Daresbury
Warrington
WA4 4FS
Secretary Name | Pitsec Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 November 2018(16 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 16 March 2021) |
Correspondence Address | 47 Castle Street Reading Berkshire RG1 7SR |
Director Name | Peter Jeremy Rawlins |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2002(same day as company formation) |
Role | Managing Director |
Correspondence Address | The Mill House Leathley Lane, Leathley Otley West Yorkshire LS21 2JZ |
Secretary Name | Malcolm Albert Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Bracken Park Scarcroft Leeds West Yorkshire LS14 3HZ |
Director Name | Mr David Sheridan Belford |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2002(3 weeks, 3 days after company formation) |
Appointment Duration | 11 years, 7 months (resigned 13 November 2013) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Manchester Int'L Office Centre Styal Road Manchester M22 5WB |
Director Name | Prof Peter Michael Dew |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2002(3 weeks, 3 days after company formation) |
Appointment Duration | 5 years, 6 months (resigned 26 October 2007) |
Role | University Professor |
Correspondence Address | 16 Planetree Croft Shadwell Lane Leeds West Yorkshire LS17 8UQ |
Director Name | John Harvey Maxfield |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2002(3 weeks, 3 days after company formation) |
Appointment Duration | 16 years (resigned 02 May 2018) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | The Innovation Centre Sci-Tech Daresbury Keckwick Lane Daresbury WA4 4FS |
Director Name | Mr Robert Russell Bates |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2003(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 July 2004) |
Role | Company Director |
Correspondence Address | Cliffe Wood North Cliffe Market Weighton York YO4 3XE |
Secretary Name | Mr David Sheridan Belford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2003(10 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 26 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Croft Wakefield Road Pontefract West Yorkshire WF8 4HB |
Director Name | Prof David Crossland Hogg |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2003(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 26 October 2007) |
Role | Provice Chancellor |
Country of Residence | United Kingdom |
Correspondence Address | 65 The Drive Roundhay Leeds West Yorkshire LS8 1JQ |
Director Name | Mr Christopher Graham Ross |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 November 2006) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Arnold House Barby Rugby Northamptonshire CV23 8TR |
Director Name | Mr Jay Darren Bamforth |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2007(5 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 30 September 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 34 Marcus Way Huddersfield West Yorkshire HD3 3YA |
Director Name | Mr Timothy Martyn Illingworth |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2008(5 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 13 November 2013) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Manchester Int'L Office Centre Styal Road Manchester M22 5WB |
Secretary Name | Mr Jay Darren Bamforth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2008(6 years after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 August 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Innovation Centre Sci-Tech Daresbury Keckwick Lane Daresbury WA4 4FS |
Director Name | Mr Robert William Allsopp |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2009(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 13 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manchester Int'L Office Centre Styal Road Manchester M22 5WB |
Director Name | Mr Sean Anthony McDonough |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(9 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manchester Int'L Office Centre Styal Road Manchester M22 5WB |
Director Name | Philippe Roland Billaud |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 November 2013(11 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 02 May 2018) |
Role | Chief Operating Officer |
Country of Residence | France |
Correspondence Address | The Innovation Centre Sci-Tech Daresbury Keckwick Lane Daresbury WA4 4FS |
Director Name | Jacques Francois Charles Delacour |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 November 2013(11 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 02 May 2018) |
Role | Chief Executive Officer |
Country of Residence | France |
Correspondence Address | The Innovation Centre Sci-Tech Daresbury Keckwick Lane Daresbury WA4 4FS |
Director Name | Peter Moorhouse |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2013(11 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 02 May 2018) |
Role | Vice President Sales & Marketing |
Country of Residence | Switzerland |
Correspondence Address | The Innovation Centre Sci-Tech Daresbury Keckwick Lane Daresbury WA4 4FS |
Director Name | Mr Philippe Antonio |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 May 2018(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 December 2020) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | The Innovation Centre Keckwick Lane Daresbury Warrington WA4 4FS |
Director Name | Ip2Ipo Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2007(5 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 13 November 2013) |
Correspondence Address | 24 Cornhill London EC3V 3ND |
Secretary Name | Pitmans Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2018(16 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 12 November 2018) |
Correspondence Address | 47 Castle Street Reading RG1 7SR |
Website | light3d.com |
---|
Registered Address | The Innovation Centre Keckwick Lane Daresbury Warrington WA4 4FS |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Daresbury |
Ward | Daresbury |
Address Matches | Over 10 other UK companies use this postal address |
334.3k at £1 | D-cis 98.00% Ordinary |
---|---|
6.8k at £1 | Acd 2.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £27,341 |
Cash | £14,584 |
Current Liabilities | £90,823 |
Latest Accounts | 31 December 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
22 June 2012 | Delivered on: 23 June 2012 Persons entitled: Bibby Financial Services Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
27 November 2006 | Delivered on: 9 December 2006 Satisfied on: 20 November 2007 Persons entitled: North West Equity Fund Limited Partnership Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charges over the undertaking and all property including goodwill uncalled share capital plant and machinery,. See the mortgage charge document for full details. Fully Satisfied |
27 November 2006 | Delivered on: 9 December 2006 Satisfied on: 20 November 2007 Persons entitled: The North West Business Investment Scheme Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charges over the undertaking and all property including goodwill uncalled share capital plant and machinery,. See the mortgage charge document for full details. Fully Satisfied |
28 January 2005 | Delivered on: 4 February 2005 Satisfied on: 17 March 2010 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
31 January 2005 | Delivered on: 2 February 2005 Satisfied on: 20 November 2007 Persons entitled: North West Equity Fund Limited Partnership Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. 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. See the mortgage charge document for full details. Fully Satisfied |
7 October 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
---|---|
31 August 2017 | Termination of appointment of Jay Darren Bamforth as a secretary on 31 August 2017 (1 page) |
5 April 2017 | Confirmation statement made on 22 March 2017 with updates (6 pages) |
13 October 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
20 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
30 March 2016 | Registered office address changed from Suite F35 Daresbury Innovation Centre Keckwick Lane Daresbury WA4 4FS to The Innovation Centre Sci-Tech Daresbury Keckwick Lane Daresbury WA4 4FS on 30 March 2016 (1 page) |
9 October 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
31 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
9 January 2015 | Accounts for a small company made up to 31 December 2013 (9 pages) |
16 October 2014 | Resolutions
|
16 October 2014 | Particulars of variation of rights attached to shares (2 pages) |
16 October 2014 | Change of share class name or designation (2 pages) |
16 October 2014 | Consolidation of shares on 2 October 2014 (7 pages) |
16 October 2014 | Consolidation of shares on 2 October 2014 (7 pages) |
14 October 2014 | Change of name notice (2 pages) |
14 October 2014 | Company name changed icona solutions LIMITED\certificate issued on 14/10/14
|
14 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
13 February 2014 | Registered office address changed from Manchester Int'l Office Centre Styal Road Manchester M22 5WB United Kingdom on 13 February 2014 (1 page) |
16 December 2013 | All of the property or undertaking has been released from charge 5 (5 pages) |
21 November 2013 | Appointment of Philippe Roland Billaud as a director (3 pages) |
18 November 2013 | Appointment of Jacques Francois Charles Delacour as a director (3 pages) |
18 November 2013 | Termination of appointment of Ip2Ipo Services Limited as a director (2 pages) |
18 November 2013 | Termination of appointment of Sean Mcdonough as a director (2 pages) |
18 November 2013 | Termination of appointment of Timothy Illingworth as a director (2 pages) |
18 November 2013 | Termination of appointment of David Belford as a director (2 pages) |
18 November 2013 | Appointment of Peter Moorhouse as a director (3 pages) |
18 November 2013 | Termination of appointment of Robert Allsopp as a director (2 pages) |
15 August 2013 | Accounts for a small company made up to 31 December 2012 (9 pages) |
5 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (10 pages) |
20 December 2012 | Memorandum and Articles of Association (38 pages) |
20 December 2012 | Resolutions
|
25 June 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
23 June 2012 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
3 May 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (10 pages) |
8 September 2011 | Resolutions
|
8 September 2011 | Memorandum and Articles of Association (26 pages) |
26 August 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
28 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (9 pages) |
6 April 2011 | Appointment of Mr Sean Anthony Mcdonough as a director (2 pages) |
8 March 2011 | Resolutions
|
8 March 2011 | Statement of capital following an allotment of shares on 31 January 2011
|
24 August 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
26 May 2010 | Director's details changed for Mr Robert Allsopp on 22 March 2010 (2 pages) |
26 May 2010 | Director's details changed for John Harvey Maxfield on 22 March 2010 (2 pages) |
26 May 2010 | Director's details changed for Dr David Sheridan Belford on 22 March 2010 (2 pages) |
26 May 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (14 pages) |
26 May 2010 | Director's details changed for Ip2Ipo Services Limited on 22 March 2010 (2 pages) |
26 May 2010 | Director's details changed for Timothy Martyn Illingworth on 22 March 2010 (2 pages) |
19 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
17 March 2010 | Secretary's details changed for Mr Jay Darren Bamforth on 17 March 2010 (1 page) |
15 March 2010 | Registered office address changed from Independence House Adelaide Street Heywood Manchester OL10 4HF on 15 March 2010 (1 page) |
10 March 2010 | Resolutions
|
18 February 2010 | Statement of capital following an allotment of shares on 30 September 2009
|
12 February 2010 | Statement of capital following an allotment of shares on 31 December 2009
|
12 February 2010 | Statement of capital following an allotment of shares on 5 April 2009
|
12 February 2010 | Statement of capital following an allotment of shares on 5 April 2009
|
25 September 2009 | Accounts for a small company made up to 31 December 2008 (15 pages) |
9 April 2009 | Return made up to 22/03/09; full list of members (11 pages) |
5 April 2009 | Director appointed robert william allsopp (2 pages) |
4 February 2009 | Accounts for a small company made up to 31 December 2007 (10 pages) |
8 January 2009 | Ad 23/12/08\gbp si 50364@1=50364\gbp ic 208503.78/258867.78\ (4 pages) |
8 January 2009 | Nc inc already adjusted 19/12/08 (1 page) |
8 January 2009 | Resolutions
|
9 December 2008 | Ad 03/06/08-03/06/08\gbp si 250@1=250\gbp ic 208253.78/208503.78\ (2 pages) |
7 October 2008 | Appointment terminated director jay bamforth (1 page) |
22 April 2008 | Return made up to 22/03/08; full list of members (13 pages) |
31 March 2008 | Appointment terminated secretary david belford (1 page) |
31 March 2008 | Secretary appointed mr jay darren bamforth (1 page) |
18 March 2008 | Director appointed timothy martyn illingworth (2 pages) |
31 January 2008 | Full accounts made up to 31 December 2006 (15 pages) |
15 January 2008 | Ad 19/12/07--------- £ si 3215@1=3215 £ ic 205038/208253 (2 pages) |
7 January 2008 | New director appointed (2 pages) |
31 December 2007 | New director appointed (2 pages) |
31 December 2007 | New director appointed (3 pages) |
29 November 2007 | Ad 26/10/07--------- £ si 4000@1=4000 £ ic 201038/205038 (2 pages) |
27 November 2007 | Ad 26/10/07--------- £ si 76000@1=76000 £ ic 125038/201038 (2 pages) |
21 November 2007 | Director resigned (1 page) |
21 November 2007 | Director resigned (1 page) |
21 November 2007 | S-div 26/10/07 (1 page) |
21 November 2007 | Resolutions
|
20 November 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
20 November 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
20 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 2007 | Return made up to 22/03/07; full list of members
|
27 January 2007 | Accounts for a small company made up to 31 December 2005 (10 pages) |
2 January 2007 | Director resigned (1 page) |
21 December 2006 | Ad 27/11/06--------- £ si [email protected]=1 £ ic 125037/125038 (2 pages) |
9 December 2006 | Particulars of mortgage/charge (5 pages) |
9 December 2006 | Particulars of mortgage/charge (5 pages) |
18 May 2006 | Return made up to 22/03/06; full list of members (12 pages) |
20 December 2005 | Nc inc already adjusted 09/11/05 (1 page) |
20 December 2005 | Ad 09/11/05--------- £ si 125000@1=125000 £ si [email protected]=11 £ ic 26/125037 (2 pages) |
20 December 2005 | Resolutions
|
9 November 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
19 October 2005 | Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page) |
6 May 2005 | Return made up to 22/03/05; full list of members
|
25 April 2005 | New director appointed (2 pages) |
11 March 2005 | Registered office changed on 11/03/05 from: 103 clarendon road leeds west yorkshire LS2 9DF (1 page) |
11 February 2005 | Nc inc already adjusted 31/01/05 (1 page) |
11 February 2005 | Resolutions
|
11 February 2005 | Ad 31/01/05--------- £ si [email protected]=5 £ ic 19/24 (2 pages) |
4 February 2005 | Particulars of mortgage/charge (3 pages) |
2 February 2005 | Particulars of mortgage/charge (3 pages) |
14 December 2004 | Accounts for a small company made up to 28 February 2004 (7 pages) |
30 September 2004 | Accounting reference date shortened from 31/07/04 to 28/02/04 (1 page) |
3 September 2004 | Ad 17/08/04--------- £ si [email protected]=1 £ ic 18/19 (3 pages) |
2 August 2004 | Director resigned (1 page) |
7 April 2004 | Ad 25/02/04--------- £ si [email protected] (2 pages) |
7 April 2004 | Particulars of contract relating to shares (4 pages) |
1 April 2004 | Return made up to 22/03/04; full list of members (10 pages) |
5 February 2004 | Full accounts made up to 31 July 2003 (14 pages) |
26 September 2003 | Resolutions
|
26 September 2003 | Memorandum and Articles of Association (16 pages) |
15 June 2003 | Director resigned (1 page) |
15 June 2003 | New director appointed (3 pages) |
23 April 2003 | Return made up to 22/03/03; full list of members
|
20 March 2003 | Secretary resigned (1 page) |
11 March 2003 | Ad 05/02/03--------- £ si [email protected]=2 £ ic 12/14 (2 pages) |
11 March 2003 | New director appointed (2 pages) |
28 February 2003 | New secretary appointed (2 pages) |
28 February 2003 | Secretary resigned (1 page) |
28 February 2003 | Resolutions
|
28 February 2003 | Ad 05/02/03--------- £ si [email protected]=2 £ ic 10/12 (2 pages) |
29 January 2003 | S-div 16/10/02 (1 page) |
27 October 2002 | Ad 16/10/02--------- £ si [email protected]=8 £ ic 2/10 (2 pages) |
27 October 2002 | Ad 18/10/02--------- £ si [email protected] £ ic 10/10 (2 pages) |
25 July 2002 | Accounting reference date extended from 31/03/03 to 31/07/03 (1 page) |
18 July 2002 | Registered office changed on 18/07/02 from: 175 woodhouse lane leeds west yorkshire LS2 3AR (1 page) |
31 May 2002 | New director appointed (2 pages) |
31 May 2002 | New director appointed (3 pages) |
28 May 2002 | New director appointed (3 pages) |
16 April 2002 | Ad 22/03/02--------- £ si 1@1=1 £ ic 1/2 (3 pages) |
22 March 2002 | Incorporation (42 pages) |