Company NameDt Global Holdings Emerging Markets UK Ltd
DirectorMaria Garron Carrillo De Albornoz
Company StatusActive
Company Number05543952
CategoryPrivate Limited Company
Incorporation Date23 August 2005(18 years, 8 months ago)
Previous NameCardno UK Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMaria Garron Carrillo De Albornoz
Date of BirthFebruary 1976 (Born 48 years ago)
NationalitySpanish
StatusCurrent
Appointed30 June 2022(16 years, 10 months after company formation)
Appointment Duration1 year, 10 months
RoleManaging Director
Country of ResidenceSpain
Correspondence AddressOrense 34 6th Floor
Madrid
28020
Director NameMr Andrew David Buckley
Date of BirthNovember 1956 (Born 67 years ago)
NationalityAustralian
StatusResigned
Appointed23 August 2005(same day as company formation)
RoleCeo And Director
Country of ResidenceAustralia
Correspondence Address515 Level 11, St Pauls Terrace
Fortitude Valley
Queensland
04006
Director NameDr Stephen John Moss
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address16 Alan Street
Cammeray
New South Wales
2062
Australia
Secretary NameRonald John Fisher
NationalityAustralian
StatusResigned
Appointed23 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address3 Bellbird Court
Warner
Queensland
4500
Secretary NameMr Jeffrey Ian Forbes
NationalityAustralian
StatusResigned
Appointed10 July 2006(10 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 02 February 2008)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address160 Virginia Avenue
Hawthorne
Queensland
4171
Australia
Director NameMr Jeffrey Ian Forbes
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityAustralian
StatusResigned
Appointed02 January 2008(2 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 June 2013)
RoleDirector And Cfo
Country of ResidenceAustralia
Correspondence Address160 Virginia Avenue
Hawthorne
Queensland
4171
Australia
Director NameMr Geoffrey Alan Norman
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2008(2 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 18 June 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Crabsgrove
Oving Road
Whitchurch
Buckinghamshire
HP22 4JQ
Secretary NameMr David Anthony Renesto
NationalityBritish
StatusResigned
Appointed02 February 2008(2 years, 5 months after company formation)
Appointment Duration9 years, 5 months (resigned 28 July 2017)
RoleAccountant
Correspondence AddressOxford House, Oxford Road
Thame
Oxfordshire
OX9 2AH
Director NameMr Richard Nicholas Anderson
Date of BirthAugust 1972 (Born 51 years ago)
NationalityAustralian
StatusResigned
Appointed21 June 2012(6 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 December 2014)
RoleChartered Accountant
Country of ResidenceAustralia
Correspondence Address854 Glenferrie Road
Hawthorn
Victoria Australia
3122
Director NameMr David Burton
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(7 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 21 April 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressOxford House, Oxford Road
Thame
Oxfordshire
OX9 2AH
Secretary NameMr Michael Pearson
StatusResigned
Appointed09 May 2013(7 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 2016)
RoleCompany Director
Correspondence AddressOxford House, Oxford Road
Thame
Oxfordshire
OX9 2AH
Director NameMr Graham Kenneth Yerbury
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityAustralian
StatusResigned
Appointed01 July 2013(7 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 October 2015)
RoleChief Financial Officer
Country of ResidenceAustralia
Correspondence Address515 Level 11, St Pauls Terrace
Fortitude Valley
Queensland
04006
Director NameMr Ross Thompson
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2014(8 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 October 2015)
RoleGeneral Manager
Country of ResidenceAustralia
Correspondence AddressOxford House, Oxford Road
Thame
Oxfordshire
OX9 2AH
Director NameMr Michael John Renshaw
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityAustralian
StatusResigned
Appointed01 March 2014(8 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 12 January 2015)
RoleCEO
Country of ResidenceAustralia
Correspondence AddressOxford House, Oxford Road
Thame
Oxfordshire
OX9 2AH
Director NameMr Paul William Gardiner
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed23 October 2015(10 years, 2 months after company formation)
Appointment Duration9 months (resigned 19 July 2016)
RoleGeneral Manager, Asia Pacific
Country of ResidenceAustralia
Correspondence AddressGreen Square, North Tower Level 11, 515 St Pauls T
Fortitude Valley
Queensland
004006
Director NameMr Richard Neil Wankmuller
Date of BirthMarch 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed23 October 2015(10 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 29 August 2016)
RoleCeo & Managing Director
Country of ResidenceAustralia
Correspondence AddressGreen Square, North Tower Level 11, 515 St Pauls T
Fortitude Valley
Queensland
004006
Director NameMr George Mukkath
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2016(10 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 25 March 2020)
RoleProject Director
Country of ResidenceUnited Kingdom
Correspondence AddressClarendon Businss Centre Level 5, 42 Upper Berkele
Marylebone
London
W1H 5PW
Director NameMr Peter Anthony Barker
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed28 August 2016(11 years after company formation)
Appointment Duration2 years, 6 months (resigned 21 March 2019)
RoleChief Financial Officer
Country of ResidenceAustralia
Correspondence Address515 Level 11, St Paul's Terrace
Green Square, North Tower
Fortitude Valley
Queensland
04006
Director NameMr Gerome Rich
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityAustralian
StatusResigned
Appointed22 January 2018(12 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 13 October 2020)
RoleSenior Emerging Markets Professional
Country of ResidenceUnited Kingdom
Correspondence AddressClarendon Businss Centre Level 5, 42 Upper Berkele
Marylebone
London
W1H 5PW
Secretary NameMs Hayley Reynolds
StatusResigned
Appointed22 January 2018(12 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 13 October 2020)
RoleCompany Director
Correspondence AddressClarendon Businss Centre Level 5, 42 Upper Berkele
Marylebone
London
W1H 5PW
Director NameMs Hayley Reynolds
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityAustralian
StatusResigned
Appointed21 March 2019(13 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 October 2020)
RoleFinance Manager
Country of ResidenceEngland
Correspondence AddressClarendon Businss Centre Level 5, 42 Upper Berkele
Marylebone
London
W1H 5PW
Director NameDr Annabel Sophie Claire Bradbury
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2020(14 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 July 2021)
RoleBusiness Unit Manager
Country of ResidenceEngland
Correspondence AddressC/O Harlands Accountants Llp The Greenhouse, Amos
Greencroft Industrial Park, Annfield Plain
Stanley
Co. Durham
DH9 7XN
Director NameRichard Dangay
Date of BirthOctober 1962 (Born 61 years ago)
NationalityFrench,American
StatusResigned
Appointed13 October 2020(15 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 2022)
RoleVice President, Operations
Country of ResidenceUnited States
Correspondence Address2107 Wilson Blvd
Suite 800
Arlington
Va 22201
Director NameMiss Beatrice Njeri Kinyanjui
Date of BirthMay 1974 (Born 50 years ago)
NationalityKenyan
StatusResigned
Appointed13 October 2020(15 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 2022)
RoleBusiness Manager
Country of ResidenceKenya
Correspondence Address2nd Floor, Kiganjo House Kilimani
Nairobi
Kenya
Director NameOval Nominees Limited (Corporation)
StatusResigned
Appointed23 August 2005(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed23 August 2005(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG

Contact

Websitewww.cardnosueuk.com
Telephone01483 230080
Telephone regionGuildford

Location

Registered AddressC/O Harlands Accountants Llp The Greenhouse, Amos Drive
Greencroft Industrial Park
Stanley
DH9 7XN
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
ParishStanley
WardAnnfield Plain
Address Matches2 other UK companies use this postal address

Shareholders

10.8m at £1Cardno LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£7,763,796
Cash£465
Current Liabilities£17,771,012

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Filing History

7 September 2023Confirmation statement made on 30 June 2023 with updates (4 pages)
18 May 2023Accounts for a small company made up to 30 September 2022 (16 pages)
17 May 2023Previous accounting period extended from 30 June 2022 to 30 September 2022 (1 page)
6 October 2022Cessation of Cardno Limited as a person with significant control on 30 June 2022 (1 page)
6 October 2022Notification of a person with significant control statement (2 pages)
14 September 2022Compulsory strike-off action has been discontinued (1 page)
13 September 2022Full accounts made up to 30 June 2021 (22 pages)
31 August 2022Company name changed cardno uk LIMITED\certificate issued on 31/08/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-26
(3 pages)
30 August 2022First Gazette notice for compulsory strike-off (1 page)
23 August 2022Appointment of Maria Garron Carrillo De Albornoz as a director on 30 June 2022 (2 pages)
23 August 2022Termination of appointment of Beatrice Njeri Kinyanjui as a director on 30 June 2022 (1 page)
23 August 2022Registered office address changed from C/O Harlands Accountants Llp the Greenhouse, Amos Drive Greencroft Industrial Park, Annfield Plain Stanley Co. Durham DH9 7XN England to 64-68 London Road Redhill RH1 1LG on 23 August 2022 (1 page)
23 August 2022Termination of appointment of Richard Dangay as a director on 30 June 2022 (1 page)
18 July 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 June 2022Confirmation statement made on 30 June 2022 with updates (4 pages)
29 June 2022Statement of capital following an allotment of shares on 27 June 2022
  • GBP 21,240,239
(3 pages)
23 August 2021Confirmation statement made on 23 August 2021 with no updates (3 pages)
10 July 2021Accounts for a small company made up to 30 June 2020 (22 pages)
6 July 2021Termination of appointment of Annabel Sophie Claire Bradbury as a director on 5 July 2021 (1 page)
20 October 2020Termination of appointment of Hayley Reynolds as a secretary on 13 October 2020 (1 page)
20 October 2020Termination of appointment of Hayley Reynolds as a director on 13 October 2020 (1 page)
20 October 2020Appointment of Beatrice Kinyanjui as a director on 13 October 2020 (2 pages)
20 October 2020Termination of appointment of Gerome Rich as a director on 13 October 2020 (1 page)
20 October 2020Appointment of Richard Dangay as a director on 13 October 2020 (2 pages)
20 October 2020Registered office address changed from Clarendon Businss Centre Level 5, 42 Upper Berkeley Street Marylebone London W1H 5PW United Kingdom to C/O Harlands Accountants Llp the Greenhouse, Amos Drive Greencroft Industrial Park, Annfield Plain Stanley Co. Durham DH9 7XN on 20 October 2020 (1 page)
24 August 2020Confirmation statement made on 23 August 2020 with updates (4 pages)
22 July 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 July 2020Statement of capital following an allotment of shares on 30 June 2020
  • GBP 12,717,036
(3 pages)
6 July 2020Accounts for a small company made up to 30 June 2019 (24 pages)
1 April 2020Termination of appointment of George Mukkath as a director on 25 March 2020 (1 page)
1 April 2020Appointment of Dr Annabel Sophie Claire Bradbury as a director on 25 March 2020 (2 pages)
14 December 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 December 2019Statement of capital following an allotment of shares on 13 November 2019
  • GBP 12,537,036
(3 pages)
15 November 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 October 2019Statement of capital following an allotment of shares on 16 October 2019
  • GBP 12,007,036
(3 pages)
16 September 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 September 2019Statement of capital following an allotment of shares on 28 June 2019
  • GBP 11,807,036
(3 pages)
29 August 2019Confirmation statement made on 23 August 2019 with no updates (3 pages)
19 June 2019Full accounts made up to 30 June 2018 (20 pages)
27 March 2019Appointment of Ms Hayley Reynolds as a director on 21 March 2019 (2 pages)
27 March 2019Termination of appointment of Peter Anthony Barker as a director on 21 March 2019 (1 page)
12 February 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
4 September 2018Director's details changed for Mr George Mukkath on 4 September 2018 (2 pages)
4 September 2018Director's details changed for Mr Gerome Rich on 4 September 2018 (2 pages)
4 September 2018Secretary's details changed for Ms Hayley Reynolds on 4 September 2018 (1 page)
30 August 2018Confirmation statement made on 23 August 2018 with no updates (3 pages)
14 May 2018Full accounts made up to 30 June 2017 (18 pages)
27 February 2018Registered office address changed from Oxford House, Oxford Road Thame Oxfordshire OX9 2AH to Clarendon Businss Centre Level 5, 42 Upper Berkeley Street Marylebone London W1H 5PW on 27 February 2018 (1 page)
23 January 2018Appointment of Ms Hayley Reynolds as a secretary on 22 January 2018 (2 pages)
23 January 2018Appointment of Mr Gerome Rich as a director on 22 January 2018 (2 pages)
1 September 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
1 September 2017Change of details for Cardno Ltd as a person with significant control on 31 August 2017 (2 pages)
1 September 2017Change of details for Cardno Ltd as a person with significant control on 31 August 2017 (2 pages)
6 August 2017Termination of appointment of David Anthony Renesto as a secretary on 28 July 2017 (1 page)
6 August 2017Termination of appointment of David Anthony Renesto as a secretary on 28 July 2017 (1 page)
4 July 2017Full accounts made up to 30 June 2016 (19 pages)
4 July 2017Full accounts made up to 30 June 2016 (19 pages)
10 January 2017Termination of appointment of Michael Pearson as a secretary on 31 December 2016 (1 page)
10 January 2017Termination of appointment of Michael Pearson as a secretary on 31 December 2016 (1 page)
26 September 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
7 September 2016Termination of appointment of Richard Neil Wankmuller as a director on 29 August 2016 (1 page)
7 September 2016Termination of appointment of Richard Neil Wankmuller as a director on 29 August 2016 (1 page)
1 September 2016Appointment of Mr Peter Anthony Barker as a director on 28 August 2016 (2 pages)
1 September 2016Appointment of Mr Peter Anthony Barker as a director on 28 August 2016 (2 pages)
20 July 2016Termination of appointment of Paul William Gardiner as a director on 19 July 2016 (1 page)
20 July 2016Termination of appointment of Paul William Gardiner as a director on 19 July 2016 (1 page)
31 May 2016Director's details changed for Mr Paul William Gardiner on 31 May 2016 (2 pages)
31 May 2016Director's details changed for Mr Paul William Gardiner on 31 May 2016 (2 pages)
22 April 2016Termination of appointment of David Burton as a director on 21 April 2016 (1 page)
22 April 2016Appointment of Mr George Mukkath as a director on 21 April 2016 (2 pages)
22 April 2016Termination of appointment of David Burton as a director on 21 April 2016 (1 page)
22 April 2016Appointment of Mr George Mukkath as a director on 21 April 2016 (2 pages)
11 April 2016Full accounts made up to 30 June 2015 (13 pages)
11 April 2016Full accounts made up to 30 June 2015 (13 pages)
1 March 2016Statement of capital following an allotment of shares on 9 February 2016
  • GBP 10,807,036
(4 pages)
1 March 2016Statement of capital following an allotment of shares on 9 February 2016
  • GBP 10,807,036
(4 pages)
26 February 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(16 pages)
26 February 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(16 pages)
5 November 2015Appointment of Mr Richard Neil Wankmuller as a director on 23 October 2015 (2 pages)
5 November 2015Termination of appointment of Graham Kenneth Yerbury as a director on 30 October 2015 (1 page)
5 November 2015Termination of appointment of Ross Thompson as a director on 30 October 2015 (1 page)
5 November 2015Termination of appointment of Ross Thompson as a director on 30 October 2015 (1 page)
5 November 2015Appointment of Mr Richard Neil Wankmuller as a director on 23 October 2015 (2 pages)
5 November 2015Termination of appointment of Graham Kenneth Yerbury as a director on 30 October 2015 (1 page)
5 November 2015Appointment of Mr Paul William Gardiner as a director on 23 October 2015 (2 pages)
5 November 2015Appointment of Mr Paul William Gardiner as a director on 23 October 2015 (2 pages)
17 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 10,807,036
(5 pages)
17 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 10,807,036
(5 pages)
15 April 2015Full accounts made up to 30 June 2014 (15 pages)
15 April 2015Full accounts made up to 30 June 2014 (15 pages)
13 January 2015Termination of appointment of Michael John Renshaw as a director on 12 January 2015 (1 page)
13 January 2015Termination of appointment of Michael John Renshaw as a director on 12 January 2015 (1 page)
18 December 2014Termination of appointment of Richard Nicholas Anderson as a director on 10 December 2014 (1 page)
18 December 2014Termination of appointment of Richard Nicholas Anderson as a director on 10 December 2014 (1 page)
19 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 3,297,269
(7 pages)
19 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 3,297,269
(7 pages)
19 September 2014Secretary's details changed for Mr David Anthony Renesto on 19 September 2014 (1 page)
19 September 2014Secretary's details changed for Mr David Anthony Renesto on 19 September 2014 (1 page)
4 March 2014Appointment of Mr Michael John Renshaw as a director (2 pages)
4 March 2014Appointment of Mr Michael John Renshaw as a director (2 pages)
4 March 2014Termination of appointment of Andrew Buckley as a director (1 page)
4 March 2014Termination of appointment of Andrew Buckley as a director (1 page)
23 February 2014Appointment of Mr Ross Thompson as a director (2 pages)
23 February 2014Appointment of Mr Ross Thompson as a director (2 pages)
17 February 2014Full accounts made up to 30 June 2013 (13 pages)
17 February 2014Full accounts made up to 30 June 2013 (13 pages)
1 November 2013Director's details changed for Mr Andrew David Buckley on 1 October 2009 (2 pages)
1 November 2013Director's details changed for Mr Andrew David Buckley on 1 October 2009 (2 pages)
1 November 2013Director's details changed for Mr Andrew David Buckley on 1 October 2009 (2 pages)
31 October 2013Appointment of Mr Graham Kenneth Yerbury as a director (2 pages)
31 October 2013Appointment of Mr Graham Kenneth Yerbury as a director (2 pages)
28 October 2013Termination of appointment of Jeffrey Forbes as a director (1 page)
28 October 2013Termination of appointment of Jeffrey Forbes as a director (1 page)
3 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 3,297,269
(7 pages)
3 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 3,297,269
(7 pages)
1 August 2013Appointment of Mr Michael Pearson as a secretary (1 page)
1 August 2013Appointment of Mr Michael Pearson as a secretary (1 page)
3 April 2013Full accounts made up to 30 June 2012 (12 pages)
3 April 2013Full accounts made up to 30 June 2012 (12 pages)
28 February 2013Appointment of Mr David Burton as a director (2 pages)
28 February 2013Appointment of Mr David Burton as a director (2 pages)
14 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (6 pages)
14 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (6 pages)
21 June 2012Appointment of Mr Richard Nicholas Anderson as a director (2 pages)
21 June 2012Termination of appointment of Geoffrey Norman as a director (1 page)
21 June 2012Termination of appointment of Geoffrey Norman as a director (1 page)
21 June 2012Appointment of Mr Richard Nicholas Anderson as a director (2 pages)
21 February 2012Accounts for a small company made up to 30 June 2011 (5 pages)
21 February 2012Accounts for a small company made up to 30 June 2011 (5 pages)
19 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (6 pages)
19 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (6 pages)
18 January 2011Accounts for a small company made up to 30 June 2010 (5 pages)
18 January 2011Accounts for a small company made up to 30 June 2010 (5 pages)
24 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (6 pages)
24 September 2010Director's details changed for Mr Geoffrey Alan Norman on 23 August 2010 (2 pages)
24 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (6 pages)
24 September 2010Director's details changed for Mr Geoffrey Alan Norman on 23 August 2010 (2 pages)
6 April 2010Full accounts made up to 30 June 2009 (17 pages)
6 April 2010Full accounts made up to 30 June 2009 (17 pages)
10 January 2010Statement of capital following an allotment of shares on 31 December 2008
  • GBP 3,297,268
(2 pages)
10 January 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 January 2010Form 123 increasing capital by £3,297,268. (1 page)
10 January 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 January 2010Form 123 increasing capital by £3,297,268. (1 page)
10 January 2010Statement of capital following an allotment of shares on 31 December 2008
  • GBP 3,297,268
(2 pages)
11 September 2009Return made up to 23/08/09; full list of members (4 pages)
11 September 2009Return made up to 23/08/09; full list of members (4 pages)
30 April 2009Accounts for a small company made up to 30 June 2008 (7 pages)
30 April 2009Accounts for a small company made up to 30 June 2008 (7 pages)
23 September 2008Return made up to 23/08/08; full list of members (4 pages)
23 September 2008Return made up to 23/08/08; full list of members (4 pages)
15 September 2008Accounts for a small company made up to 30 June 2007 (7 pages)
15 September 2008Accounts for a small company made up to 30 June 2007 (7 pages)
13 May 2008Appointment terminated secretary jeffrey forbes (1 page)
13 May 2008Director appointed mr geoffrey alan norman (1 page)
13 May 2008Director appointed mr jeffrey ian forbes (1 page)
13 May 2008Appointment terminated secretary jeffrey forbes (1 page)
13 May 2008Secretary appointed mr david anthony renesto (1 page)
13 May 2008Director appointed mr jeffrey ian forbes (1 page)
13 May 2008Secretary appointed mr david anthony renesto (1 page)
13 May 2008Director appointed mr geoffrey alan norman (1 page)
21 April 2008Accounting reference date shortened from 31/08/2007 to 30/06/2007 (1 page)
21 April 2008Accounting reference date shortened from 31/08/2007 to 30/06/2007 (1 page)
18 December 2007Registered office changed on 18/12/07 from: 74 oxford road stone aylesbury HP17 8PL (1 page)
18 December 2007Registered office changed on 18/12/07 from: 74 oxford road stone aylesbury HP17 8PL (1 page)
14 December 2007Accounts for a small company made up to 31 August 2006 (7 pages)
14 December 2007Accounts for a small company made up to 31 August 2006 (7 pages)
9 October 2007Director resigned (1 page)
9 October 2007Director resigned (1 page)
9 October 2007Return made up to 23/08/07; full list of members (2 pages)
9 October 2007Registered office changed on 09/10/07 from: agrisystems house, oxford road stone aylesbury HP17 8PL (1 page)
9 October 2007Return made up to 23/08/07; full list of members (2 pages)
9 October 2007Registered office changed on 09/10/07 from: agrisystems house, oxford road stone aylesbury HP17 8PL (1 page)
30 October 2006Secretary resigned (1 page)
30 October 2006New secretary appointed (2 pages)
30 October 2006New secretary appointed (2 pages)
30 October 2006Secretary resigned (1 page)
19 October 2006Return made up to 23/08/06; full list of members (7 pages)
19 October 2006Return made up to 23/08/06; full list of members (7 pages)
21 July 2006New director appointed (2 pages)
21 July 2006New director appointed (2 pages)
19 July 2006New director appointed (2 pages)
19 July 2006New secretary appointed (2 pages)
19 July 2006New secretary appointed (2 pages)
19 July 2006New director appointed (2 pages)
2 May 2006Secretary resigned (1 page)
2 May 2006Secretary resigned (1 page)
28 April 2006Director resigned (1 page)
28 April 2006Director resigned (1 page)
23 August 2005Incorporation (18 pages)
23 August 2005Incorporation (18 pages)