4 in full (1 page)
9 January 2015Satisfaction of charge 4 in full (1 page)
9 January 2015Satisfaction of charge 3 in full (1 page)
18 December 2014Registered office address changed from Unit 8 Arcot Court Nelson Road Nelson Industrial Estate Cramlington Northumberland NE23 1BB to Unit 3D Nelson Way Nelson Park West Cramlington Northumberland NE23 1WG on 18 December 2014 (1 page)
18 December 2014Registered office address changed from Unit 8 Arcot Court Nelson Road Nelson Industrial Estate Cramlington Northumberland NE23 1BB to Unit 3D Nelson Way Nelson Park West Cramlington Northumberland NE23 1WG on 18 December 2014 (1 page)
2 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 398,212.3
(4 pages)
2 December 2014Director's details changed for Mr Ryan Ellis Maughan on 1 October 2009 (2 pages)
2 December 2014Director's details changed for Mr Ryan Ellis Maughan on 1 October 2009 (2 pages)
2 December 2014Director's details changed for Mr Ryan Ellis Maughan on 1 October 2009 (2 pages)
2 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 398,212.3
(4 pages)
21 November 2014Termination of appointment of William Germaney as a director on 30 September 2014 (1 page)
21 November 2014Termination of appointment of William Germaney as a director on 30 September 2014 (1 page)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
23 January 2014Termination of appointment of Ronald Scott as a secretary (1 page)
23 January 2014Termination of appointment of Ronald Scott as a director (1 page)
23 January 2014Termination of appointment of Ronald Scott as a director (1 page)
23 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 398,212.3
(5 pages)
23 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 398,212.3
(5 pages)
23 January 2014Termination of appointment of Ronald Scott as a secretary (1 page)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
15 October 2013Appointment of Mr William Germaney as a director (2 pages)
15 October 2013Appointment of Mr William Germaney as a director (2 pages)
4 February 2013Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
1 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (11 pages)
1 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (11 pages)
31 October 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
31 October 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
19 June 2012Accounts for a small company made up to 31 January 2012 (7 pages)
19 June 2012Accounts for a small company made up to 31 January 2012 (7 pages)
18 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages)
18 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages)
13 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
13 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
28 October 2011Accounts for a small company made up to 31 January 2011 (7 pages)
28 October 2011Accounts for a small company made up to 31 January 2011 (7 pages)
11 January 2011Director's details changed for Mr Ryan Ellis Maughan on 30 November 2010 (2 pages)
11 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (7 pages)
11 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (7 pages)
11 January 2011Director's details changed for Mr Ryan Ellis Maughan on 30 November 2010 (2 pages)
10 January 2011Termination of appointment of Jon Aitchison as a director (1 page)
10 January 2011Termination of appointment of Jon Aitchison as a director (1 page)
7 January 2011Particulars of a mortgage or charge / charge no: 5 (14 pages)
7 January 2011Particulars of a mortgage or charge / charge no: 5 (14 pages)
29 December 2010Change of name notice (2 pages)
29 December 2010Company name changed comesys europe LIMITED\certificate issued on 29/12/10
  • RES15 ‐ Change company name resolution on 2010-12-17
(2 pages)
29 December 2010Change of name notice (2 pages)
29 December 2010Company name changed comesys europe LIMITED\certificate issued on 29/12/10
  • RES15 ‐ Change company name resolution on 2010-12-17
(2 pages)
23 December 2010Section 519 (1 page)
23 December 2010Section 519 (1 page)
22 July 2010Accounts for a small company made up to 31 January 2010 (10 pages)
22 July 2010Accounts for a small company made up to 31 January 2010 (10 pages)
5 March 2010Previous accounting period extended from 30 November 2009 to 31 January 2010 (1 page)
5 March 2010Previous accounting period extended from 30 November 2009 to 31 January 2010 (1 page)
17 February 2010Termination of appointment of Hyo Lee as a director (2 pages)
17 February 2010Termination of appointment of Hyo Lee as a director (2 pages)
29 January 2010Resolutions
  • RES13 ‐ Subdivision 17/12/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
29 January 2010Change of share class name or designation (2 pages)
29 January 2010Statement of capital following an allotment of shares on 17 December 2009
  • GBP 21,981.00
(10 pages)
29 January 2010Statement of company's objects (2 pages)
29 January 2010Statement of company's objects (2 pages)
29 January 2010Change of share class name or designation (2 pages)
29 January 2010Sub-division of shares on 17 December 2009 (13 pages)
29 January 2010Statement of capital following an allotment of shares on 17 December 2009
  • GBP 21,981.00
(10 pages)
29 January 2010Sub-division of shares on 17 December 2009 (7 pages)
29 January 2010Resolutions
  • RES13 ‐ Subdivision 17/12/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 January 2010Change of share class name or designation (2 pages)
29 January 2010Sub-division of shares on 17 December 2009 (13 pages)
29 January 2010Resolutions
  • RES13 ‐ Subdivision 17/12/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 January 2010Sub-division of shares on 17 December 2009 (7 pages)
29 January 2010Change of share class name or designation (2 pages)
29 January 2010Resolutions
  • RES13 ‐ Subdivision 17/12/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
9 December 2009Director's details changed for Hyo Moon Lee on 30 November 2009 (2 pages)
9 December 2009Director's details changed for Hyo Moon Lee on 30 November 2009 (2 pages)
9 December 2009Director's details changed for Jon Aitchison on 30 November 2009 (2 pages)
9 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (11 pages)
9 December 2009Director's details changed for Jon Aitchison on 30 November 2009 (2 pages)
9 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (11 pages)
8 December 2009Director's details changed for Mr Ronald Scott on 30 November 2009 (2 pages)
8 December 2009Director's details changed for Ryan Ellis Maughan on 30 November 2009 (2 pages)
8 December 2009Director's details changed for Ryan Ellis Maughan on 30 November 2009 (2 pages)
8 December 2009Director's details changed for Howard Forrest on 30 November 2009 (2 pages)
8 December 2009Secretary's details changed for Mr Ronald Scott on 30 November 2009 (1 page)
8 December 2009Director's details changed for Mr Ronald Scott on 30 November 2009 (2 pages)
8 December 2009Director's details changed for Howard Forrest on 30 November 2009 (2 pages)
8 December 2009Secretary's details changed for Mr Ronald Scott on 30 November 2009 (1 page)
8 September 2009Appointment terminated director jason hobbs (1 page)
8 September 2009Appointment terminated director jason hobbs (1 page)
15 May 2009Accounts for a small company made up to 30 November 2008 (11 pages)
15 May 2009Accounts for a small company made up to 30 November 2008 (11 pages)
8 December 2008Location of debenture register (1 page)
8 December 2008Registered office changed on 08/12/2008 from unit 8 arcoe court nelson road nelson industrial estate cramlington northumberland NE23 1BB (1 page)
8 December 2008Return made up to 28/11/08; full list of members (7 pages)
8 December 2008Return made up to 28/11/08; full list of members (7 pages)
8 December 2008Location of register of members (1 page)
8 December 2008Registered office changed on 08/12/2008 from unit 8 arcoe court nelson road nelson industrial estate cramlington northumberland NE23 1BB (1 page)
8 December 2008Location of register of members (1 page)
8 December 2008Location of debenture register (1 page)
5 September 2008Particulars of a mortgage or charge / charge no: 4 (10 pages)
5 September 2008Particulars of a mortgage or charge / charge no: 4 (10 pages)
3 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
3 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
21 May 2008Particulars of a mortgage or charge / charge no: 3 (9 pages)
21 May 2008Particulars of a mortgage or charge / charge no: 3 (9 pages)
3 April 2008Accounts for a small company made up to 30 November 2007 (10 pages)
3 April 2008Accounts for a small company made up to 30 November 2007 (10 pages)
21 December 2007Return made up to 28/11/07; full list of members (5 pages)
21 December 2007Return made up to 28/11/07; full list of members (5 pages)
14 June 2007Accounts for a small company made up to 30 November 2006 (11 pages)
14 June 2007Accounts for a small company made up to 30 November 2006 (11 pages)
28 February 2007Particulars of mortgage/charge (4 pages)
28 February 2007Particulars of mortgage/charge (4 pages)
8 January 2007Return made up to 28/11/06; full list of members (12 pages)
8 January 2007Return made up to 28/11/06; full list of members (12 pages)
10 October 2006Particulars of mortgage/charge (3 pages)
10 October 2006Particulars of mortgage/charge (3 pages)
20 April 2006Accounts for a small company made up to 30 November 2005 (10 pages)
20 April 2006Accounts for a small company made up to 30 November 2005 (10 pages)
13 February 2006Return made up to 28/11/05; full list of members
  • 363(287) ‐ Registered office changed on 13/02/06
(12 pages)
13 February 2006Return made up to 28/11/05; full list of members
  • 363(287) ‐ Registered office changed on 13/02/06
(12 pages)
6 October 2005New director appointed (2 pages)
6 October 2005New director appointed (2 pages)
6 September 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
6 September 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
28 July 2005Ad 30/06/05--------- £ si 52215@1=52215 £ ic 124152/176367 (2 pages)
28 July 2005Ad 30/06/05--------- £ si 52215@1=52215 £ ic 124152/176367 (2 pages)
28 July 2005Ad 30/06/05--------- £ si 78323@1=78323 £ ic 176367/254690 (2 pages)
28 July 2005Ad 30/06/05--------- £ si 78323@1=78323 £ ic 176367/254690 (2 pages)
19 July 2005New director appointed (2 pages)
19 July 2005Nc inc already adjusted 05/07/05 (1 page)
19 July 2005New director appointed (2 pages)
19 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
19 July 2005Nc inc already adjusted 05/07/05 (1 page)
19 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
19 July 2005Ad 05/07/05--------- £ si 123752@1=123752 £ ic 400/124152 (2 pages)
19 July 2005Ad 05/07/05--------- £ si 123752@1=123752 £ ic 400/124152 (2 pages)
14 July 2005Nc inc already adjusted 30/06/05 (1 page)
14 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
14 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
14 July 2005Nc inc already adjusted 30/06/05 (1 page)
23 June 2005S-div 09/06/05 (1 page)
23 June 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 June 2005S-div 09/06/05 (1 page)
23 June 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 June 2005Ad 09/06/05--------- £ si [email protected]=398 £ ic 2/400 (3 pages)
23 June 2005Ad 09/06/05--------- £ si [email protected]=398 £ ic 2/400 (3 pages)
7 January 2005New secretary appointed;new director appointed (2 pages)
7 January 2005New secretary appointed;new director appointed (2 pages)
7 January 2005Return made up to 28/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
7 January 2005Return made up to 28/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
24 May 2004New director appointed (2 pages)
24 May 2004New director appointed (2 pages)
10 March 2004New director appointed (2 pages)
10 March 2004New director appointed (2 pages)
24 December 2003Director resigned (1 page)
24 December 2003Registered office changed on 24/12/03 from: 229 nether street london N3 1NT (1 page)
24 December 2003New director appointed (2 pages)
24 December 2003New director appointed (2 pages)
24 December 2003Director resigned (1 page)
24 December 2003Registered office changed on 24/12/03 from: 229 nether street london N3 1NT (1 page)
28 November 2003Incorporation (12 pages)
28 November 2003Incorporation (12 pages)