Company NameProdware (UK) Limited
DirectorsStephane Conrard and Prodware Sa
Company StatusActive
Company Number02645947
CategoryPrivate Limited Company
Incorporation Date16 September 1991(32 years, 8 months ago)
Previous NamesCedilla Systems Limited and Qurius UK Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Stephane Conrard
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityFrench
StatusCurrent
Appointed16 March 2021(29 years, 6 months after company formation)
Appointment Duration3 years, 2 months
RoleInformation Technology
Country of ResidenceFrance
Correspondence Address4 Hameau La Fontaine
75016
Paris
France
Director NameProdware Sa (Corporation)
StatusCurrent
Appointed17 March 2021(29 years, 6 months after company formation)
Appointment Duration3 years, 2 months
Correspondence Address45 Qual De La Seine
75019
Paris
France
Director NameBarry Keith Matthews
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1991(same day as company formation)
RoleManaging Director
Correspondence Address9 Allanadale Court
Waterpark Road Broughton Park
Salford
M7 4JN
Director NameIves St Martin Waters
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1991(same day as company formation)
RoleSoftware Director
Correspondence Address4 Beauchamp Street
Ashton Under Lyne
Lancashire
OL6 6HS
Secretary NameBarry Keith Matthews
NationalityBritish
StatusResigned
Appointed16 September 1991(same day as company formation)
RoleManaging Director
Correspondence Address9 Allanadale Court
Waterpark Road Broughton Park
Salford
M7 4JN
Director NameIves St Martin Waters
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(5 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 02 January 2003)
RoleTechnical Director
Correspondence Address32 Home Drive
Middleton
Manchester
Lancashire
M24 1NB
Director NameMr Michael Dickson
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2000(8 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 22 November 2002)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Hilton Drive
Prestwich
Manchester
Greater Manchester
M25 9NN
Director NameMr Michael Dickson
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2000(8 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 22 November 2002)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address5 Hilton Drive
Prestwich
Manchester
Greater Manchester
M25 9NN
Director NameMr Jason Peter Fazackerley
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2002(11 years, 2 months after company formation)
Appointment Duration1 month (resigned 22 December 2002)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address24 Harpers Lane
Smithills
Bolton
Lancashire
BL1 6HR
Director NameMr Jamaine Anthony Campbell
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2003(11 years, 4 months after company formation)
Appointment Duration9 years, 6 months (resigned 01 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRyde House Church Street
Newchurch
Lancs
BB4 9EX
Director NameMr Jason Peter Fazackerley
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2003(11 years, 4 months after company formation)
Appointment Duration9 years, 6 months (resigned 01 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address106 Bolton Road
Turton
Bolton
Lancashire
BL7 0AE
Director NameElizabeth Harris
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2003(11 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 02 July 2007)
RoleIT Consultancy
Correspondence Address31 Golden Cross Way
Brierley Hill
West Midlands
DY5 3QU
Director NameIves St Martin Waters
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2003(11 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 August 2004)
RoleCompany Director
Correspondence Address32 Home Drive
Middleton
Manchester
Lancashire
M24 1NB
Secretary NameElizabeth Harris
NationalityBritish
StatusResigned
Appointed03 February 2003(11 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 02 July 2007)
RoleIT Consultancy
Correspondence Address31 Golden Cross Way
Brierley Hill
West Midlands
DY5 3QU
Secretary NameMr Michael Dickson
NationalityBritish
StatusResigned
Appointed15 February 2008(16 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Hilton Drive
Prestwich
Manchester
Greater Manchester
M25 9NN
Director NameMr Andrew Smith
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2008(16 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Tamworth Drive
Shaw
Swindon
Wiltshire
SN5 5SG
Director NameTom Stolk
Date of BirthApril 1964 (Born 60 years ago)
NationalityDutch
StatusResigned
Appointed27 February 2008(16 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 01 December 2008)
RoleCompany Director
Correspondence AddressSurmerhuizerweg 8-A
Sint Maarten
Noord Holland 1744 2c
Netherlands
Director NameGadepriduls Cornelus Hubertus Hermanus
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityDutch
StatusResigned
Appointed01 January 2009(17 years, 3 months after company formation)
Appointment Duration1 year (resigned 01 January 2010)
RoleCompany Director
Correspondence AddressVan Voordenpark 1a
Zapfbonmmep
5301 Kp
Director NameLeendert Piete Willem Zeven Bergem
Date of BirthJuly 1958 (Born 65 years ago)
NationalityDutch
StatusResigned
Appointed19 March 2010(18 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 August 2012)
RoleChiet Executive
Country of ResidenceNetherlands
Correspondence AddressQurius House Waterfold Busines Park
Bury
Lancashire
BL9 7BR
Director NameMark Christopher Cockings
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2010(18 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 04 November 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressProdware House Waterfold Business Park
Bury
Lancashire
BL9 7BR
Secretary NameJulie Walters
NationalityBritish
StatusResigned
Appointed29 July 2010(18 years, 10 months after company formation)
Appointment Duration2 years (resigned 01 August 2012)
RoleCompany Director
Correspondence AddressQurius House Waterfold Business Park
Bury
Lancashire
BL9 7BR
Director NameCfo Michiel Wolfswinkel
Date of BirthJune 1963 (Born 61 years ago)
NationalityDutch
StatusResigned
Appointed01 April 2012(20 years, 6 months after company formation)
Appointment Duration4 months (resigned 01 August 2012)
RoleCompany Director
Country of ResidenceThe Netherlands
Correspondence AddressQurius Van Voordenpark 1a
Zaltbommel 5301kp
The Netherlands
Director NameMr Alain Gaston Paul Conrard
Date of BirthJune 1966 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed24 August 2012(20 years, 11 months after company formation)
Appointment Duration8 years, 6 months (resigned 17 March 2021)
RoleChief Executive Officer
Country of ResidenceFrance
Correspondence AddressProdware House Waterfold Business Park
Bury
Lancashire
BL9 7BR
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed16 September 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed16 September 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Director NameProdware Sa (Corporation)
StatusResigned
Appointed24 August 2012(20 years, 11 months after company formation)
Appointment Duration8 years, 6 months (resigned 16 March 2021)
Correspondence Address45 Qual De La Seine
Paris
France 75019

Contact

Websitewww.prodware.co.uk

Location

Registered AddressSuite508a Chadwick House Birchwood Park Warrington Road
Birchwood
Warrington
WA3 6AE
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington

Financials

Year2013
Turnover£5,220,926
Gross Profit£3,523,228
Net Worth-£304,452
Cash£225,917
Current Liabilities£2,001,640

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return23 December 2023 (4 months, 3 weeks ago)
Next Return Due6 January 2025 (7 months, 3 weeks from now)

Charges

18 August 2004Delivered on: 28 August 2004
Satisfied on: 7 August 2007
Persons entitled: The Royal Bank of Scotland 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
18 August 2004Delivered on: 27 August 2004
Satisfied on: 7 August 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits credited to account no 10708781 with the bank and any deposit or account of any other currency.
Fully Satisfied

Filing History

19 April 2023Full accounts made up to 31 December 2022 (23 pages)
23 December 2022Confirmation statement made on 23 December 2022 with updates (4 pages)
23 December 2022Statement of capital following an allotment of shares on 10 November 2022
  • GBP 2,529,600
(3 pages)
4 October 2022Confirmation statement made on 3 October 2022 with no updates (3 pages)
16 September 2022Registered office address changed from Prodware House Waterfold Business Park Bury Lancashire BL9 7BR to Suite508a Chadwick House Birchwood Park Warrington Road Birchwood Warrington WA3 6AE on 16 September 2022 (1 page)
22 June 2022Full accounts made up to 31 December 2021 (23 pages)
25 November 2021Full accounts made up to 31 December 2020 (23 pages)
15 October 2021Confirmation statement made on 3 October 2021 with no updates (3 pages)
17 March 2021Appointment of Prodware Sa as a director on 17 March 2021 (2 pages)
17 March 2021Termination of appointment of Alain Gaston Paul Conrard as a director on 17 March 2021 (1 page)
16 March 2021Termination of appointment of Prodware Sa as a director on 16 March 2021 (1 page)
16 March 2021Appointment of Mr Stephane Conrard as a director on 16 March 2021 (2 pages)
12 March 2021Director's details changed for Prodware Sa on 12 March 2021 (1 page)
14 December 2020Full accounts made up to 31 December 2019 (17 pages)
26 October 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
4 November 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
9 September 2019Accounts for a small company made up to 31 December 2018 (12 pages)
18 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
11 July 2018Full accounts made up to 31 December 2017 (22 pages)
13 October 2017Confirmation statement made on 3 October 2017 with updates (4 pages)
13 October 2017Confirmation statement made on 3 October 2017 with updates (4 pages)
2 October 2017Full accounts made up to 31 December 2016 (24 pages)
2 October 2017Full accounts made up to 31 December 2016 (24 pages)
12 January 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
12 January 2017Resolutions
  • RES13 ‐ Consolidation of issued shares 200 ordinary shares of 31 each into 2 ordinary shares of £100 each 12/12/2016
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 January 2017Resolutions
  • RES13 ‐ Consolidation of issued shares 200 ordinary shares of 31 each into 2 ordinary shares of £100 each 12/12/2016
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 January 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
11 January 2017Consolidation of shares on 12 December 2016 (4 pages)
11 January 2017Statement of capital following an allotment of shares on 12 December 2016
  • GBP 1,550,200
(4 pages)
11 January 2017Statement of capital following an allotment of shares on 12 December 2016
  • GBP 1,550,200
(4 pages)
11 January 2017Consolidation of shares on 12 December 2016 (4 pages)
29 November 2016Termination of appointment of Mark Christopher Cockings as a director on 4 November 2016 (1 page)
29 November 2016Termination of appointment of Mark Christopher Cockings as a director on 4 November 2016 (1 page)
17 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
17 October 2016Full accounts made up to 31 December 2015 (20 pages)
17 October 2016Full accounts made up to 31 December 2015 (20 pages)
17 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
29 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 200
(4 pages)
29 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 200
(4 pages)
29 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 200
(4 pages)
1 May 2015Full accounts made up to 31 December 2014 (16 pages)
1 May 2015Full accounts made up to 31 December 2014 (16 pages)
10 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 200
(14 pages)
10 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 200
(14 pages)
10 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 200
(14 pages)
28 May 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 200
(4 pages)
28 May 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 200
(4 pages)
24 March 2014Full accounts made up to 31 December 2013 (17 pages)
24 March 2014Full accounts made up to 31 December 2013 (17 pages)
24 February 2014Appointment of Mr Alain Gaston Paul Conrard as a director (2 pages)
24 February 2014Appointment of Mr Alain Gaston Paul Conrard as a director (2 pages)
26 September 2013Full accounts made up to 31 December 2012 (30 pages)
26 September 2013Full accounts made up to 31 December 2012 (30 pages)
30 May 2013Annual return made up to 25 May 2013 with a full list of shareholders (3 pages)
30 May 2013Annual return made up to 25 May 2013 with a full list of shareholders (3 pages)
28 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (3 pages)
28 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (3 pages)
24 May 2013Director's details changed for Mark Christopher Cockings on 24 August 2012 (2 pages)
24 May 2013Director's details changed for Mark Christopher Cockings on 24 August 2012 (2 pages)
22 March 2013Registered office address changed from Prodware House Waterfold Park Bury Lancashire BL9 7BR England on 22 March 2013 (1 page)
22 March 2013Company name changed qurius uk LIMITED\certificate issued on 22/03/13
  • RES15 ‐ Change company name resolution on 2013-03-22
  • NM01 ‐ Change of name by resolution
(3 pages)
22 March 2013Registered office address changed from Qurius House Waterfold Business Park Bury Lancashire BL9 7BR on 22 March 2013 (1 page)
22 March 2013Company name changed qurius uk LIMITED\certificate issued on 22/03/13
  • RES15 ‐ Change company name resolution on 2013-03-22
  • NM01 ‐ Change of name by resolution
(3 pages)
22 March 2013Registered office address changed from Prodware House Waterfold Park Bury Lancashire BL9 7BR England on 22 March 2013 (1 page)
22 March 2013Registered office address changed from Qurius House Waterfold Business Park Bury Lancashire BL9 7BR on 22 March 2013 (1 page)
22 November 2012Termination of appointment of Leendert Zeven Bergem as a director
  • ANNOTATION The document is a duplicate of a TM01 registered on 21/11/2012
(3 pages)
22 November 2012Termination of appointment of Leendert Zeven Bergem as a director
  • ANNOTATION The document is a duplicate of a TM01 registered on 21/11/2012
(3 pages)
21 November 2012Termination of appointment of Leendert Zeven Bergem as a director (1 page)
21 November 2012Appointment of Prodware Sa as a director (3 pages)
21 November 2012Termination of appointment of Jason Fazackerley as a director (1 page)
21 November 2012Termination of appointment of Leendert Zeven Bergem as a director (1 page)
21 November 2012Termination of appointment of Jamaine Campbell as a director (1 page)
21 November 2012Termination of appointment of Jamaine Campbell as a director (1 page)
21 November 2012Termination of appointment of Michiel Wolfswinkel as a director (1 page)
21 November 2012Termination of appointment of Julie Walters as a secretary (1 page)
21 November 2012Termination of appointment of Michiel Wolfswinkel as a director (1 page)
21 November 2012Termination of appointment of Jason Fazackerley as a director (1 page)
21 November 2012Termination of appointment of Julie Walters as a secretary (1 page)
21 November 2012Appointment of Prodware Sa as a director (3 pages)
17 August 2012Registered office address changed from Qurius House Waterford Business Park Bury Lancashire BL9 7BR on 17 August 2012 (2 pages)
17 August 2012Registered office address changed from Qurius House Waterford Business Park Bury Lancashire BL9 7BR on 17 August 2012 (2 pages)
28 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (17 pages)
28 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (17 pages)
25 May 2012Registered office address changed from Cedilla House Waterfold Business Park Bury Lancashire BL9 7BR on 25 May 2012 (2 pages)
25 May 2012Registered office address changed from Cedilla House Waterfold Business Park Bury Lancashire BL9 7BR on 25 May 2012 (2 pages)
30 April 2012Appointment of Cfo Michiel Wolfswinkel as a director (3 pages)
30 April 2012Appointment of Cfo Michiel Wolfswinkel as a director (3 pages)
18 April 2012Full accounts made up to 31 December 2011 (18 pages)
18 April 2012Full accounts made up to 31 December 2011 (18 pages)
20 September 2011Full accounts made up to 31 December 2010 (16 pages)
20 September 2011Full accounts made up to 31 December 2010 (16 pages)
11 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (16 pages)
11 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (16 pages)
11 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (16 pages)
9 May 2011Director's details changed for Jason Peter Fazackerley on 9 May 2011 (3 pages)
9 May 2011Director's details changed for Jason Peter Fazackerley on 9 May 2011 (3 pages)
9 May 2011Director's details changed for Jason Peter Fazackerley on 9 May 2011 (3 pages)
20 September 2010Annual return made up to 29 July 2010 with a full list of shareholders (17 pages)
20 September 2010Annual return made up to 29 July 2010 with a full list of shareholders (17 pages)
10 September 2010Full accounts made up to 31 December 2009 (17 pages)
10 September 2010Full accounts made up to 31 December 2009 (17 pages)
23 August 2010Termination of appointment of Michael Dickson as a secretary (2 pages)
23 August 2010Termination of appointment of Michael Dickson as a secretary (2 pages)
23 August 2010Appointment of Julie Walters as a secretary (3 pages)
23 August 2010Appointment of Julie Walters as a secretary (3 pages)
15 July 2010Appointment of Mark Christopher Cockings as a director (3 pages)
15 July 2010Appointment of Mark Christopher Cockings as a director (3 pages)
7 June 2010Termination of appointment of Michael Dickson as a director (2 pages)
7 June 2010Termination of appointment of Michael Dickson as a director (2 pages)
8 April 2010Appointment of Leendert Piete Willem Zeven Bergem as a director (3 pages)
8 April 2010Appointment of Leendert Piete Willem Zeven Bergem as a director (3 pages)
3 February 2010Termination of appointment of Gadepriduls Hermanus as a director (2 pages)
3 February 2010Termination of appointment of Gadepriduls Hermanus as a director (2 pages)
21 October 2009Full accounts made up to 31 December 2008 (17 pages)
21 October 2009Full accounts made up to 31 December 2008 (17 pages)
25 June 2009Return made up to 18/06/09; no change of members (6 pages)
25 June 2009Return made up to 18/06/09; no change of members (6 pages)
9 March 2009Director appointed gadepriduls cornelus hubertus hermanus (2 pages)
9 March 2009Appointment terminated director andrew smith (1 page)
9 March 2009Director appointed gadepriduls cornelus hubertus hermanus (2 pages)
9 March 2009Appointment terminated director andrew smith (1 page)
11 December 2008Appointment terminated director tom stolk (1 page)
11 December 2008Appointment terminated director tom stolk (1 page)
22 July 2008Full accounts made up to 31 December 2007 (21 pages)
22 July 2008Full accounts made up to 31 December 2007 (21 pages)
11 June 2008Return made up to 02/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 June 2008Return made up to 02/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 March 2008Resolutions
  • RES13 ‐ Property transaction 25/03/2008
(1 page)
29 March 2008Resolutions
  • RES13 ‐ Property transaction 25/03/2008
(1 page)
13 March 2008Director appointed tom stolk (2 pages)
13 March 2008Director appointed andrew smith (2 pages)
13 March 2008Director appointed andrew smith (2 pages)
13 March 2008Director appointed tom stolk (2 pages)
19 February 2008New secretary appointed (2 pages)
19 February 2008New secretary appointed (2 pages)
4 February 2008Company name changed cedilla systems LIMITED\certificate issued on 04/02/08 (2 pages)
4 February 2008Company name changed cedilla systems LIMITED\certificate issued on 04/02/08 (2 pages)
10 September 2007Director resigned (1 page)
10 September 2007Director resigned (1 page)
7 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
7 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
7 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
7 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
1 August 2007Secretary resigned (1 page)
1 August 2007Secretary resigned (1 page)
22 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 July 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
21 July 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
6 June 2007Accounts for a small company made up to 31 January 2007 (8 pages)
6 June 2007Accounts for a small company made up to 31 January 2007 (8 pages)
23 May 2007Return made up to 06/05/07; no change of members (8 pages)
23 May 2007Return made up to 06/05/07; no change of members (8 pages)
3 July 2006Return made up to 06/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
3 July 2006Return made up to 06/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
20 June 2006Accounts for a small company made up to 31 January 2005 (7 pages)
20 June 2006Accounts for a small company made up to 31 January 2005 (7 pages)
20 June 2006Accounts for a small company made up to 31 January 2006 (6 pages)
20 June 2006Accounts for a small company made up to 31 January 2006 (6 pages)
3 May 2005Return made up to 06/05/05; full list of members (9 pages)
3 May 2005Return made up to 06/05/05; full list of members (9 pages)
29 March 2005Director resigned (1 page)
29 March 2005Director resigned (1 page)
28 August 2004Particulars of mortgage/charge (3 pages)
28 August 2004Particulars of mortgage/charge (3 pages)
27 August 2004Particulars of mortgage/charge (3 pages)
27 August 2004Particulars of mortgage/charge (3 pages)
21 July 2004Return made up to 06/05/04; full list of members (9 pages)
21 July 2004Return made up to 06/05/04; full list of members (9 pages)
27 May 2004Accounts for a small company made up to 31 January 2003 (7 pages)
27 May 2004Accounts for a small company made up to 31 January 2003 (7 pages)
27 May 2004Accounts for a small company made up to 31 January 2004 (7 pages)
27 May 2004Accounts for a small company made up to 31 January 2004 (7 pages)
22 March 2004Registered office changed on 22/03/04 from: globe house southall street manchester M3 1LG (1 page)
22 March 2004Registered office changed on 22/03/04 from: globe house southall street manchester M3 1LG (1 page)
11 May 2003Return made up to 06/05/03; full list of members (8 pages)
11 May 2003Return made up to 06/05/03; full list of members (8 pages)
7 April 2003Accounting reference date extended from 31/08/02 to 31/01/03 (1 page)
7 April 2003Accounting reference date extended from 31/08/02 to 31/01/03 (1 page)
17 March 2003New director appointed (2 pages)
17 March 2003New director appointed (1 page)
17 March 2003Secretary resigned;director resigned (1 page)
17 March 2003New director appointed (2 pages)
17 March 2003New director appointed (2 pages)
17 March 2003New director appointed (2 pages)
17 March 2003New director appointed (2 pages)
17 March 2003New director appointed (2 pages)
17 March 2003New director appointed (1 page)
17 March 2003Secretary resigned;director resigned (1 page)
18 February 2003New secretary appointed;new director appointed (2 pages)
18 February 2003New secretary appointed;new director appointed (2 pages)
17 January 2003Director resigned (1 page)
17 January 2003Director resigned (1 page)
17 January 2003Director resigned (1 page)
17 January 2003Director resigned (1 page)
10 December 2002New director appointed (1 page)
10 December 2002New director appointed (1 page)
29 November 2002Director resigned (1 page)
29 November 2002Director resigned (1 page)
11 October 2002Return made up to 16/09/02; full list of members (8 pages)
11 October 2002Return made up to 16/09/02; full list of members (8 pages)
2 April 2002Accounts for a small company made up to 31 August 2000 (6 pages)
2 April 2002Accounts for a small company made up to 31 August 2001 (7 pages)
2 April 2002Accounts for a small company made up to 31 August 2001 (7 pages)
2 April 2002Accounts for a small company made up to 31 August 2000 (6 pages)
26 September 2001Return made up to 16/09/01; full list of members (8 pages)
26 September 2001Return made up to 16/09/01; full list of members (8 pages)
2 April 2001Company name changed cedilla multi-user systems limit ed\certificate issued on 02/04/01 (2 pages)
2 April 2001Company name changed cedilla multi-user systems limit ed\certificate issued on 02/04/01 (2 pages)
21 September 2000Return made up to 16/09/00; full list of members (7 pages)
21 September 2000Return made up to 16/09/00; full list of members (7 pages)
27 June 2000Accounts for a small company made up to 31 August 1999 (6 pages)
27 June 2000Accounts for a small company made up to 31 August 1999 (6 pages)
20 January 2000New director appointed (2 pages)
20 January 2000New director appointed (2 pages)
22 November 1999Return made up to 16/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 November 1999Return made up to 16/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 May 1999Full accounts made up to 31 August 1998 (14 pages)
24 May 1999Full accounts made up to 31 August 1998 (14 pages)
5 October 1998Return made up to 16/09/98; full list of members (6 pages)
5 October 1998Return made up to 16/09/98; full list of members (6 pages)
24 March 1998Full accounts made up to 31 August 1997 (13 pages)
24 March 1998Full accounts made up to 31 August 1997 (13 pages)
1 October 1997New director appointed (2 pages)
1 October 1997Return made up to 16/09/97; full list of members (6 pages)
1 October 1997New director appointed (2 pages)
1 October 1997Return made up to 16/09/97; full list of members (6 pages)
20 December 1996Full accounts made up to 31 August 1996 (13 pages)
20 December 1996Full accounts made up to 31 August 1996 (13 pages)
16 September 1996Return made up to 16/09/96; full list of members (6 pages)
16 September 1996Return made up to 16/09/96; full list of members (6 pages)
2 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 June 1996Nc inc already adjusted 04/01/95 (1 page)
2 June 1996Nc inc already adjusted 04/01/95 (1 page)
2 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 February 1996Secretary's particulars changed;director's particulars changed (1 page)
19 February 1996Secretary's particulars changed;director's particulars changed (1 page)
14 September 1995Return made up to 16/09/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 September 1995Return made up to 16/09/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
7 November 1994Director resigned (2 pages)
7 November 1994Director resigned (2 pages)
16 September 1994Return made up to 16/09/94; full list of members (6 pages)
16 September 1994Return made up to 16/09/94; full list of members (6 pages)
15 September 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(6 pages)
15 September 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(6 pages)
15 September 1994Nc inc already adjusted 02/09/94 (1 page)
15 September 1994Nc inc already adjusted 02/09/94 (1 page)
3 May 1994Director resigned (2 pages)
3 May 1994Director resigned (2 pages)
7 November 1993Return made up to 16/09/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 November 1993Return made up to 16/09/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 March 1993Registered office changed on 30/03/93 from: 23/25 christopher street manchester (1 page)
30 March 1993Registered office changed on 30/03/93 from: 23/25 christopher street manchester (1 page)
22 October 1992Return made up to 31/08/92; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 October 1992Return made up to 31/08/92; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 August 1992Accounting reference date shortened from 30/09 to 31/08 (1 page)
14 August 1992Accounting reference date shortened from 30/09 to 31/08 (1 page)
25 September 1991Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
25 September 1991Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
16 September 1991Incorporation (17 pages)
16 September 1991Incorporation (17 pages)