Company NameSage People Limited
Company StatusActive
Company Number06221457
CategoryPrivate Limited Company
Incorporation Date20 April 2007(16 years, 11 months ago)
Previous NameFairsail Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Secretary NameMrs Mohor Roy
StatusCurrent
Appointed01 March 2019(11 years, 10 months after company formation)
Appointment Duration5 years
RoleCompany Director
Correspondence AddressSecretariat The Sage Group Plc.
Level 17, The Shard, 32 London Bridge Street
London
SE1 9SG
Director NameMr Christopher Ewen
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2020(12 years, 11 months after company formation)
Appointment Duration4 years
RoleVp Finance Uk & Ireland
Country of ResidenceUnited Kingdom
Correspondence AddressC23 - 5 & 6 Cobalt Park Way Cobalt Park
Newcastle Upon Tyne
NE28 9EJ
Director NameMr Jonathan Kirkup
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2020(13 years, 6 months after company formation)
Appointment Duration3 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC23 - 5 & 6 Cobalt Park Way Cobalt Park
Newcastle Upon Tyne
NE28 9EJ
Director NameMr Paul Struthers
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityCanadian
StatusCurrent
Appointed23 October 2020(13 years, 6 months after company formation)
Appointment Duration3 years, 5 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressC23 - 5 & 6 Cobalt Park Way Cobalt Park
Newcastle Upon Tyne
NE28 9EJ
Director NameMr Mark Parry
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2022(15 years, 2 months after company formation)
Appointment Duration1 year, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressC23 - 5 & 6 Cobalt Park Way Cobalt Park
Newcastle Upon Tyne
NE28 9EJ
Director NameColin Ivan Cooper
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakdene
Gashes Lane Whitchurch Hill
Reading
Berkshire
RG8 7PY
Secretary NameDr Patricia Hamilton Cooper
NationalityBritish
StatusResigned
Appointed20 April 2007(same day as company formation)
RoleCompany Director
Correspondence AddressOakdene
Gashes Lane, Whitchurch Hill
Reading
Oxon
RG8 7PY
Director NameMr John Martin Tilney
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2007(1 month, 4 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 03 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Harpsden Bottom, Harpsden
Henley-On-Thames
Oxfordshire
RG9 4HT
Secretary NameHelen Anne Hughes
NationalityBritish
StatusResigned
Appointed19 July 2007(3 months after company formation)
Appointment Duration6 years, 6 months (resigned 16 January 2014)
RoleSecretary
Correspondence AddressEnterprise Centre Reading University
Whiteknights Road
Reading
RG6 6BU
Director NameMr Nicholas Scott
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(3 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 12 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEnterprise Centre Reading University
Whiteknights Road
Reading
RG6 6BU
Director NameMr Stephen Paul Kelly
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2010(3 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakdene, Gashes Lane
Whitchurch Hill
Reading
Oxon
RG8 7PY
Director NameMr Peter Kenneth Grant
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2010(3 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 February 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressOakdene, Gashes Lane
Whitchurch Hill
Reading
Oxon
RG8 7PY
Director NameMr Adam Christopher Hale
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2013(5 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 17 March 2017)
RoleExecutive Placement Consultant
Country of ResidenceEngland
Correspondence AddressReading Enterprise Centre Whiteknights Road
Reading
RG6 6BU
Director NameDr Stephen Garnett
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2013(6 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 17 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressReading Enterprise Centre Whiteknights Road
Reading
RG6 6BU
Secretary NameMr Nicholas Edward Harber
StatusResigned
Appointed16 January 2014(6 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 17 March 2017)
RoleCompany Director
Correspondence AddressReading Enterprise Centre Whiteknights Road
Reading
RG6 6BU
Director NameMr Michael Ernest Ettling
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2014(6 years, 10 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 04 March 2014)
RoleChartered Accountant
Country of ResidenceSingapore
Correspondence AddressEnterprise Centre Reading University
Whiteknights Road
Reading
RG6 6BU
Director NameMr Nicholas Edward Harber
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2014(7 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 17 March 2017)
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence AddressReading Enterprise Centre Whiteknights Road
Reading
RG6 6BU
Director NameMr Geoffrey James Rhodri Lloyd
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2014(7 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 March 2017)
RoleGroup Human Resource Director
Country of ResidenceEngland
Correspondence AddressReading Enterprise Centre Whiteknights Road
Reading
RG6 6BU
Director NameMr Santiago Solanas Ruiz
Date of BirthApril 1968 (Born 56 years ago)
NationalitySpanish
StatusResigned
Appointed04 May 2016(9 years after company formation)
Appointment Duration8 months, 4 weeks (resigned 27 January 2017)
RoleBusiness Executive
Country of ResidenceSpain
Correspondence AddressReading Enterprise Centre Whiteknights Road
Reading
RG6 6BU
Director NameMr Alan Wallace Laing
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2017(9 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 17 March 2017)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressReading Enterprise Centre Whiteknights Road
Reading
RG6 6BU
Director NameMr John-Henry Fredrik Liepe
Date of BirthJanuary 1974 (Born 50 years ago)
NationalitySwedish
StatusResigned
Appointed17 March 2017(9 years, 11 months after company formation)
Appointment Duration2 years (resigned 04 April 2019)
RoleDirector, Financial Accounting & Control
Country of ResidenceEngland
Correspondence AddressNorth Park Newcastle Upon Tyne
Tyne And Wear
NE13 9AA
Director NameVictoria Louise Bradin
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2017(9 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 27 June 2022)
RoleGeneral Counsel & Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressC23 - 5 & 6 Cobalt Park Way Cobalt Park
Newcastle Upon Tyne
NE28 9EJ
Secretary NameMiranda Craig
StatusResigned
Appointed17 March 2017(9 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 March 2019)
RoleCompany Director
Correspondence AddressNorth Park Newcastle Upon Tyne
Tyne And Wear
NE13 9AA
Director NameMr Erik Martin De Greef
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityDutch
StatusResigned
Appointed02 January 2018(10 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 29 June 2018)
RoleFinance Business Partner Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Park Newcastle Upon Tyne
Tyne And Wear
NE13 9AA
Director NameMrs Sarah Jane Rolls
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2018(11 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Park Newcastle Upon Tyne
Tyne And Wear
NE13 9AA
Director NameMs Julia McDonough
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2019(11 years, 11 months after company formation)
Appointment Duration11 months (resigned 01 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Park
Newcastle Upon Tyne
NE13 9AA
Director NameMr Sabby Gill
Date of BirthOctober 1968 (Born 55 years ago)
NationalityEnglish
StatusResigned
Appointed12 March 2020(12 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 September 2020)
RoleManaging Director Uk & Ireland
Country of ResidenceEngland
Correspondence AddressNorth Park Newcastle Upon Tyne
Tyne And Wear
NE13 9AA

Contact

Websitefairsail.com
Email address[email protected]
Telephone0118 3215430
Telephone regionReading

Location

Registered AddressC23 - 5 & 6 Cobalt Park Way Cobalt Park
Newcastle Upon Tyne
NE28 9EJ
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCollingwood
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

379.6k at £0.001Nicholas Scott
9.43%
Ordinary
275.4k at £0.001Stephen Kelly
6.84%
Ordinary
-OTHER
3.28%
-
979.8k at £0.001Steve Garnet
24.33%
Ordinary
913.7k at £0.001John Tilney
22.69%
Ordinary
92.4k at £0.001Veronica Provaznik-scott
2.29%
Ordinary
790.5k at £0.001Colin Cooper
19.63%
Ordinary
65k at £0.001Adam Hale
1.61%
Ordinary
56.3k at £0.001Jim Carlton
1.40%
Ordinary
42.5k at £0.001Paul Czekalowski
1.06%
Ordinary
41.7k at £0.001Gavin Prentice
1.04%
Ordinary
41.3k at £0.001Craig Probert
1.02%
Ordinary
37.5k at £0.001Charlie Carrick
0.93%
Ordinary
37.5k at £0.001Mike Ettling
0.93%
Ordinary
27.5k at £0.001Chris Stone
0.68%
Ordinary
25.9k at £0.001Nick Earle
0.64%
Ordinary
18.8k at £0.001Steve Anderson
0.47%
Ordinary
17.5k at £0.001David Clayton
0.43%
Ordinary
17.5k at £0.001David Leigh
0.43%
Ordinary
17.5k at £0.001Paul Walker
0.43%
Ordinary
17k at £0.001Jon Cooke
0.42%
Ordinary

Financials

Year2014
Net Worth£995,951
Cash£1,838,573
Current Liabilities£2,118,019

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return7 November 2023 (4 months, 3 weeks ago)
Next Return Due21 November 2024 (7 months, 3 weeks from now)

Filing History

27 January 2021Full accounts made up to 30 September 2020 (36 pages)
26 October 2020Appointment of Mr Paul Struthers as a director on 23 October 2020 (2 pages)
26 October 2020Appointment of Mr Jonathan Kirkup as a director on 23 October 2020 (2 pages)
5 October 2020Termination of appointment of Sabby Gill as a director on 30 September 2020 (1 page)
5 October 2020Termination of appointment of Sarah Jane Rolls as a director on 30 September 2020 (1 page)
7 July 2020Full accounts made up to 30 September 2019 (31 pages)
24 May 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
26 March 2020Director's details changed for Mrs Sarah Jane Rolls on 28 January 2020 (2 pages)
25 March 2020Appointment of Mr Christopher Ewen as a director on 12 March 2020 (2 pages)
25 March 2020Appointment of Mr Sabby Gill as a director on 12 March 2020 (2 pages)
10 March 2020Termination of appointment of Julia Mcdonough as a director on 1 March 2020 (1 page)
2 October 2019Compulsory strike-off action has been discontinued (1 page)
12 September 2019Full accounts made up to 30 September 2018 (27 pages)
3 September 2019First Gazette notice for compulsory strike-off (1 page)
16 May 2019Second filing for the termination of Miranda Craig as a secretary (5 pages)
3 May 2019Confirmation statement made on 20 April 2019 with updates (4 pages)
11 April 2019Appointment of Ms Julia Mcdonough as a director on 4 April 2019 (2 pages)
10 April 2019Termination of appointment of John-Henry Fredrik Liepe as a director on 4 April 2019 (1 page)
18 March 2019Appointment of Mrs Mohor Roy as a secretary on 1 March 2019 (2 pages)
18 March 2019Termination of appointment of Miranda Craig as a secretary on 25 February 2019
  • ANNOTATION Clarification a second filed TM02 was registered on 16/05/2019.
(2 pages)
24 October 2018Full accounts made up to 30 September 2017 (27 pages)
3 August 2018Appointment of Mrs Sarah Jane Rolls as a director on 29 June 2018 (2 pages)
30 July 2018Termination of appointment of Erik Martin De Greef as a director on 29 June 2018 (1 page)
24 May 2018Confirmation statement made on 20 April 2018 with updates (4 pages)
24 January 2018Appointment of Mr Erik Martin De Greef as a director on 2 January 2018 (2 pages)
9 August 2017Registered office address changed from Fairsail Limited North Park Newcastle upon Tyne NE13 9AA United Kingdom to North Park Newcastle upon Tyne Tyne and Wear NE13 9AA on 9 August 2017 (2 pages)
9 August 2017Registered office address changed from , Fairsail Limited North Park, Newcastle upon Tyne, NE13 9AA, United Kingdom to North Park Newcastle upon Tyne Tyne and Wear NE13 9AA on 9 August 2017 (2 pages)
6 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-02
(3 pages)
6 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-02
(3 pages)
22 May 2017Group of companies' accounts made up to 31 December 2016 (34 pages)
22 May 2017Group of companies' accounts made up to 31 December 2016 (34 pages)
3 May 2017Confirmation statement made on 20 April 2017 with updates (12 pages)
3 May 2017Confirmation statement made on 20 April 2017 with updates (12 pages)
25 April 2017Statement of capital following an allotment of shares on 17 March 2017
  • GBP 6,203.532
(5 pages)
25 April 2017Statement of capital following an allotment of shares on 17 March 2017
  • GBP 6,203.532
(5 pages)
24 April 2017Statement of capital following an allotment of shares on 17 March 2017
  • GBP 5,853.643
(4 pages)
24 April 2017Statement of capital following an allotment of shares on 17 March 2017
  • GBP 5,853.643
(4 pages)
9 April 2017Change of share class name or designation (2 pages)
9 April 2017Change of share class name or designation (2 pages)
7 April 2017Particulars of variation of rights attached to shares (2 pages)
7 April 2017Particulars of variation of rights attached to shares (2 pages)
5 April 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
5 April 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
23 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(30 pages)
23 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(30 pages)
22 March 2017Appointment of Mr John-Henry Fredrik Liepe as a director on 17 March 2017 (2 pages)
22 March 2017Appointment of Mr John-Henry Fredrik Liepe as a director on 17 March 2017 (2 pages)
21 March 2017Termination of appointment of Nicholas Edward Harber as a director on 17 March 2017 (1 page)
21 March 2017Termination of appointment of Alan Wallace Laing as a director on 17 March 2017 (1 page)
21 March 2017Termination of appointment of Stephen Garnett as a director on 17 March 2017 (1 page)
21 March 2017Termination of appointment of Nicholas Edward Harber as a secretary on 17 March 2017 (1 page)
21 March 2017Termination of appointment of Adam Christopher Hale as a director on 17 March 2017 (1 page)
21 March 2017Termination of appointment of Geoffrey James Rhodri Lloyd as a director on 17 March 2017 (1 page)
21 March 2017Termination of appointment of Nicholas Edward Harber as a secretary on 17 March 2017 (1 page)
21 March 2017Registered office address changed from Reading Enterprise Centre Whiteknights Road Reading RG6 6BU to Fairsail Limited North Park Newcastle upon Tyne NE13 9AA on 21 March 2017 (1 page)
21 March 2017Termination of appointment of Adam Christopher Hale as a director on 17 March 2017 (1 page)
21 March 2017Termination of appointment of Stephen Garnett as a director on 17 March 2017 (1 page)
21 March 2017Termination of appointment of Colin Ivan Cooper as a director on 17 March 2017 (1 page)
21 March 2017Termination of appointment of Adam Christopher Hale as a director on 17 March 2017 (1 page)
21 March 2017Appointment of Victoria Louise Bradin as a director on 17 March 2017 (2 pages)
21 March 2017Termination of appointment of Geoffrey James Rhodri Lloyd as a director on 17 March 2017 (1 page)
21 March 2017Current accounting period shortened from 31 December 2017 to 30 September 2017 (1 page)
21 March 2017Appointment of Victoria Louise Bradin as a director on 17 March 2017 (2 pages)
21 March 2017Registered office address changed from , Reading Enterprise Centre Whiteknights Road, Reading, RG6 6BU to North Park Newcastle upon Tyne Tyne and Wear NE13 9AA on 21 March 2017 (1 page)
21 March 2017Current accounting period shortened from 31 December 2017 to 30 September 2017 (1 page)
21 March 2017Termination of appointment of Colin Ivan Cooper as a director on 17 March 2017 (1 page)
21 March 2017Appointment of Miranda Craig as a secretary on 17 March 2017 (2 pages)
21 March 2017Termination of appointment of Alan Wallace Laing as a director on 17 March 2017 (1 page)
21 March 2017Termination of appointment of Adam Christopher Hale as a director on 17 March 2017 (1 page)
21 March 2017Termination of appointment of Nicholas Edward Harber as a director on 17 March 2017 (1 page)
21 March 2017Appointment of Miranda Craig as a secretary on 17 March 2017 (2 pages)
31 January 2017Statement of capital following an allotment of shares on 28 January 2017
  • GBP 5,523.009
(3 pages)
31 January 2017Statement of capital following an allotment of shares on 28 January 2017
  • GBP 5,523.009
(3 pages)
27 January 2017Termination of appointment of Santiago Solanas Ruiz as a director on 27 January 2017 (1 page)
27 January 2017Appointment of Mr Alan Wallace Laing as a director on 27 January 2017 (2 pages)
27 January 2017Appointment of Mr Alan Wallace Laing as a director on 27 January 2017 (2 pages)
27 January 2017Termination of appointment of Santiago Solanas Ruiz as a director on 27 January 2017 (1 page)
23 January 2017Statement of capital following an allotment of shares on 11 January 2017
  • GBP 5,520.509
(3 pages)
23 January 2017Statement of capital following an allotment of shares on 11 January 2017
  • GBP 5,520.509
(3 pages)
6 January 2017Statement of capital following an allotment of shares on 29 December 2016
  • GBP 5,510.007
(3 pages)
6 January 2017Statement of capital following an allotment of shares on 29 December 2016
  • GBP 5,510.007
(3 pages)
9 December 2016Statement of capital following an allotment of shares on 24 November 2016
  • GBP 5,505.007
(3 pages)
9 December 2016Statement of capital following an allotment of shares on 24 November 2016
  • GBP 5,505.007
(3 pages)
7 September 2016Statement of capital following an allotment of shares on 24 August 2016
  • GBP 5,474.987
(3 pages)
7 September 2016Statement of capital following an allotment of shares on 24 August 2016
  • GBP 5,474.987
(3 pages)
22 July 2016Statement of capital following an allotment of shares on 20 July 2016
  • GBP 5,474.096
(4 pages)
22 July 2016Statement of capital following an allotment of shares on 20 July 2016
  • GBP 5,474.096
(4 pages)
7 June 2016Appointment of Mr Santiago Solanas Ruiz as a director on 4 May 2016 (2 pages)
7 June 2016Appointment of Mr Santiago Solanas Ruiz as a director on 4 May 2016 (2 pages)
20 May 2016Statement of capital following an allotment of shares on 4 May 2016
  • GBP 5,455.166
(5 pages)
20 May 2016Statement of capital following an allotment of shares on 4 May 2016
  • GBP 5,455.166
(5 pages)
19 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(23 pages)
19 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(23 pages)
13 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 4,327.77
(12 pages)
13 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 4,327.77
(12 pages)
5 May 2016Group of companies' accounts made up to 31 December 2015 (21 pages)
5 May 2016Group of companies' accounts made up to 31 December 2015 (21 pages)
5 April 2016Termination of appointment of John Martin Tilney as a director on 2 April 2016 (1 page)
5 April 2016Termination of appointment of John Martin Tilney as a director on 2 April 2016 (1 page)
26 February 2016Statement of capital following an allotment of shares on 12 January 2016
  • GBP 4,327.260
(5 pages)
26 February 2016Statement of capital following an allotment of shares on 5 October 2015
  • GBP 4,252.470
(5 pages)
26 February 2016Statement of capital following an allotment of shares on 12 January 2016
  • GBP 4,327.260
(5 pages)
26 February 2016Statement of capital following an allotment of shares on 5 October 2015
  • GBP 4,252.470
(5 pages)
28 October 2015Statement of capital following an allotment of shares on 5 October 2015
  • GBP 4,252.468
(4 pages)
28 October 2015Statement of capital following an allotment of shares on 5 October 2015
  • GBP 4,252.468
(4 pages)
28 October 2015Statement of capital following an allotment of shares on 5 October 2015
  • GBP 4,252.468
(4 pages)
6 October 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 October 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
3 September 2015Statement of capital following an allotment of shares on 14 August 2015
  • GBP 4,043.640
(4 pages)
3 September 2015Statement of capital following an allotment of shares on 14 August 2015
  • GBP 4,043.640
(4 pages)
16 June 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
16 June 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
24 April 2015Registered office address changed from Enterprise Centre Reading University Whiteknights Road Reading RG6 6BU to Reading Enterprise Centre Whiteknights Road Reading RG6 6BU on 24 April 2015 (1 page)
24 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 4,027.144125
(11 pages)
24 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 4,027.144125
(11 pages)
24 April 2015Registered office address changed from , Enterprise Centre Reading University, Whiteknights Road, Reading, RG6 6BU to North Park Newcastle upon Tyne Tyne and Wear NE13 9AA on 24 April 2015 (1 page)
2 April 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
2 April 2015Change of share class name or designation (2 pages)
2 April 2015Change of share class name or designation (2 pages)
26 March 2015Statement of capital following an allotment of shares on 11 March 2015
  • GBP 4,027.140
(5 pages)
26 March 2015Statement of capital following an allotment of shares on 11 March 2015
  • GBP 4,027.140
(5 pages)
12 March 2015Termination of appointment of Nicholas Scott as a director on 12 March 2015 (1 page)
12 March 2015Termination of appointment of Nicholas Scott as a director on 12 March 2015 (1 page)
28 December 2014Statement of capital following an allotment of shares on 14 November 2014
  • GBP 3,994.280
(5 pages)
28 December 2014Statement of capital following an allotment of shares on 14 November 2014
  • GBP 3,994.280
(5 pages)
2 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
2 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
21 October 2014Memorandum and Articles of Association (20 pages)
21 October 2014Memorandum and Articles of Association (20 pages)
15 September 2014Appointment of Mr Geoffrey James Rhodri Lloyd as a director on 15 September 2014 (2 pages)
15 September 2014Appointment of Mr Geoffrey James Rhodri Lloyd as a director on 15 September 2014 (2 pages)
10 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
10 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
14 July 2014Appointment of Mr Nicholas Edward Harber as a director on 14 July 2014 (2 pages)
14 July 2014Appointment of Mr Nicholas Edward Harber as a director on 14 July 2014 (2 pages)
14 July 2014Appointment of Mr John Martin Tilney as a director on 14 July 2014 (2 pages)
14 July 2014Appointment of Mr John Martin Tilney as a director on 14 July 2014 (2 pages)
4 June 2014Statement of capital following an allotment of shares on 23 May 2014
  • GBP 3,619.275
(5 pages)
4 June 2014Statement of capital following an allotment of shares on 23 May 2014
  • GBP 3,619.275
(5 pages)
30 April 2014Annual return made up to 20 April 2014 with a full list of shareholders (9 pages)
30 April 2014Annual return made up to 20 April 2014 with a full list of shareholders (9 pages)
14 April 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 3,618.650
(5 pages)
14 April 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 3,618.650
(5 pages)
4 March 2014Termination of appointment of Michael Ettling as a director (1 page)
4 March 2014Termination of appointment of Michael Ettling as a director (1 page)
28 February 2014Statement of capital following an allotment of shares on 7 February 2014
  • GBP 3,245.517
(5 pages)
28 February 2014Statement of capital following an allotment of shares on 7 February 2014
  • GBP 3,245.517
(5 pages)
28 February 2014Statement of capital following an allotment of shares on 7 February 2014
  • GBP 3,245.517
(5 pages)
14 February 2014Appointment of Mr Michael Ernest Ettling as a director (2 pages)
14 February 2014Appointment of Mr Michael Ernest Ettling as a director (2 pages)
29 January 2014Statement of capital following an allotment of shares on 17 January 2014
  • GBP 3,244.267
(5 pages)
29 January 2014Statement of capital following an allotment of shares on 17 January 2014
  • GBP 3,244.267
(5 pages)
17 January 2014Appointment of Mr Nicholas Edward Harber as a secretary (2 pages)
17 January 2014Termination of appointment of Helen Hughes as a secretary (1 page)
17 January 2014Appointment of Mr Nicholas Edward Harber as a secretary (2 pages)
17 January 2014Termination of appointment of Helen Hughes as a secretary (1 page)
18 November 2013Statement of capital following an allotment of shares on 28 October 2013
  • GBP 3,238.01
(4 pages)
18 November 2013Statement of capital following an allotment of shares on 28 October 2013
  • GBP 3,238.01
(4 pages)
25 October 2013Appointment of Dr Stephen Garnett as a director (2 pages)
25 October 2013Appointment of Dr Stephen Garnett as a director (2 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
15 August 2013Registered office address changed from Oakdene, Gashes Lane Whitchurch Hill Reading Oxon RG8 7PY on 15 August 2013 (1 page)
15 August 2013Registered office address changed from , Oakdene, Gashes Lane, Whitchurch Hill, Reading, Oxon, RG8 7PY on 15 August 2013 (1 page)
5 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 June 2013Termination of appointment of Stephen Kelly as a director (1 page)
17 June 2013Termination of appointment of Stephen Kelly as a director (1 page)
13 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (6 pages)
13 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (6 pages)
19 February 2013Appointment of Mr Adam Christopher Hale as a director (2 pages)
19 February 2013Appointment of Mr Adam Christopher Hale as a director (2 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
26 October 2012Current accounting period shortened from 30 April 2013 to 31 December 2012 (1 page)
26 October 2012Current accounting period shortened from 30 April 2013 to 31 December 2012 (1 page)
7 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
7 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
13 March 2012Statement of capital following an allotment of shares on 27 February 2012
  • GBP 2,644.37
(3 pages)
13 March 2012Statement of capital following an allotment of shares on 27 February 2012
  • GBP 2,644.37
(3 pages)
6 February 2012Termination of appointment of Peter Grant as a director (1 page)
6 February 2012Termination of appointment of Peter Grant as a director (1 page)
17 January 2012Termination of appointment of John Tilney as a director (1 page)
17 January 2012Termination of appointment of John Tilney as a director (1 page)
14 October 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
14 October 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
11 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (7 pages)
11 May 2011Secretary's details changed for Helen Anne Hughes on 11 May 2011 (1 page)
11 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (7 pages)
11 May 2011Secretary's details changed for Helen Anne Hughes on 11 May 2011 (1 page)
16 February 2011Statement of capital following an allotment of shares on 2 December 2010
  • GBP 2,003
(3 pages)
16 February 2011Statement of capital following an allotment of shares on 2 December 2010
  • GBP 2,003
(3 pages)
16 February 2011Statement of capital following an allotment of shares on 2 December 2010
  • GBP 2,003
(3 pages)
31 January 2011Appointment of Mr Stephen Paul Kelly as a director (2 pages)
31 January 2011Appointment of Mr Peter Grant as a director (2 pages)
31 January 2011Appointment of Mr Stephen Paul Kelly as a director (2 pages)
31 January 2011Appointment of Mr Nicholas Scott as a director (2 pages)
31 January 2011Appointment of Mr Nicholas Scott as a director (2 pages)
31 January 2011Appointment of Mr Peter Grant as a director (2 pages)
12 October 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
12 October 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
14 June 2010Statement of capital following an allotment of shares on 14 June 2010
  • GBP 1,000
(2 pages)
14 June 2010Statement of capital following an allotment of shares on 14 June 2010
  • GBP 1,000
(2 pages)
28 April 2010Director's details changed for John Martin Tilney on 20 April 2010 (2 pages)
28 April 2010Director's details changed for John Martin Tilney on 20 April 2010 (2 pages)
28 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
28 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
16 September 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
16 September 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
12 May 2009Return made up to 20/04/09; full list of members (4 pages)
12 May 2009Return made up to 20/04/09; full list of members (4 pages)
15 December 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
15 December 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
24 April 2008Return made up to 20/04/08; full list of members (4 pages)
24 April 2008Return made up to 20/04/08; full list of members (4 pages)
8 August 2007Ad 08/08/07--------- £ si 899@1=899 £ ic 101/1000 (1 page)
8 August 2007Ad 08/08/07--------- £ si 899@1=899 £ ic 101/1000 (1 page)
19 July 2007£ nc 1000/10000 21/06/07 (2 pages)
19 July 2007New secretary appointed (1 page)
19 July 2007Secretary resigned (1 page)
19 July 2007Secretary resigned (1 page)
19 July 2007£ nc 1000/10000 21/06/07 (2 pages)
19 July 2007New secretary appointed (1 page)
21 June 2007Ad 21/06/07--------- £ si 99@1=99 £ ic 2/101 (1 page)
21 June 2007Ad 19/06/07--------- £ si 1@1=1 £ ic 1/2 (1 page)
21 June 2007Ad 19/06/07--------- £ si 1@1=1 £ ic 1/2 (1 page)
21 June 2007Ad 21/06/07--------- £ si 99@1=99 £ ic 2/101 (1 page)
18 June 2007New director appointed (1 page)
18 June 2007New director appointed (1 page)
20 April 2007Incorporation (14 pages)
20 April 2007Incorporation (14 pages)