Company NameRaytec Limited
Company StatusActive
Company Number05532798
CategoryPrivate Limited Company
Incorporation Date10 August 2005(18 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 27900Manufacture of other electrical equipment

Directors

Director NameMr Anthony Gerard John Whiting
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 15 Wansbeck Business Park, Rotary Parkway
Ashington
Northumberland
NE63 8QW
Director NameDavid Lambert
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2005(1 month after company formation)
Appointment Duration18 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 15 Wansbeck Business Park, Rotary Parkway
Ashington
Northumberland
NE63 8QW
Director NameMr Barry Thompson
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2017(11 years, 5 months after company formation)
Appointment Duration7 years, 3 months
RoleDivisional Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 15 Wansbeck Business Park, Rotary Parkway
Ashington
Northumberland
NE63 8QW
Director NameMr Jonathan Sommersett
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2024(18 years, 7 months after company formation)
Appointment Duration1 month, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 15 Wansbeck Business Park, Rotary Parkway
Ashington
Northumberland
NE63 8QW
Secretary NameClaire Elizabeth Whiting
NationalityBritish
StatusResigned
Appointed10 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address10 Beverley Gardens
Cullercoats
North Shields
Tyne & Wear
NE30 4NS
Director NameMr Shaun Lee Cutler
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(3 weeks, 1 day after company formation)
Appointment Duration8 years, 6 months (resigned 14 March 2014)
RoleDirector & Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Wansbeck Business Park Rotary Parkway
Ashington
Northumberland
NE63 8QW
Secretary NameShaun Lee Cutler
NationalityBritish
StatusResigned
Appointed24 October 2005(2 months, 2 weeks after company formation)
Appointment Duration8 years, 4 months (resigned 14 March 2014)
RoleCompany Director
Correspondence AddressUnit 3 Wansbeck Business Park Rotary Parkway
Ashington
Northumberland
NE63 8QW
Director NameKatharina Geutebrueck
Date of BirthApril 1967 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed03 July 2009(3 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 February 2012)
RoleManaging Director
Country of ResidenceGermany
Correspondence AddressUnit 3 Wansbeck Business Park Rotary Parkway
Ashington
Northumberland
NE63 8QW
Director NameCharles Volschenk
Date of BirthOctober 1967 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed03 July 2009(3 years, 10 months after company formation)
Appointment Duration7 months (resigned 31 January 2010)
RoleSales Manager
Correspondence AddressWiesenhang 4c
Bad Honnef
53604
Germany
Director NameMarc Nedecky
Date of BirthJuly 1973 (Born 50 years ago)
NationalityGerman
StatusResigned
Appointed03 July 2009(3 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 February 2012)
RoleAccounting Manager
Country of ResidenceGermany
Correspondence AddressUnit 3 Wansbeck Business Park Rotary Parkway
Ashington
Northumberland
NE63 8QW
Director NameMr Kenneth Simon Bowman
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2009(4 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 15 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Wansbeck Business Park Rotary Parkway
Ashington
Northumberland
NE63 8QW
Director NameChristoph Hoffmann
Date of BirthJune 1965 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed01 February 2010(4 years, 5 months after company formation)
Appointment Duration2 years (resigned 02 February 2012)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Director NameYukio Kuroda
Date of BirthDecember 1955 (Born 68 years ago)
NationalityJapanese
StatusResigned
Appointed02 February 2012(6 years, 5 months after company formation)
Appointment Duration3 years (resigned 12 February 2015)
RoleInternational Group Auditor
Country of ResidenceJapan
Correspondence AddressUnit 3 Wansbeck Business Park
Rotary Parkway
Ashington
Northumberland
NE63 8QW
Director NameKunihiro Matsumoto
Date of BirthAugust 1959 (Born 64 years ago)
NationalityJapanese
StatusResigned
Appointed02 February 2012(6 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 11 January 2017)
RoleDesign And Development Director
Country of ResidenceJapan
Correspondence AddressUnit 3 Wansbeck Business Park
Rotary Parkway
Ashington
Northumberland
NE63 8QW
Director NameMasakazu Nagano
Date of BirthDecember 1960 (Born 63 years ago)
NationalityJapanese
StatusResigned
Appointed02 February 2012(6 years, 5 months after company formation)
Appointment Duration12 years, 1 month (resigned 07 March 2024)
RoleBusiness Development Director
Country of ResidenceJapan
Correspondence Address15 Raytec Ltd
Unit 15, Wansbeck Business Park, Rotary Parkway
Ashington
Northumberland
NE63 8QW
Director NameKoji Kado
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityJapanese
StatusResigned
Appointed22 February 2012(6 years, 6 months after company formation)
Appointment Duration1 year (resigned 13 March 2013)
RoleExecutive Officer
Country of ResidenceJapan
Correspondence AddressUnit 3 Wansbeck Business Park
Rotary Parkway
Ashington
Northumberland
NE63 8QW
Director NameMr Toru Kamimura
Date of BirthApril 1960 (Born 64 years ago)
NationalityJapanese
StatusResigned
Appointed30 June 2012(6 years, 10 months after company formation)
Appointment Duration11 years, 8 months (resigned 07 March 2024)
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressUnit 15 Wansbeck Business Park, Rotary Parkway
Ashington
Northumberland
NE63 8QW
Director NameMr Kenshi Miyamoto
Date of BirthMarch 1959 (Born 65 years ago)
NationalityJapanese
StatusResigned
Appointed13 March 2013(7 years, 7 months after company formation)
Appointment Duration10 years, 12 months (resigned 07 March 2024)
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressUnit 15 Wansbeck Business Park, Rotary Parkway
Ashington
Northumberland
NE63 8QW
Director NameMr Darrel John Coates
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(7 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 May 2015)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Wansbeck Business Park Rotary Parkway
Ashington
Northumberland
NE63 8QW
Director NameDr Mark Edward Wherrett
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2014(9 years, 3 months after company formation)
Appointment Duration6 months (resigned 11 May 2015)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Wansbeck Business Park Rotary Parkway
Ashington
Northumberland
NE63 8QW
Director NameMr Masaya Okuno
Date of BirthJuly 1964 (Born 59 years ago)
NationalityJapanese
StatusResigned
Appointed12 February 2015(9 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Wansbeck Business Park Rotary Parkway
Ashington
Northumberland
NE63 8QW
Director NameMr Masashi Ueda
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityJapanese
StatusResigned
Appointed12 January 2017(11 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 April 2019)
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressUnit 15 Wansbeck Business Park, Rotary Parkway
Ashington
Northumberland
NE63 8QW
Director NameMs Megumi Matsuyama
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityJapanese
StatusResigned
Appointed15 April 2019(13 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 March 2021)
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressUnit 15 Wansbeck Business Park, Rotary Parkway
Ashington
Northumberland
NE63 8QW
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed10 August 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed10 August 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websiterayteccctv.com
Email address[email protected]
Telephone029 58874624
Telephone regionCardiff

Location

Registered AddressUnit 15 Wansbeck Business Park, Rotary Parkway
Ashington
Northumberland
NE63 8QW
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishAshington
WardBothal

Shareholders

1000 at £0.1Optex Co LTD
100.00%
Ordinary

Financials

Year2014
Turnover£9,855,334
Gross Profit£3,992,030
Net Worth£6,171,121
Cash£3,921,190
Current Liabilities£1,088,629

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return15 August 2023 (8 months, 3 weeks ago)
Next Return Due29 August 2024 (3 months, 3 weeks from now)

Charges

22 December 2006Delivered on: 29 December 2006
Satisfied on: 9 February 2012
Persons entitled: 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

18 August 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
11 August 2020Full accounts made up to 31 December 2019 (30 pages)
22 August 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
26 April 2019Termination of appointment of Masashi Ueda as a director on 10 April 2019 (1 page)
26 April 2019Appointment of Ms Megumi Matsuyama as a director on 15 April 2019 (2 pages)
26 April 2019Director's details changed for Masakazu Nagano on 26 April 2019 (2 pages)
8 February 2019Full accounts made up to 31 December 2018 (27 pages)
20 September 2018Full accounts made up to 31 December 2017 (26 pages)
15 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
25 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
25 August 2017Register inspection address has been changed from 10 Beverley Gardens North Shields Tyne and Wear NE30 4NS England to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS (1 page)
25 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
25 August 2017Register inspection address has been changed from 10 Beverley Gardens North Shields Tyne and Wear NE30 4NS England to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS (1 page)
23 August 2017Director's details changed (2 pages)
23 August 2017Director's details changed (2 pages)
23 August 2017Director's details changed (2 pages)
23 August 2017Secretary's details changed (1 page)
23 August 2017Director's details changed (2 pages)
23 August 2017Secretary's details changed (1 page)
23 August 2017Secretary's details changed for {officer_name} (1 page)
20 July 2017Full accounts made up to 31 December 2016 (23 pages)
20 July 2017Full accounts made up to 31 December 2016 (23 pages)
26 January 2017Registered office address changed from Unit 3 Wansbeck Business Park Rotary Parkway Ashington Northumberland NE63 8QW to Unit 15 Wansbeck Business Park, Rotary Parkway Ashington Northumberland NE63 8QW on 26 January 2017 (1 page)
26 January 2017Registered office address changed from Unit 3 Wansbeck Business Park Rotary Parkway Ashington Northumberland NE63 8QW to Unit 15 Wansbeck Business Park, Rotary Parkway Ashington Northumberland NE63 8QW on 26 January 2017 (1 page)
25 January 2017Appointment of Mr Masashi Ueda as a director on 12 January 2017 (2 pages)
25 January 2017Appointment of Mr Masashi Ueda as a director on 12 January 2017 (2 pages)
24 January 2017Termination of appointment of Masaya Okuno as a director on 11 January 2017 (1 page)
24 January 2017Appointment of Mr Barry Thompson as a director on 11 January 2017 (2 pages)
24 January 2017Termination of appointment of Masaya Okuno as a director on 11 January 2017 (1 page)
24 January 2017Termination of appointment of Kunihiro Matsumoto as a director on 11 January 2017 (1 page)
24 January 2017Termination of appointment of Kunihiro Matsumoto as a director on 11 January 2017 (1 page)
24 January 2017Appointment of Mr Barry Thompson as a director on 11 January 2017 (2 pages)
17 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
7 July 2016Full accounts made up to 31 December 2015 (22 pages)
7 July 2016Full accounts made up to 31 December 2015 (22 pages)
12 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(8 pages)
12 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(8 pages)
12 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(8 pages)
1 July 2015Auditor's resignation (1 page)
1 July 2015Auditor's resignation (1 page)
16 June 2015Full accounts made up to 31 December 2014 (17 pages)
16 June 2015Full accounts made up to 31 December 2014 (17 pages)
28 May 2015Termination of appointment of Mark Edward Wherrett as a director on 11 May 2015 (1 page)
28 May 2015Termination of appointment of Darrel John Coates as a director on 11 May 2015 (1 page)
28 May 2015Termination of appointment of Darrel John Coates as a director on 11 May 2015 (1 page)
28 May 2015Termination of appointment of Mark Edward Wherrett as a director on 11 May 2015 (1 page)
10 March 2015Appointment of Mr Masaya Okuno as a director on 12 February 2015 (2 pages)
10 March 2015Appointment of Mr Masaya Okuno as a director on 12 February 2015 (2 pages)
9 March 2015Termination of appointment of Yukio Kuroda as a director on 12 February 2015 (1 page)
9 March 2015Termination of appointment of Yukio Kuroda as a director on 12 February 2015 (1 page)
8 December 2014Appointment of Doctor Mark Edward Wherrett as a director on 10 November 2014 (2 pages)
8 December 2014Appointment of Doctor Mark Edward Wherrett as a director on 10 November 2014 (2 pages)
29 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(10 pages)
29 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(10 pages)
29 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(10 pages)
28 August 2014Register inspection address has been changed from 10 Beverley Gardens North Shields Tyne and Wear NE30 4NS England to 10 Beverley Gardens North Shields Tyne and Wear NE30 4NS (1 page)
28 August 2014Register inspection address has been changed from 10 Beverley Gardens North Shields Tyne and Wear NE30 4NS England to 10 Beverley Gardens North Shields Tyne and Wear NE30 4NS (1 page)
23 July 2014Termination of appointment of Kenneth Simon Bowman as a director on 15 July 2014 (1 page)
23 July 2014Termination of appointment of Kenneth Simon Bowman as a director on 15 July 2014 (1 page)
29 May 2014Termination of appointment of Shaun Lee Cutler as a secretary (1 page)
29 May 2014Termination of appointment of Shaun Cutler as a director (1 page)
29 May 2014Termination of appointment of Shaun Cutler as a director (1 page)
29 May 2014Termination of appointment of Shaun Lee Cutler as a secretary (1 page)
1 May 2014Full accounts made up to 31 December 2013 (16 pages)
1 May 2014Full accounts made up to 31 December 2013 (16 pages)
10 March 2014Termination of appointment of Koji Kado as a director (1 page)
10 March 2014Appointment of Mr Kenshi Miyamoto as a director (2 pages)
10 March 2014Appointment of Mr Kenshi Miyamoto as a director (2 pages)
10 March 2014Termination of appointment of Koji Kado as a director (1 page)
26 September 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(12 pages)
26 September 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(12 pages)
26 September 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(12 pages)
11 July 2013Appointment of Mr Darrel John Coates as a director (2 pages)
11 July 2013Appointment of Mr Darrel John Coates as a director (2 pages)
18 March 2013Full accounts made up to 31 December 2012 (21 pages)
18 March 2013Full accounts made up to 31 December 2012 (21 pages)
8 October 2012Auditor's resignation (1 page)
8 October 2012Auditor's resignation (1 page)
6 September 2012Full accounts made up to 31 December 2011 (23 pages)
6 September 2012Full accounts made up to 31 December 2011 (23 pages)
14 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (12 pages)
14 August 2012Director's details changed for Masakazu M=Nagano on 14 August 2012 (2 pages)
14 August 2012Director's details changed for Masakazu M=Nagano on 14 August 2012 (2 pages)
14 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (12 pages)
14 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (12 pages)
10 August 2012Appointment of Mr Toru Kamimura as a director (2 pages)
10 August 2012Appointment of Mr Toru Kamimura as a director (2 pages)
19 March 2012Tait walker ceasing to hold office as auditors under 519 CA06 (1 page)
19 March 2012Tait walker ceasing to hold office as auditors under 519 CA06 (1 page)
12 March 2012Appointment of Masakazu M=Nagano as a director (3 pages)
12 March 2012Appointment of Kunihiro Matsumoto as a director (3 pages)
12 March 2012Appointment of Yukio Kuroda as a director (3 pages)
12 March 2012Appointment of Yukio Kuroda as a director (3 pages)
12 March 2012Appointment of Kunihiro Matsumoto as a director (3 pages)
12 March 2012Appointment of Masakazu M=Nagano as a director (3 pages)
12 March 2012Appointment of Koji Kado as a director (3 pages)
12 March 2012Appointment of Koji Kado as a director (3 pages)
14 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 February 2012Termination of appointment of Christoph Hoffmann as a director (2 pages)
9 February 2012Termination of appointment of Katharina Geutebrueck as a director (2 pages)
9 February 2012Termination of appointment of Marc Nedecky as a director (2 pages)
9 February 2012Registered office address changed from Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 9 February 2012 (2 pages)
9 February 2012Termination of appointment of Katharina Geutebrueck as a director (2 pages)
9 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
9 February 2012Termination of appointment of Christoph Hoffmann as a director (2 pages)
9 February 2012Termination of appointment of Marc Nedecky as a director (2 pages)
9 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
9 February 2012Registered office address changed from Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 9 February 2012 (2 pages)
9 February 2012Registered office address changed from Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 9 February 2012 (2 pages)
20 September 2011Register inspection address has been changed from 75 Marine Avenue Whitley Bay Tyne and Wear NE26 1NB (1 page)
20 September 2011Annual return made up to 4 August 2011 with a full list of shareholders (8 pages)
20 September 2011Annual return made up to 4 August 2011 with a full list of shareholders (8 pages)
20 September 2011Annual return made up to 4 August 2011 with a full list of shareholders (8 pages)
20 September 2011Register inspection address has been changed from 75 Marine Avenue Whitley Bay Tyne and Wear NE26 1NB (1 page)
19 September 2011Director's details changed for Kenneth Simon Bowman on 4 August 2011 (2 pages)
19 September 2011Director's details changed for Kenneth Simon Bowman on 4 August 2011 (2 pages)
19 September 2011Director's details changed for David Lambert on 4 August 2011 (2 pages)
19 September 2011Director's details changed for Shaun Lee Cutler on 4 August 2011 (2 pages)
19 September 2011Director's details changed for Mr Anthony Gerard John Whiting on 4 August 2011 (2 pages)
19 September 2011Director's details changed for Shaun Lee Cutler on 4 August 2011 (2 pages)
19 September 2011Director's details changed for Kenneth Simon Bowman on 4 August 2011 (2 pages)
19 September 2011Director's details changed for David Lambert on 4 August 2011 (2 pages)
19 September 2011Director's details changed for Marc Nedecky on 4 August 2011 (2 pages)
19 September 2011Director's details changed for Marc Nedecky on 4 August 2011 (2 pages)
19 September 2011Director's details changed for David Lambert on 4 August 2011 (2 pages)
19 September 2011Director's details changed for Shaun Lee Cutler on 4 August 2011 (2 pages)
19 September 2011Director's details changed for Katharina Geutebrueck on 4 August 2011 (2 pages)
19 September 2011Director's details changed for Marc Nedecky on 4 August 2011 (2 pages)
19 September 2011Director's details changed for Katharina Geutebrueck on 4 August 2011 (2 pages)
19 September 2011Director's details changed for Mr Anthony Gerard John Whiting on 4 August 2011 (2 pages)
19 September 2011Director's details changed for Katharina Geutebrueck on 4 August 2011 (2 pages)
19 September 2011Director's details changed for Mr Anthony Gerard John Whiting on 4 August 2011 (2 pages)
8 June 2011Accounts for a small company made up to 31 December 2010 (8 pages)
8 June 2011Accounts for a small company made up to 31 December 2010 (8 pages)
2 November 2010Register inspection address has been changed (2 pages)
2 November 2010Register(s) moved to registered inspection location (2 pages)
2 November 2010Annual return made up to 4 August 2010 with a full list of shareholders (19 pages)
2 November 2010Annual return made up to 4 August 2010 with a full list of shareholders (19 pages)
2 November 2010Annual return made up to 4 August 2010 with a full list of shareholders (19 pages)
2 November 2010Register(s) moved to registered inspection location (2 pages)
2 November 2010Register inspection address has been changed (2 pages)
29 October 2010Director's details changed for Marc Nedecky on 18 October 2010 (3 pages)
29 October 2010Director's details changed for Kenneth Simon Bowman on 18 October 2010 (3 pages)
29 October 2010Director's details changed for Marc Nedecky on 18 October 2010 (3 pages)
29 October 2010Director's details changed for Katharina Geutebrueck on 18 October 2010 (3 pages)
29 October 2010Director's details changed for Katharina Geutebrueck on 18 October 2010 (3 pages)
29 October 2010Director's details changed for Mr Anthony Gerard John Whiting on 18 October 2010 (3 pages)
29 October 2010Director's details changed for Kenneth Simon Bowman on 18 October 2010 (3 pages)
29 October 2010Director's details changed for Mr Anthony Gerard John Whiting on 18 October 2010 (3 pages)
11 October 2010Director's details changed for Shaun Lee Cutler on 1 October 2009 (3 pages)
11 October 2010Director's details changed for Mr Anthony Gerard Whiting on 1 January 2010 (3 pages)
11 October 2010Secretary's details changed for Shaun Lee Cutler on 1 October 2009 (3 pages)
11 October 2010Director's details changed for David Lambert on 1 October 2009 (3 pages)
11 October 2010Director's details changed for David Lambert on 1 October 2009 (3 pages)
11 October 2010Director's details changed for Shaun Lee Cutler on 1 October 2009 (3 pages)
11 October 2010Director's details changed for Mr Anthony Gerard Whiting on 1 January 2010 (3 pages)
11 October 2010Director's details changed for David Lambert on 1 October 2009 (3 pages)
11 October 2010Secretary's details changed for Shaun Lee Cutler on 1 October 2009 (3 pages)
11 October 2010Secretary's details changed for Shaun Lee Cutler on 1 October 2009 (3 pages)
11 October 2010Director's details changed for Mr Anthony Gerard Whiting on 1 January 2010 (3 pages)
11 October 2010Director's details changed for Shaun Lee Cutler on 1 October 2009 (3 pages)
29 September 2010Director's details changed for Christoph Hoffmann on 1 April 2010 (3 pages)
29 September 2010Registered office address changed from 75 Marine Avenue Whitley Bay Tyne and Wear NE26 1NB on 29 September 2010 (2 pages)
29 September 2010Director's details changed for Christoph Hoffmann on 1 April 2010 (3 pages)
29 September 2010Director's details changed for Christoph Hoffmann on 1 April 2010 (3 pages)
29 September 2010Registered office address changed from 75 Marine Avenue Whitley Bay Tyne and Wear NE26 1NB on 29 September 2010 (2 pages)
1 September 2010Secretary's details changed for Shaun Cutler on 1 August 2010 (1 page)
1 September 2010Secretary's details changed for Shaun Cutler on 1 August 2010 (1 page)
1 September 2010Secretary's details changed for Shaun Cutler on 1 August 2010 (1 page)
7 June 2010Accounts for a small company made up to 31 December 2009 (16 pages)
7 June 2010Accounts for a small company made up to 31 December 2009 (16 pages)
1 March 2010Full accounts made up to 31 May 2009 (8 pages)
1 March 2010Full accounts made up to 31 May 2009 (8 pages)
18 February 2010Appointment of Christoph Hoffmann as a director (3 pages)
18 February 2010Appointment of Christoph Hoffmann as a director (3 pages)
3 February 2010Termination of appointment of Charles Volschenk as a director (2 pages)
3 February 2010Appointment of Kenneth Simon Bowman as a director (3 pages)
3 February 2010Appointment of Kenneth Simon Bowman as a director (3 pages)
3 February 2010Termination of appointment of Charles Volschenk as a director (2 pages)
24 September 2009Director appointed marc nedecky (1 page)
24 September 2009Director appointed katharina geutebrueck (1 page)
24 September 2009Director appointed charles volschenk (1 page)
24 September 2009Director appointed katharina geutebrueck (1 page)
24 September 2009Director appointed marc nedecky (1 page)
24 September 2009Director appointed charles volschenk (1 page)
6 August 2009Return made up to 04/08/09; full list of members (4 pages)
6 August 2009Return made up to 04/08/09; full list of members (4 pages)
15 July 2009Capitals not rolled up (2 pages)
15 July 2009Capitals not rolled up (2 pages)
10 July 2009Accounting reference date shortened from 31/05/2010 to 31/12/2009 (1 page)
10 July 2009Accounting reference date shortened from 31/05/2010 to 31/12/2009 (1 page)
9 July 2009Accounting reference date shortened from 31/07/2009 to 31/05/2009 (1 page)
9 July 2009S-div (1 page)
9 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
9 July 2009S-div (1 page)
9 July 2009Resolutions
  • RES13 ‐ Section 175 03/07/2009
(2 pages)
9 July 2009Accounting reference date shortened from 31/07/2009 to 31/05/2009 (1 page)
9 July 2009Resolutions
  • RES13 ‐ Section 175 03/07/2009
(2 pages)
9 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
30 April 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
30 April 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
4 August 2008Return made up to 04/08/08; full list of members (4 pages)
4 August 2008Return made up to 04/08/08; full list of members (4 pages)
29 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
29 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
14 September 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
14 September 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
5 September 2007Return made up to 10/08/07; full list of members (3 pages)
5 September 2007Return made up to 10/08/07; full list of members (3 pages)
17 May 2007Accounting reference date shortened from 31/08/07 to 31/07/07 (1 page)
17 May 2007Accounting reference date shortened from 31/08/07 to 31/07/07 (1 page)
29 December 2006Particulars of mortgage/charge (3 pages)
29 December 2006Particulars of mortgage/charge (3 pages)
24 October 2006Return made up to 10/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 October 2006Return made up to 10/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 November 2005Secretary resigned (1 page)
25 November 2005Secretary resigned (1 page)
25 November 2005New secretary appointed (1 page)
25 November 2005New secretary appointed (1 page)
20 September 2005New director appointed (2 pages)
20 September 2005New director appointed (2 pages)
20 September 2005New director appointed (2 pages)
20 September 2005New director appointed (2 pages)
8 September 2005New director appointed (2 pages)
8 September 2005New director appointed (2 pages)
23 August 2005New secretary appointed (2 pages)
23 August 2005Registered office changed on 23/08/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
23 August 2005New secretary appointed (2 pages)
23 August 2005Secretary resigned (1 page)
23 August 2005Director resigned (1 page)
23 August 2005Director resigned (1 page)
23 August 2005Registered office changed on 23/08/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
23 August 2005Secretary resigned (1 page)
10 August 2005Incorporation (16 pages)
10 August 2005Incorporation (16 pages)