Company NameMutual Vision Technologies Limited
Company StatusActive
Company Number04088165
CategoryPrivate Limited Company
Incorporation Date11 October 2000(23 years, 6 months ago)
Previous NameInhoco 2158 Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 62030Computer facilities management activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMiss Sarah Rosina Pierman
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2020(19 years, 11 months after company formation)
Appointment Duration3 years, 7 months
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Bollin Walk
Wilmslow
SK9 1BJ
Director NameMr Kevin Mountford
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2020(19 years, 11 months after company formation)
Appointment Duration3 years, 7 months
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Bollin Walk
Wilmslow
SK9 1BJ
Director NameMr Stephen John Mitcham
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2020(19 years, 11 months after company formation)
Appointment Duration3 years, 7 months
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Bollin Walk
Wilmslow
SK9 1BJ
Director NameMr Michael Jeffrey Fisher
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityEnglish
StatusCurrent
Appointed24 November 2022(22 years, 1 month after company formation)
Appointment Duration1 year, 5 months
RoleChief Product Officer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Bollin Walk
Wilmslow
SK9 1BJ
Director NameMr Timothy James Bowen
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2023(22 years, 3 months after company formation)
Appointment Duration1 year, 3 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Bollin Walk
Wilmslow
SK9 1BJ
Secretary NameMrs Katrina Susan Joan Harman
StatusCurrent
Appointed06 September 2023(22 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks
RoleCompany Director
Correspondence AddressUnit 7 Bollin Walk
Wilmslow
SK9 1BJ
Director NameMs Katrina Susan Joan Harman
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2024(23 years, 6 months after company formation)
Appointment Duration2 weeks, 4 days
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressUnit 7 Bollin Walk
Wilmslow
SK9 1BJ
Director NameMr Stephen Frederick Richard Bullock
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2000(2 weeks, 1 day after company formation)
Appointment Duration5 years, 3 months (resigned 16 February 2006)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address28 Wyresdale Drive
Leyland
Lancashire
PR25 3DR
Director NameMr William Wilson Hedley
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2000(2 weeks, 1 day after company formation)
Appointment Duration9 months (resigned 25 July 2001)
RoleCompany Director
Correspondence Address3 Wingfield House
Wingfield
Wiltshire
BA14 9LF
Director NameMr Rodney Augustus Sidney Hodgman
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2000(2 weeks, 1 day after company formation)
Appointment Duration3 years, 3 months (resigned 12 February 2004)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address9 Bassetts Pasture
Bradford On Avon
Wiltshire
BA15 1XE
Secretary NameMr Stephen Frederick Richard Bullock
NationalityBritish
StatusResigned
Appointed26 October 2000(2 weeks, 1 day after company formation)
Appointment Duration1 year, 7 months (resigned 17 June 2002)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address28 Wyresdale Drive
Leyland
Lancashire
PR25 3DR
Director NamePhilip Gray
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2001(9 months, 2 weeks after company formation)
Appointment Duration9 years, 1 month (resigned 26 August 2010)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address27-29 Manchester Road
Wilmslow
Cheshire
SK9 1BQ
Director NameAndrew Mark Lewis
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2002(1 year, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 July 2005)
RoleFinance Director
Country of ResidenceWales
Correspondence AddressHazelmead
Eglwysilian
Caerphilly
Director NameMr Stephen Blinston
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2002(1 year, 6 months after company formation)
Appointment Duration11 years, 8 months (resigned 31 December 2013)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address27-29 Manchester Road
Wilmslow
Cheshire
SK9 1BQ
Secretary NameJan Foy
NationalityBritish
StatusResigned
Appointed17 June 2002(1 year, 8 months after company formation)
Appointment Duration12 years, 9 months (resigned 11 March 2015)
RoleCompany Director
Correspondence AddressElizabeth House
Castle Terrace
Dolwyddelan
Gwynedd
LL25 0NJ
Wales
Director NameMr Paul Charles Ellis
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2004(3 years, 4 months after company formation)
Appointment Duration11 years, 1 month (resigned 11 March 2015)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address27-29 Manchester Road
Wilmslow
Cheshire
SK9 1BQ
Director NameRichard David Jenkins
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2004(3 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 January 2007)
RoleBuilding Society Director
Country of ResidenceUnited Kingdom
Correspondence AddressFrocester Cottage
Frocester
Stonehouse
Gloucestershire
GL10 3TE
Wales
Director NameMr Paul Leader
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2005(4 years, 9 months after company formation)
Appointment Duration12 years, 8 months (resigned 20 March 2018)
RoleGeneral Manager
Country of ResidenceWales
Correspondence AddressUnit 7 Bollin Walk
Wilmslow
SK9 1BJ
Director NameMr Ashvin Rao Pathak
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(5 years, 9 months after company formation)
Appointment Duration16 years, 5 months (resigned 31 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Bollin Walk
Wilmslow
SK9 1BJ
Director NameMr Paul Graham Marsden
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2007(6 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 October 2015)
RoleBuilding Society Executive Dir
Country of ResidenceEngland
Correspondence Address27-29 Manchester Road
Wilmslow
Cheshire
SK9 1BQ
Director NameMrs Lesley Karen Cairns
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed16 March 2011(10 years, 5 months after company formation)
Appointment Duration7 years (resigned 20 March 2018)
RoleDeputy Chief Executive
Country of ResidenceEngland
Correspondence AddressUnit 7 Bollin Walk
Wilmslow
SK9 1BJ
Director NameMr Amyn Sadrudin Fazal
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2012(11 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 December 2017)
RoleDeputy Ceo
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Bollin Walk
Wilmslow
SK9 1BJ
Director NameMiss Janet Elizabeth Bedford
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2014(13 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 January 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Bollin Walk
Wilmslow
SK9 1BJ
Director NameMr George Haslem
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2015(14 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 December 2016)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address27-29 Manchester Road
Wilmslow
Cheshire
SK9 1BQ
Secretary NameMrs Emma Hutchison
StatusResigned
Appointed11 March 2015(14 years, 5 months after company formation)
Appointment Duration5 years (resigned 25 March 2020)
RoleCompany Director
Correspondence AddressUnit 7 Bollin Walk
Wilmslow
SK9 1BJ
Director NameMr Carl Daniel Astley
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2016(15 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 13 June 2018)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressUnit 7 Bollin Walk
Wilmslow
SK9 1BJ
Director NameMr Stephen Penlington
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2018(17 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 January 2020)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Bollin Walk
Wilmslow
SK9 1BJ
Director NameMr Timothy James Bowen
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2018(17 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 September 2020)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Bollin Walk
Wilmslow
SK9 1BJ
Director NameMr William James Carroll
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2018(17 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 September 2020)
RoleNon Executive Director
Country of ResidenceWales
Correspondence AddressUnit 7 Bollin Walk
Wilmslow
SK9 1BJ
Director NameMr George McGrady
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2019(18 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 September 2020)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Bollin Walk
Wilmslow
SK9 1BJ
Director NameMr Lawrence Lilley
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2020(19 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 August 2022)
RoleChief Technology Officer
Country of ResidenceEngland
Correspondence AddressUnit 7 Bollin Walk
Wilmslow
SK9 1BJ
Secretary NameMrs Alison Lindsay Halsall
StatusResigned
Appointed29 September 2020(19 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 May 2023)
RoleCompany Director
Correspondence AddressUnit 7 Millbank House Bollin Walk
Wilmslow
Cheshire
SK9 1BJ
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed11 October 2000(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed11 October 2000(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Contact

Websitewww.mutualvision.co.uk/
Email address[email protected]
Telephone01625 441000
Telephone regionMacclesfield

Location

Registered AddressUnit 7 Bollin Walk
Wilmslow
SK9 1BJ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester

Shareholders

33.9k at £0.01Monmouthshire Building Society
33.88%
Ordinary
14.9k at £0.01Harpenden Building Society
14.92%
Ordinary
14.4k at £0.01Chorley & District Building Society
14.37%
Ordinary
13.3k at £0.01Penrith Building Society
13.30%
Ordinary
13.2k at £0.01Beverley Building Society
13.21%
Ordinary
10.3k at £0.01Ecology Building Society
10.33%
Ordinary

Financials

Year2014
Net Worth£273,127
Cash£1,398,537
Current Liabilities£1,749,191

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return11 October 2023 (6 months, 2 weeks ago)
Next Return Due25 October 2024 (5 months, 4 weeks from now)

Charges

13 June 2001Delivered on: 4 July 2001
Persons entitled: Michael John Laughton and James Hay Pension Trustees Limited

Classification: Rent deposit deed
Secured details: £10,750 from the company to the chargee.
Particulars: All the company's right title benefit and interest in and to the rent deposit account in which the initial deposit is placed.
Outstanding

Filing History

13 October 2023Director's details changed for Mr Michael Jeffrey Fisher on 15 September 2023 (2 pages)
13 October 2023Confirmation statement made on 11 October 2023 with no updates (3 pages)
10 October 2023Termination of appointment of Richard Lee Wainwright as a director on 2 October 2023 (1 page)
11 September 2023Appointment of Mrs Katrina Susan Joan Harman as a secretary on 6 September 2023 (2 pages)
19 May 2023Termination of appointment of Alison Lindsay Halsall as a secretary on 19 May 2023 (1 page)
2 May 2023Full accounts made up to 31 December 2022 (36 pages)
25 January 2023Appointment of Mr Timothy James Bowen as a director on 13 January 2023 (2 pages)
12 January 2023Termination of appointment of Ashvin Rao Pathak as a director on 31 December 2022 (1 page)
25 November 2022Appointment of Mr Michael Jeffrey Fisher as a director on 24 November 2022 (2 pages)
20 October 2022Confirmation statement made on 11 October 2022 with no updates (3 pages)
30 September 2022Termination of appointment of Lawrence Lilley as a director on 24 August 2022 (1 page)
5 May 2022Accounts for a small company made up to 31 December 2021 (20 pages)
15 October 2021Confirmation statement made on 11 October 2021 with no updates (3 pages)
13 September 2021Second filing for the appointment of Alison Lindsay Halsall as a secretary (6 pages)
2 July 2021Second filing of Confirmation Statement dated 11 October 2020 (3 pages)
8 April 2021Accounts for a small company made up to 31 December 2020 (16 pages)
3 February 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Mutual vision technologies LIMITED emi share plan approved/directors authorised to grant options 18/01/2021
(1 page)
16 October 2020Confirmation statement made on 11 October 2020 with updates (4 pages)
16 October 2020Confirmation statement made on 11 October 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 02/07/21
(5 pages)
1 October 2020Termination of appointment of Timothy James Bowen as a director on 29 September 2020 (1 page)
1 October 2020Appointment of Miss Sarah Rosina Pierman as a director on 29 September 2020 (2 pages)
1 October 2020Appointment of Mr Kevin Mountford as a director on 29 September 2020 (2 pages)
1 October 2020Appointment of Mr Stephen John Mitcham as a director on 29 September 2020 (2 pages)
1 October 2020Termination of appointment of George Mcgrady as a director on 29 September 2020 (1 page)
1 October 2020Termination of appointment of William James Carroll as a director on 29 September 2020 (1 page)
2 July 2020Appointment of Mrs Alison Lindsay Halsall as a secretary on 11 May 2020
  • ANNOTATION Clarification a second filed AP03 was registered on 13/09/2021
(3 pages)
2 July 2020Appointment of Mrs Alison Lindsay Halsall as a secretary on 11 May 2020 (2 pages)
1 July 2020Second filing of a statement of capital following an allotment of shares on 1 January 2020
  • GBP 1,397.13
(7 pages)
30 April 2020Director's details changed for Mr Lawrence Lilley on 17 April 2020 (2 pages)
23 April 2020Appointment of Mr Richard Lee Wainwright as a director on 17 April 2020 (2 pages)
23 April 2020Appointment of Mr Lawrence Lilley as a director on 17 April 2020 (2 pages)
9 April 2020Accounts for a small company made up to 31 December 2019 (15 pages)
25 March 2020Termination of appointment of Emma Hutchison as a secretary on 25 March 2020 (1 page)
7 February 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
7 February 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
6 February 2020Change of share class name or designation (2 pages)
14 January 2020Statement of capital following an allotment of shares on 1 January 2020
  • GBP 1,000.1
  • ANNOTATION Clarification a second filed SH01 was registered on 01/07/2020.
(3 pages)
2 January 2020Termination of appointment of Paul Charles Ellis as a director on 1 January 2020 (1 page)
2 January 2020Termination of appointment of Janet Elizabeth Bedford as a director on 1 January 2020 (1 page)
2 January 2020Termination of appointment of Stephen Penlington as a director on 1 January 2020 (1 page)
11 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
4 June 2019Auditor's resignation (1 page)
26 March 2019Accounts for a small company made up to 31 December 2018 (11 pages)
12 March 2019Appointment of Mr George Mcgrady as a director on 12 March 2019 (2 pages)
3 January 2019Termination of appointment of George Edward Webb as a director on 31 December 2018 (1 page)
11 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
13 June 2018Termination of appointment of Carl Daniel Astley as a director on 13 June 2018 (1 page)
12 April 2018Accounts for a small company made up to 31 December 2017 (13 pages)
21 March 2018Appointment of Mr Timothy James Bowen as a director on 20 March 2018 (2 pages)
21 March 2018Director's details changed for Mr William James Carroll on 20 March 2018 (2 pages)
21 March 2018Appointment of Mr Stephen Penlington as a director on 20 March 2018 (2 pages)
21 March 2018Appointment of Mr William James Carroll as a director on 20 March 2018 (2 pages)
20 March 2018Termination of appointment of Paul Leader as a director on 20 March 2018 (1 page)
20 March 2018Termination of appointment of Lesley Karen Cairns as a director on 20 March 2018 (1 page)
4 December 2017Termination of appointment of Amyn Sadrudin Fazal as a director on 1 December 2017 (1 page)
4 December 2017Termination of appointment of Amyn Sadrudin Fazal as a director on 1 December 2017 (1 page)
11 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
5 April 2017Unaudited abridged accounts made up to 31 December 2016 (13 pages)
5 April 2017Unaudited abridged accounts made up to 31 December 2016 (13 pages)
27 March 2017Appointment of Mr Paul Charles Ellis as a director on 21 March 2017 (2 pages)
27 March 2017Appointment of Mr Paul Charles Ellis as a director on 21 March 2017 (2 pages)
17 January 2017Registered office address changed from 27-29 Manchester Road Wilmslow Cheshire SK9 1BQ to Unit 7 Bollin Walk Wilmslow SK9 1BJ on 17 January 2017 (1 page)
17 January 2017Registered office address changed from 27-29 Manchester Road Wilmslow Cheshire SK9 1BQ to Unit 7 Bollin Walk Wilmslow SK9 1BJ on 17 January 2017 (1 page)
20 December 2016Termination of appointment of George Haslem as a director on 20 December 2016 (1 page)
20 December 2016Termination of appointment of George Haslem as a director on 20 December 2016 (1 page)
11 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
29 March 2016Full accounts made up to 31 December 2015 (19 pages)
29 March 2016Full accounts made up to 31 December 2015 (19 pages)
10 March 2016Appointment of Mr Carl Daniel Astley as a director on 9 March 2016 (2 pages)
10 March 2016Appointment of Mr Carl Daniel Astley as a director on 9 March 2016 (2 pages)
16 November 2015Termination of appointment of Paul Graham Marsden as a director on 31 October 2015 (1 page)
16 November 2015Termination of appointment of Paul Graham Marsden as a director on 31 October 2015 (1 page)
22 October 2015Director's details changed for Miss Lesley Karen Pape on 3 July 2015 (2 pages)
22 October 2015Director's details changed for Miss Lesley Karen Pape on 3 July 2015 (2 pages)
22 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1,000.1
(8 pages)
22 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1,000.1
(8 pages)
22 October 2015Director's details changed for Miss Lesley Karen Pape on 3 July 2015 (2 pages)
7 April 2015Accounts for a small company made up to 31 December 2014 (6 pages)
7 April 2015Accounts for a small company made up to 31 December 2014 (6 pages)
7 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
7 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
17 March 2015Appointment of Mr George Haslem as a director on 11 March 2015 (2 pages)
17 March 2015Appointment of Mr George Haslem as a director on 11 March 2015 (2 pages)
16 March 2015Termination of appointment of Paul Charles Ellis as a director on 11 March 2015 (1 page)
16 March 2015Termination of appointment of Paul Charles Ellis as a director on 11 March 2015 (1 page)
16 March 2015Appointment of Mrs Emma Hutchison as a secretary on 11 March 2015 (2 pages)
16 March 2015Termination of appointment of Jan Foy as a secretary on 11 March 2015 (1 page)
16 March 2015Appointment of Mrs Emma Hutchison as a secretary on 11 March 2015 (2 pages)
16 March 2015Termination of appointment of Jan Foy as a secretary on 11 March 2015 (1 page)
7 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1,000.1
(8 pages)
7 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1,000.1
(8 pages)
14 August 2014Appointment of Ms Janet Bedford as a director on 30 July 2014 (2 pages)
14 August 2014Appointment of Ms Janet Bedford as a director on 30 July 2014 (2 pages)
5 August 2014Termination of appointment of Michael Anthony Wilmot as a director on 30 July 2014 (1 page)
5 August 2014Termination of appointment of Michael Anthony Wilmot as a director on 30 July 2014 (1 page)
18 June 2014Accounts for a small company made up to 31 December 2013 (8 pages)
18 June 2014Accounts for a small company made up to 31 December 2013 (8 pages)
20 May 2014Appointment of Mr George Edward Webb as a director (2 pages)
20 May 2014Appointment of Mr George Edward Webb as a director (2 pages)
6 January 2014Termination of appointment of Stephen Blinston as a director (1 page)
6 January 2014Termination of appointment of Stephen Blinston as a director (1 page)
5 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1,000.1
(8 pages)
5 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1,000.1
(8 pages)
2 May 2013Accounts for a small company made up to 31 December 2012 (8 pages)
2 May 2013Accounts for a small company made up to 31 December 2012 (8 pages)
6 November 2012Annual return made up to 11 October 2012 with a full list of shareholders (8 pages)
6 November 2012Annual return made up to 11 October 2012 with a full list of shareholders (8 pages)
16 May 2012Accounts for a small company made up to 31 December 2011 (8 pages)
16 May 2012Accounts for a small company made up to 31 December 2011 (8 pages)
26 March 2012Appointment of Mr Amyn Sadrudin Fazal as a director (2 pages)
26 March 2012Appointment of Mr Amyn Sadrudin Fazal as a director (2 pages)
4 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (7 pages)
4 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (7 pages)
13 April 2011Accounts for a small company made up to 31 December 2010 (8 pages)
13 April 2011Accounts for a small company made up to 31 December 2010 (8 pages)
4 April 2011Appointment of Miss Lesley Karen Pape as a director (2 pages)
4 April 2011Appointment of Miss Lesley Karen Pape as a director (2 pages)
1 April 2011Appointment of Mr Michael Anthony Wilmot as a director (2 pages)
1 April 2011Appointment of Mr Michael Anthony Wilmot as a director (2 pages)
16 February 2011Termination of appointment of Geoffrey Turnbull as a director (1 page)
16 February 2011Termination of appointment of Geoffrey Turnbull as a director (1 page)
8 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (7 pages)
8 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (7 pages)
22 September 2010Termination of appointment of Philip Gray as a director (1 page)
22 September 2010Termination of appointment of Philip Gray as a director (1 page)
17 March 2010Accounts for a small company made up to 31 December 2009 (8 pages)
17 March 2010Accounts for a small company made up to 31 December 2009 (8 pages)
6 November 2009Director's details changed for Paul Leader on 11 October 2009 (2 pages)
6 November 2009Director's details changed for Paul Charles Ellis on 11 October 2009 (2 pages)
6 November 2009Director's details changed for Geoffrey Turnbull on 11 October 2009 (2 pages)
6 November 2009Director's details changed for Paul Graham Marsden on 11 October 2009 (2 pages)
6 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (10 pages)
6 November 2009Director's details changed for Philip Gray on 11 October 2009 (2 pages)
6 November 2009Director's details changed for Ashvin Pathak on 11 October 2009 (2 pages)
6 November 2009Director's details changed for Philip Gray on 11 October 2009 (2 pages)
6 November 2009Director's details changed for Geoffrey Turnbull on 11 October 2009 (2 pages)
6 November 2009Director's details changed for Paul Leader on 11 October 2009 (2 pages)
6 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (10 pages)
6 November 2009Director's details changed for Ashvin Pathak on 11 October 2009 (2 pages)
6 November 2009Director's details changed for Paul Charles Ellis on 11 October 2009 (2 pages)
6 November 2009Director's details changed for Paul Graham Marsden on 11 October 2009 (2 pages)
6 November 2009Director's details changed for Stephen Blinston on 11 October 2009 (2 pages)
6 November 2009Director's details changed for Stephen Blinston on 11 October 2009 (2 pages)
13 March 2009Accounts for a small company made up to 31 December 2008 (8 pages)
13 March 2009Accounts for a small company made up to 31 December 2008 (8 pages)
23 October 2008Return made up to 11/10/08; full list of members (7 pages)
23 October 2008Return made up to 11/10/08; full list of members (7 pages)
8 March 2008Accounts for a small company made up to 31 December 2007 (9 pages)
8 March 2008Accounts for a small company made up to 31 December 2007 (9 pages)
7 November 2007Registered office changed on 07/11/07 from: 27-29 manchester road wilmslow cheshire SK9 1BQ (1 page)
7 November 2007Location of register of members (1 page)
7 November 2007Return made up to 11/10/07; full list of members (5 pages)
7 November 2007Director's particulars changed (1 page)
7 November 2007Return made up to 11/10/07; full list of members (5 pages)
7 November 2007Location of register of members (1 page)
7 November 2007Registered office changed on 07/11/07 from: 27-29 manchester road wilmslow cheshire SK9 1BQ (1 page)
7 November 2007Director's particulars changed (1 page)
7 November 2007Location of debenture register (1 page)
7 November 2007Location of debenture register (1 page)
17 July 2007Director resigned (1 page)
17 July 2007New director appointed (1 page)
17 July 2007Director resigned (1 page)
17 July 2007New director appointed (1 page)
11 July 2007Secretary's particulars changed (1 page)
11 July 2007Secretary's particulars changed (1 page)
3 April 2007New director appointed (2 pages)
3 April 2007New director appointed (2 pages)
7 March 2007Accounts for a small company made up to 31 December 2006 (9 pages)
7 March 2007Accounts for a small company made up to 31 December 2006 (9 pages)
14 February 2007Director resigned (1 page)
14 February 2007Director resigned (1 page)
3 November 2006Return made up to 11/10/06; full list of members (5 pages)
3 November 2006Return made up to 11/10/06; full list of members (5 pages)
19 October 2006New director appointed (3 pages)
19 October 2006New director appointed (3 pages)
13 July 2006Accounts for a small company made up to 31 December 2005 (8 pages)
13 July 2006Accounts for a small company made up to 31 December 2005 (8 pages)
6 April 2006Secretary's particulars changed (1 page)
6 April 2006Secretary's particulars changed (1 page)
3 March 2006Director resigned (1 page)
3 March 2006Director resigned (1 page)
2 November 2005Return made up to 11/10/05; full list of members (5 pages)
2 November 2005Return made up to 11/10/05; full list of members (5 pages)
9 August 2005Director resigned (1 page)
9 August 2005Director resigned (1 page)
9 August 2005New director appointed (1 page)
9 August 2005New director appointed (1 page)
28 April 2005Accounts for a small company made up to 31 December 2004 (7 pages)
28 April 2005Accounts for a small company made up to 31 December 2004 (7 pages)
1 November 2004Return made up to 11/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
1 November 2004Return made up to 11/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
22 March 2004New director appointed (2 pages)
22 March 2004New director appointed (2 pages)
22 March 2004New director appointed (2 pages)
22 March 2004New director appointed (2 pages)
16 March 2004Director resigned (1 page)
16 March 2004Director resigned (1 page)
1 March 2004Accounts for a small company made up to 31 December 2003 (7 pages)
1 March 2004Accounts for a small company made up to 31 December 2003 (7 pages)
23 December 2003Aud resig (2 pages)
23 December 2003Aud resig (2 pages)
10 November 2003Return made up to 11/10/03; full list of members (10 pages)
10 November 2003Return made up to 11/10/03; full list of members (10 pages)
16 May 2003Accounts made up to 31 December 2002 (16 pages)
16 May 2003Accounts made up to 31 December 2002 (16 pages)
20 March 2003Director resigned (1 page)
20 March 2003Director resigned (1 page)
20 March 2003Director resigned (1 page)
20 March 2003Director resigned (1 page)
1 March 2003Registered office changed on 01/03/03 from: 20 charles street bath BA1 1HY (1 page)
1 March 2003Registered office changed on 01/03/03 from: 20 charles street bath BA1 1HY (1 page)
29 October 2002Return made up to 11/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(13 pages)
29 October 2002Return made up to 11/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(13 pages)
16 June 2002New director appointed (2 pages)
16 June 2002New secretary appointed (2 pages)
16 June 2002New secretary appointed (2 pages)
16 June 2002Secretary resigned (1 page)
16 June 2002New director appointed (2 pages)
16 June 2002Secretary resigned (1 page)
23 May 2002Accounts made up to 31 December 2001 (17 pages)
23 May 2002Accounts made up to 31 December 2001 (17 pages)
15 April 2002New director appointed (2 pages)
15 April 2002Director resigned (1 page)
15 April 2002Director resigned (1 page)
15 April 2002New director appointed (2 pages)
18 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
18 February 2002New director appointed (2 pages)
18 February 2002New director appointed (2 pages)
18 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
6 November 2001Return made up to 11/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
6 November 2001Return made up to 11/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
3 November 2001Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
3 November 2001Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
17 September 2001Director resigned (1 page)
17 September 2001Director resigned (1 page)
17 September 2001New director appointed (2 pages)
17 September 2001New director appointed (2 pages)
4 July 2001Particulars of mortgage/charge (3 pages)
4 July 2001Particulars of mortgage/charge (3 pages)
15 February 2001£ nc 1000/1001 08/02/01 (2 pages)
15 February 2001S-div 08/12/00 (1 page)
15 February 2001S-div 08/12/00 (1 page)
15 February 2001Ad 08/02/01--------- £ si [email protected]=989 £ ic 11/1000 (4 pages)
15 February 2001Ad 08/02/01--------- £ si [email protected]=989 £ ic 11/1000 (4 pages)
15 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(78 pages)
15 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(78 pages)
15 February 2001£ nc 1000/1001 08/02/01 (2 pages)
8 January 2001Company name changed inhoco 2158 LIMITED\certificate issued on 08/01/01 (3 pages)
8 January 2001Company name changed inhoco 2158 LIMITED\certificate issued on 08/01/01 (3 pages)
28 December 2000Ad 08/12/00--------- £ si 10@1=10 £ ic 1/11 (3 pages)
28 December 2000Ad 08/12/00--------- £ si 10@1=10 £ ic 1/11 (3 pages)
7 December 2000New director appointed (2 pages)
7 December 2000New director appointed (2 pages)
4 December 2000New director appointed (2 pages)
4 December 2000Registered office changed on 04/12/00 from: 100 barbirolli square manchester M2 3AB (1 page)
4 December 2000New director appointed (2 pages)
4 December 2000Secretary resigned (1 page)
4 December 2000New director appointed (2 pages)
4 December 2000New secretary appointed;new director appointed (2 pages)
4 December 2000Registered office changed on 04/12/00 from: 100 barbirolli square manchester M2 3AB (1 page)
4 December 2000Secretary resigned (1 page)
4 December 2000New director appointed (2 pages)
4 December 2000Director resigned (1 page)
4 December 2000New secretary appointed;new director appointed (2 pages)
4 December 2000New director appointed (2 pages)
4 December 2000New director appointed (2 pages)
4 December 2000New director appointed (2 pages)
4 December 2000New director appointed (2 pages)
4 December 2000Director resigned (1 page)
11 October 2000Incorporation (35 pages)
11 October 2000Incorporation (35 pages)