Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CODEPLAY SOFTWARE LIMITED
Company Information for

CODEPLAY SOFTWARE LIMITED

2 NEW BAILEY, 6 STANLEY STREET, SALFORD, GREATER MANCHESTER, M3 5GS,
Company Registration Number
04567874
Private Limited Company
Active

Company Overview

About Codeplay Software Ltd
CODEPLAY SOFTWARE LIMITED was founded on 2002-10-21 and has its registered office in Greater Manchester. The organisation's status is listed as "Active". Codeplay Software Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CODEPLAY SOFTWARE LIMITED
 
Legal Registered Office
2 NEW BAILEY, 6 STANLEY STREET
SALFORD
GREATER MANCHESTER
M3 5GS
Other companies in RH1
 
Filing Information
Company Number 04567874
Company ID Number 04567874
Date formed 2002-10-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/06/2022
Account next due 28/09/2024
Latest return 18/09/2015
Return next due 01/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB802833547  
Last Datalog update: 2023-09-05 16:46:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CODEPLAY SOFTWARE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CODEPLAY SOFTWARE LIMITED

Current Directors
Officer Role Date Appointed
MBM SECRETARIAL SERVICES LIMITED
Company Secretary 2016-03-01
ANDREW JAMES RICHARDS
Company Secretary 2004-12-03
KARON DAVIS
Director 2018-04-04
CHARLES DUNLOP MACFARLANE
Director 2018-08-01
ANDREW JAMES RICHARDS
Director 2002-10-21
CHRISTOPHER MARK WARDLE
Director 2018-05-10
MARK HINDHAUGH WHITBY
Director 2018-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
JENS UWE DOLINSKY
Director 2004-12-03 2018-04-04
NEIL PHILIP LANCELEY HEYWOOD
Director 2008-06-07 2017-07-05
MIKE BREEWOOD
Director 2008-06-01 2011-09-01
ADAM JAMES SLIM
Company Secretary 2002-10-21 2004-11-23
ADAM JAMES SLIM
Director 2002-10-21 2004-02-18
AT SECRETARIES LIMITED
Nominated Secretary 2002-10-21 2002-10-21
AT DIRECTORS LIMITED
Nominated Director 2002-10-21 2002-10-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MBM SECRETARIAL SERVICES LIMITED SMART-STORAGE LIMITED Company Secretary 2018-06-20 CURRENT 2004-06-08 Active
MBM SECRETARIAL SERVICES LIMITED IDLE PROJECTS LTD Company Secretary 2018-06-01 CURRENT 2013-04-11 In Administration/Administrative Receiver
MBM SECRETARIAL SERVICES LIMITED AMARO SIGNALLING LIMITED Company Secretary 2018-04-28 CURRENT 2011-01-31 Active
MBM SECRETARIAL SERVICES LIMITED ANDROMEDA ENGINEERING LTD Company Secretary 2018-04-28 CURRENT 2012-02-03 Active
MBM SECRETARIAL SERVICES LIMITED BROUGHTON REMOVALS LIMITED Company Secretary 2018-04-25 CURRENT 1997-12-24 Active
MBM SECRETARIAL SERVICES LIMITED COMMERCIAL ELECTRIC HEAT LIMITED Company Secretary 2018-04-16 CURRENT 2018-04-16 Active
MBM SECRETARIAL SERVICES LIMITED JUKEBOX LABS LTD Company Secretary 2018-04-11 CURRENT 2017-07-14 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED ECO METALS RECOVERY LIMITED Company Secretary 2018-04-11 CURRENT 2018-04-11 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED FLARE BRIGHT LTD Company Secretary 2018-04-01 CURRENT 2015-11-19 Active
MBM SECRETARIAL SERVICES LIMITED VENN-CC://TECH LTD Company Secretary 2018-03-28 CURRENT 2017-11-28 Active
MBM SECRETARIAL SERVICES LIMITED NOVOSOUND LTD Company Secretary 2018-03-27 CURRENT 2016-10-19 Active
MBM SECRETARIAL SERVICES LIMITED ALCELI LIMITED Company Secretary 2018-02-21 CURRENT 2016-05-10 Active
MBM SECRETARIAL SERVICES LIMITED EVOTIX LIMITED Company Secretary 2018-02-15 CURRENT 1996-03-19 Active
MBM SECRETARIAL SERVICES LIMITED EVOTIX HOLDINGS LIMITED Company Secretary 2018-02-15 CURRENT 2011-09-23 Active
MBM SECRETARIAL SERVICES LIMITED RS MCADAM TECHNOLOGY LIMITED Company Secretary 2018-02-07 CURRENT 2018-02-07 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED ARK - GENOMICS LIMITED Company Secretary 2018-02-06 CURRENT 2001-03-13 Active
MBM SECRETARIAL SERVICES LIMITED SAKARTA LIMITED Company Secretary 2018-02-02 CURRENT 2018-02-02 Active
MBM SECRETARIAL SERVICES LIMITED INVIZIUS LIMITED Company Secretary 2018-01-26 CURRENT 2018-01-26 Active
MBM SECRETARIAL SERVICES LIMITED DAXTRA TECHNOLOGIES LTD. Company Secretary 2018-01-01 CURRENT 2002-08-21 Active
MBM SECRETARIAL SERVICES LIMITED IMV FARM HOLDINGS LIMITED Company Secretary 2017-12-19 CURRENT 1998-03-24 Active
MBM SECRETARIAL SERVICES LIMITED IMV IMAGING (UK) LIMITED Company Secretary 2017-12-19 CURRENT 1983-12-15 Active
MBM SECRETARIAL SERVICES LIMITED ZUMO FINANCIAL SERVICES LIMITED Company Secretary 2017-12-12 CURRENT 2017-12-12 Active
MBM SECRETARIAL SERVICES LIMITED CROISCRAG LIMITED Company Secretary 2017-12-12 CURRENT 2017-12-12 Active
MBM SECRETARIAL SERVICES LIMITED DEVAL EVENTS LTD Company Secretary 2017-12-01 CURRENT 2011-09-01 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED NIGHTINGALE (UK) OPERATIONS LTD Company Secretary 2017-11-22 CURRENT 2017-11-22 Active
MBM SECRETARIAL SERVICES LIMITED ARCHANGEL INVESTORS (MANAGEMENT) LIMITED Company Secretary 2017-11-01 CURRENT 2014-10-29 Active
MBM SECRETARIAL SERVICES LIMITED PUNCHBOWL DAM LTD. Company Secretary 2017-09-18 CURRENT 2002-10-24 Active
MBM SECRETARIAL SERVICES LIMITED EOSURGICAL LTD. Company Secretary 2017-08-01 CURRENT 2012-01-23 Active
MBM SECRETARIAL SERVICES LIMITED CHARRAN LTD Company Secretary 2017-07-24 CURRENT 2017-07-24 Active
MBM SECRETARIAL SERVICES LIMITED EKOGOOSE LTD Company Secretary 2017-07-04 CURRENT 2017-07-04 Active
MBM SECRETARIAL SERVICES LIMITED ALLGOOSE LTD Company Secretary 2017-07-03 CURRENT 2017-07-03 Active
MBM SECRETARIAL SERVICES LIMITED TRAVELNEST LIMITED Company Secretary 2017-06-13 CURRENT 2014-07-22 Active
MBM SECRETARIAL SERVICES LIMITED HOT-EL-APARTMENTS LIMITED Company Secretary 2017-06-09 CURRENT 2017-06-09 Liquidation
MBM SECRETARIAL SERVICES LIMITED NONBINARY LIMITED Company Secretary 2017-06-08 CURRENT 2017-06-08 Active
MBM SECRETARIAL SERVICES LIMITED JWEB LIMITED Company Secretary 2017-05-01 CURRENT 2015-04-09 Active
MBM SECRETARIAL SERVICES LIMITED AGATHOS ONE (GP) LIMITED Company Secretary 2017-05-01 CURRENT 2014-09-17 Active
MBM SECRETARIAL SERVICES LIMITED ENSWARM LTD Company Secretary 2017-05-01 CURRENT 2012-09-10 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED G LITTLEJOHN LTD Company Secretary 2017-04-19 CURRENT 2017-04-19 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED AGON HOLDINGS FOUR LIMITED Company Secretary 2017-04-11 CURRENT 2015-07-07 Active
MBM SECRETARIAL SERVICES LIMITED AGON HOLDINGS FIVE LIMITED Company Secretary 2017-04-11 CURRENT 2015-07-07 Active
MBM SECRETARIAL SERVICES LIMITED SNAPDRAGON MONITORING LIMITED Company Secretary 2017-04-04 CURRENT 2014-11-14 Active
MBM SECRETARIAL SERVICES LIMITED ALETHEIA HOLDINGS TWO LIMITED Company Secretary 2017-04-03 CURRENT 2015-07-07 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED ALETHEIA HOLDINGS THREE LIMITED Company Secretary 2017-04-03 CURRENT 2015-10-20 Active
MBM SECRETARIAL SERVICES LIMITED VACGEN HOLDINGS LIMITED Company Secretary 2017-04-03 CURRENT 2015-10-20 Active
MBM SECRETARIAL SERVICES LIMITED ALETHEIA HOLDINGS ONE LIMITED Company Secretary 2017-04-03 CURRENT 2015-07-07 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED ALETHEIA HOLDINGS FIVE LIMITED Company Secretary 2017-04-03 CURRENT 2015-10-20 Active
MBM SECRETARIAL SERVICES LIMITED AFFINITY RAIL HOLDINGS LIMITED Company Secretary 2017-04-03 CURRENT 2015-10-20 Active
MBM SECRETARIAL SERVICES LIMITED PLANSEA SOLUTIONS LIMITED Company Secretary 2017-03-30 CURRENT 2017-03-30 Active
MBM SECRETARIAL SERVICES LIMITED AGON HOLDINGS TWO LIMITED Company Secretary 2017-03-03 CURRENT 2015-03-11 Active
MBM SECRETARIAL SERVICES LIMITED AGON HOLDINGS ONE LIMITED Company Secretary 2017-03-03 CURRENT 2015-03-11 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED AGON HOLDINGS THREE LIMITED Company Secretary 2017-03-03 CURRENT 2015-03-11 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED AGENCY CORE LIMITED Company Secretary 2017-01-30 CURRENT 2014-04-17 Active
MBM SECRETARIAL SERVICES LIMITED ONGEN LIMITED Company Secretary 2016-12-19 CURRENT 2014-10-22 Active
MBM SECRETARIAL SERVICES LIMITED TRENDZER LIMITED Company Secretary 2016-12-15 CURRENT 2014-12-01 Liquidation
MBM SECRETARIAL SERVICES LIMITED MICROMKT LIMITED Company Secretary 2016-12-08 CURRENT 2016-06-29 Active
MBM SECRETARIAL SERVICES LIMITED TALKING MEDICINES LIMITED Company Secretary 2016-11-11 CURRENT 2013-04-10 Active
MBM SECRETARIAL SERVICES LIMITED NANO-LIT TECHNOLOGIES LIMITED Company Secretary 2016-11-07 CURRENT 2013-07-31 Active
MBM SECRETARIAL SERVICES LIMITED BORDERS INNOVATION GROUP LTD Company Secretary 2016-09-27 CURRENT 2015-04-29 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED SCONE PROJECT LIMITED Company Secretary 2016-09-08 CURRENT 2016-09-08 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED POGO STUDIO LTD Company Secretary 2016-08-12 CURRENT 2016-08-12 Active
MBM SECRETARIAL SERVICES LIMITED FINANCE OF TOMORROW LIMITED Company Secretary 2016-08-12 CURRENT 2016-08-12 Active
MBM SECRETARIAL SERVICES LIMITED DIALOGUE SCOTLAND LIMITED Company Secretary 2016-08-05 CURRENT 2016-08-05 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED SALVESEN & BAKHAIT LTD Company Secretary 2016-07-27 CURRENT 2016-07-27 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED SBERNAL LIFESPHERE GROUP, LTD. Company Secretary 2016-07-15 CURRENT 2016-07-15 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED MALLZEE LTD. Company Secretary 2016-07-05 CURRENT 2011-04-07 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED COINVESTOR LIMITED Company Secretary 2016-07-01 CURRENT 2010-04-23 Active
MBM SECRETARIAL SERVICES LIMITED ENVIRONCOM LIMITED Company Secretary 2016-06-29 CURRENT 2003-01-21 Active
MBM SECRETARIAL SERVICES LIMITED ELENYTICS GROUP, LTD. Company Secretary 2016-05-25 CURRENT 2016-05-25 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED ROBBINS GROUP, LTD. Company Secretary 2016-05-24 CURRENT 2016-05-24 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED OSPREY PIR LIMITED Company Secretary 2016-05-13 CURRENT 2007-07-20 Liquidation
MBM SECRETARIAL SERVICES LIMITED MARYNSOL LIMITED Company Secretary 2016-05-04 CURRENT 2016-05-04 Active
MBM SECRETARIAL SERVICES LIMITED PHOCEENNE (UK) LIMITED Company Secretary 2016-05-01 CURRENT 1975-05-28 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED GENOYER (SCOTLAND) LIMITED Company Secretary 2016-05-01 CURRENT 1994-01-24 Active
MBM SECRETARIAL SERVICES LIMITED FITHANDEL (SCOTLAND) LIMITED Company Secretary 2016-05-01 CURRENT 1978-07-24 Liquidation
MBM SECRETARIAL SERVICES LIMITED BON-ACCORD ENGINEERING SUPPLIES (CASPIAN) LIMITED Company Secretary 2016-05-01 CURRENT 1999-01-15 Active
MBM SECRETARIAL SERVICES LIMITED HOPETOUN PROPERTIES LIMITED Company Secretary 2016-04-15 CURRENT 2015-11-03 Active
MBM SECRETARIAL SERVICES LIMITED TACO UK LTD Company Secretary 2016-04-13 CURRENT 2013-09-10 Liquidation
MBM SECRETARIAL SERVICES LIMITED FIFTH DIMENSION EUROPE LTD Company Secretary 2016-03-31 CURRENT 2016-03-31 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED K WEARABLES LTD Company Secretary 2016-03-31 CURRENT 2016-03-31 Active
MBM SECRETARIAL SERVICES LIMITED ROSLIN TECHNOLOGIES INVESTMENT LIMITED Company Secretary 2016-03-23 CURRENT 2016-03-23 Dissolved 2017-07-25
MBM SECRETARIAL SERVICES LIMITED THEWOODPICKER LTD Company Secretary 2016-03-15 CURRENT 2016-03-15 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED CODEPLAY TECHNOLOGY LIMITED Company Secretary 2016-03-14 CURRENT 2002-09-17 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED ROSLIN TECHNOLOGIES LIMITED Company Secretary 2016-03-11 CURRENT 2016-03-11 Active
MBM SECRETARIAL SERVICES LIMITED DRUMSHEUGH BATHS CLUB. LIMITED Company Secretary 2016-03-01 CURRENT 1902-03-12 Active
MBM SECRETARIAL SERVICES LIMITED CLEAR RETURNS LIMITED Company Secretary 2016-02-26 CURRENT 2012-04-26 Liquidation
MBM SECRETARIAL SERVICES LIMITED TURNBULL & SCOTT (ENGINEERS) LIMITED Company Secretary 2015-12-18 CURRENT 2007-11-29 Active
MBM SECRETARIAL SERVICES LIMITED HARLEY STREET CONCIERGE LTD Company Secretary 2015-12-07 CURRENT 2012-12-14 Active
MBM SECRETARIAL SERVICES LIMITED PRECIDAR DIAGNOSTICS LIMITED Company Secretary 2015-11-20 CURRENT 2015-11-20 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED REMINOVA LTD Company Secretary 2015-10-29 CURRENT 2014-02-05 Liquidation
MBM SECRETARIAL SERVICES LIMITED MASTER STORMONT TRADING COMPANY LIMITED Company Secretary 2015-10-09 CURRENT 2015-10-09 Active
MBM SECRETARIAL SERVICES LIMITED SHAREIN SIGNATORY SERVICES LTD Company Secretary 2015-10-01 CURRENT 2013-09-17 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED ARCHANGEL INFORMAL INVESTMENT LIMITED Company Secretary 2015-09-30 CURRENT 2014-12-18 Active
MBM SECRETARIAL SERVICES LIMITED BIOGELX LIMITED Company Secretary 2015-09-08 CURRENT 2012-08-17 Liquidation
MBM SECRETARIAL SERVICES LIMITED SPA WARRANTOR LIMITED Company Secretary 2015-08-12 CURRENT 2015-08-12 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED ASTEROPE LTD Company Secretary 2015-08-10 CURRENT 2014-07-03 Active
MBM SECRETARIAL SERVICES LIMITED AGENOR TECHNOLOGY LIMITED Company Secretary 2015-08-01 CURRENT 2006-10-31 Active
MBM SECRETARIAL SERVICES LIMITED CURRENT HEALTH LIMITED Company Secretary 2015-07-23 CURRENT 2014-07-07 Active
MBM SECRETARIAL SERVICES LIMITED FUSION WHISKY LIMITED Company Secretary 2015-06-29 CURRENT 2015-06-29 Active
MBM SECRETARIAL SERVICES LIMITED ENEUS ENERGY HOLDINGS LIMITED Company Secretary 2015-06-08 CURRENT 2013-12-30 Active
MBM SECRETARIAL SERVICES LIMITED MOBELTEST QUALITY SERVICES LIMITED Company Secretary 2015-05-13 CURRENT 1990-11-21 Dissolved 2016-02-09
MBM SECRETARIAL SERVICES LIMITED QUALITY ASSESSORS LIMITED Company Secretary 2015-05-13 CURRENT 1995-04-12 Dissolved 2016-02-02
MBM SECRETARIAL SERVICES LIMITED L.R.Q.S LIMITED Company Secretary 2015-05-13 CURRENT 2000-05-15 Dissolved 2016-02-02
MBM SECRETARIAL SERVICES LIMITED CONSTRUCTION QUALITY ASSURANCE LIMITED Company Secretary 2015-05-13 CURRENT 1995-12-13 Dissolved 2016-02-02
MBM SECRETARIAL SERVICES LIMITED CQA LIMITED Company Secretary 2015-05-13 CURRENT 2000-05-15 Dissolved 2016-02-02
MBM SECRETARIAL SERVICES LIMITED BM TRADA ME LIMITED Company Secretary 2015-05-13 CURRENT 2013-08-08 Dissolved 2016-04-19
MBM SECRETARIAL SERVICES LIMITED EXOVA HOLDINGS LIMITED Company Secretary 2015-05-01 CURRENT 2008-08-13 Dissolved 2016-02-02
MBM SECRETARIAL SERVICES LIMITED EXOVA TOPCO LIMITED Company Secretary 2015-05-01 CURRENT 2008-10-10 Dissolved 2016-07-05
MBM SECRETARIAL SERVICES LIMITED PIPELINE DEVELOPMENTS LIMITED Company Secretary 2015-05-01 CURRENT 1988-10-26 Dissolved 2017-01-24
MBM SECRETARIAL SERVICES LIMITED LAWLABS LIMITED Company Secretary 2015-05-01 CURRENT 1993-11-16 Dissolved 2017-01-24
MBM SECRETARIAL SERVICES LIMITED LAW LABORATORIES LIMITED Company Secretary 2015-05-01 CURRENT 2000-08-11 Dissolved 2017-01-24
MBM SECRETARIAL SERVICES LIMITED J.W. WORSLEY (COVENTRY) LIMITED Company Secretary 2015-05-01 CURRENT 1990-02-02 Dissolved 2017-01-24
MBM SECRETARIAL SERVICES LIMITED ORIGIN PRIMARY LIMITED Company Secretary 2015-04-25 CURRENT 2015-04-24 Active
MBM SECRETARIAL SERVICES LIMITED KANE ENGINEERING (EDINBURGH) LIMITED Company Secretary 2015-04-01 CURRENT 1994-05-11 Dissolved 2018-03-12
MBM SECRETARIAL SERVICES LIMITED NORDIC LABS LIMITED Company Secretary 2015-03-20 CURRENT 2013-03-11 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED VERT ROTORS UK LIMITED Company Secretary 2015-03-11 CURRENT 2013-01-25 Liquidation
MBM SECRETARIAL SERVICES LIMITED MURRAY ASSET MANAGEMENT UK LIMITED Company Secretary 2015-02-19 CURRENT 2015-02-19 Active
MBM SECRETARIAL SERVICES LIMITED PARTICLE ANALYTICS LIMITED Company Secretary 2015-02-02 CURRENT 2015-02-02 Liquidation
MBM SECRETARIAL SERVICES LIMITED MERCAUX LIMITED Company Secretary 2015-02-02 CURRENT 2015-02-02 Active
MBM SECRETARIAL SERVICES LIMITED MEDICINEAFRICA TRUST Company Secretary 2015-01-16 CURRENT 2013-11-25 Dissolved 2016-04-26
MBM SECRETARIAL SERVICES LIMITED COVEC LIMITED Company Secretary 2015-01-05 CURRENT 2011-10-10 Active
MBM SECRETARIAL SERVICES LIMITED MBM NEWCO (6) LIMITED Company Secretary 2014-12-04 CURRENT 2014-12-04 Dissolved 2015-10-16
MBM SECRETARIAL SERVICES LIMITED HORIZON PROTEINS LIMITED Company Secretary 2014-11-19 CURRENT 2014-11-19 Active
MBM SECRETARIAL SERVICES LIMITED VIAGOOSE LIMITED Company Secretary 2014-11-06 CURRENT 2014-11-06 Active
MBM SECRETARIAL SERVICES LIMITED ANIME LIMITED Company Secretary 2014-09-22 CURRENT 2011-08-24 Active
MBM SECRETARIAL SERVICES LIMITED FINANCIAL DATA AND TECHNOLOGY ASSOCIATION Company Secretary 2014-09-01 CURRENT 2014-07-15 Active
MBM SECRETARIAL SERVICES LIMITED PYTHAN CAPITAL LIMITED Company Secretary 2014-08-29 CURRENT 2014-08-29 Dissolved 2016-08-23
MBM SECRETARIAL SERVICES LIMITED PYTHAN LIMITED Company Secretary 2014-08-28 CURRENT 2014-08-28 Dissolved 2016-08-23
MBM SECRETARIAL SERVICES LIMITED WATERMARK FINE WINE LIMITED Company Secretary 2014-08-21 CURRENT 2014-03-28 Liquidation
MBM SECRETARIAL SERVICES LIMITED HOT-EL-APARTMENTS (SCOTLAND) LTD Company Secretary 2014-08-06 CURRENT 2012-06-06 Liquidation
MBM SECRETARIAL SERVICES LIMITED QED NAVAL LTD Company Secretary 2014-08-04 CURRENT 2008-03-19 Active
MBM SECRETARIAL SERVICES LIMITED SYMPHONIC SOFTWARE LTD Company Secretary 2014-06-26 CURRENT 2012-05-14 Active
MBM SECRETARIAL SERVICES LIMITED EOLA SYSTEMS LTD Company Secretary 2014-06-12 CURRENT 2014-06-12 Dissolved 2015-10-20
MBM SECRETARIAL SERVICES LIMITED SPACERIGHT EUROPE LIMITED Company Secretary 2014-06-12 CURRENT 2008-06-12 Active
MBM SECRETARIAL SERVICES LIMITED BORDER PRECISION ENGINEERING LIMITED Company Secretary 2014-06-09 CURRENT 2013-04-17 Liquidation
MBM SECRETARIAL SERVICES LIMITED CORE INNOVATIONS LTD Company Secretary 2014-04-15 CURRENT 2014-04-15 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED HLXC REALISATIONS LIMITED Company Secretary 2014-04-04 CURRENT 2008-05-08 Liquidation
MBM SECRETARIAL SERVICES LIMITED INTELLIGENT HAIR GROWTH LIMITED Company Secretary 2014-03-10 CURRENT 2013-06-05 Dissolved 2016-01-12
MBM SECRETARIAL SERVICES LIMITED ICEROBOTICS HOLDINGS LTD Company Secretary 2014-01-21 CURRENT 2007-08-22 Active
MBM SECRETARIAL SERVICES LIMITED ICEROBOTICS LTD Company Secretary 2014-01-21 CURRENT 2007-09-25 Active
MBM SECRETARIAL SERVICES LIMITED KELVIN CAPITAL LIMITED Company Secretary 2014-01-01 CURRENT 2009-01-29 Active
MBM SECRETARIAL SERVICES LIMITED 7N ARCHITECTS (SCOTLAND) LTD Company Secretary 2013-11-21 CURRENT 2013-11-21 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED PRINT MY CUP LIMITED Company Secretary 2013-11-18 CURRENT 2012-09-18 Dissolved 2016-10-18
MBM SECRETARIAL SERVICES LIMITED VERMILION - THE SMILE EXPERTS LIMITED Company Secretary 2013-11-18 CURRENT 2010-11-04 Active
MBM SECRETARIAL SERVICES LIMITED TISSUEPLEX LIMITED Company Secretary 2013-11-14 CURRENT 2013-11-14 Dissolved 2016-03-15
MBM SECRETARIAL SERVICES LIMITED FINTRY BREWING COMPANY LIMITED Company Secretary 2013-10-29 CURRENT 2012-10-12 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED WORLD BUSINESS ANGELS ASSOCIATION Company Secretary 2013-10-01 CURRENT 2012-11-12 Dissolved 2017-09-19
MBM SECRETARIAL SERVICES LIMITED SCOTHOLD LTD Company Secretary 2013-09-24 CURRENT 2013-09-24 Active
MBM SECRETARIAL SERVICES LIMITED SUSTAINABLE HEAT AND POWER (NOMINEES) LIMITED Company Secretary 2013-09-18 CURRENT 2013-09-18 Dissolved 2015-05-29
MBM SECRETARIAL SERVICES LIMITED SHARE IN LTD Company Secretary 2013-05-25 CURRENT 2011-10-05 Active
MBM SECRETARIAL SERVICES LIMITED ARIA NETWORKS LIMITED Company Secretary 2013-04-30 CURRENT 2005-10-27 Active
MBM SECRETARIAL SERVICES LIMITED RESTITUTION LIMITED Company Secretary 2013-04-11 CURRENT 2012-03-15 Active
MBM SECRETARIAL SERVICES LIMITED SKYLARK LASERS LIMITED Company Secretary 2013-03-20 CURRENT 2013-03-20 Active
MBM SECRETARIAL SERVICES LIMITED OYSTER ECO BUILD LIMITED Company Secretary 2013-01-10 CURRENT 2007-11-14 Dissolved 2018-01-09
MBM SECRETARIAL SERVICES LIMITED LANDMARK RETAIL LIMITED Company Secretary 2012-12-21 CURRENT 2012-12-21 Dissolved 2017-11-14
MBM SECRETARIAL SERVICES LIMITED GLOBAL SURFACE INTELLIGENCE LTD Company Secretary 2012-12-18 CURRENT 2012-12-18 Active
MBM SECRETARIAL SERVICES LIMITED DIGITAL LOG BOOK LIMITED Company Secretary 2012-12-12 CURRENT 2012-12-12 Active
MBM SECRETARIAL SERVICES LIMITED RATHLIN MEDICAL LIMITED Company Secretary 2012-12-05 CURRENT 2012-12-05 Dissolved 2016-04-19
MBM SECRETARIAL SERVICES LIMITED ESEP LIMITED Company Secretary 2012-09-19 CURRENT 1997-10-30 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED EXTRAORDINARY MANAGED SERVICES LIMITED Company Secretary 2012-09-10 CURRENT 2001-01-04 Active
MBM SECRETARIAL SERVICES LIMITED UWI TECHNOLOGY LIMITED Company Secretary 2012-08-29 CURRENT 2009-08-18 Active
MBM SECRETARIAL SERVICES LIMITED WTEC OEM LTD. Company Secretary 2012-07-19 CURRENT 2011-04-28 Dissolved 2016-06-21
MBM SECRETARIAL SERVICES LIMITED SUSTAINABLE HEAT AND POWER LIMITED Company Secretary 2012-07-06 CURRENT 2012-07-06 Dissolved 2015-07-17
MBM SECRETARIAL SERVICES LIMITED SENSEWHERE SOLUTIONS LIMITED Company Secretary 2012-07-04 CURRENT 2012-07-04 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED I2EYE DIAGNOSTICS LTD Company Secretary 2012-05-16 CURRENT 2010-10-20 Liquidation
MBM SECRETARIAL SERVICES LIMITED CIRCET HOME LIMITED Company Secretary 2012-04-19 CURRENT 2007-01-09 Active
MBM SECRETARIAL SERVICES LIMITED HYDROSENSE LIMITED Company Secretary 2012-04-05 CURRENT 2000-03-10 Active
MBM SECRETARIAL SERVICES LIMITED QIKSERVE LIMITED Company Secretary 2012-02-06 CURRENT 2011-08-19 Active
MBM SECRETARIAL SERVICES LIMITED THE FINTRY INN COLLECTIVE LIMITED Company Secretary 2011-12-08 CURRENT 2011-12-08 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED SOFANT TECHNOLOGIES LTD Company Secretary 2011-10-20 CURRENT 2011-10-20 Active
MBM SECRETARIAL SERVICES LIMITED SESMOS LIMITED Company Secretary 2011-09-16 CURRENT 2011-03-22 Dissolved 2015-07-24
MBM SECRETARIAL SERVICES LIMITED ETIVE TECHNOLOGIES LIMITED Company Secretary 2011-09-15 CURRENT 2011-09-15 Active
MBM SECRETARIAL SERVICES LIMITED CELTIC RENEWABLES LIMITED Company Secretary 2011-09-01 CURRENT 2011-03-02 Active
MBM SECRETARIAL SERVICES LIMITED RSW RESOURCING LIMITED Company Secretary 2011-04-28 CURRENT 2011-04-28 Dissolved 2018-03-18
MBM SECRETARIAL SERVICES LIMITED HAVMETER LTD Company Secretary 2011-03-18 CURRENT 2011-03-18 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED BLOOM VC LIMITED Company Secretary 2011-03-18 CURRENT 2011-03-18 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED QUBE ENGINEERING LTD Company Secretary 2011-03-17 CURRENT 2011-03-17 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED QUBE INNOVATION LTD Company Secretary 2011-03-17 CURRENT 2011-03-17 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED CIRCET HOME HOLDINGS LIMITED Company Secretary 2011-03-17 CURRENT 2011-03-17 Active
MBM SECRETARIAL SERVICES LIMITED OUTDOOR INDUSTRIES ASSOCIATION CIC Company Secretary 2011-02-16 CURRENT 2009-09-29 Active
MBM SECRETARIAL SERVICES LIMITED LAROSCO LIMITED Company Secretary 2011-02-01 CURRENT 2009-03-02 Dissolved 2016-03-24
MBM SECRETARIAL SERVICES LIMITED AVIPERO LIMITED Company Secretary 2011-01-24 CURRENT 2009-01-23 Active
MBM SECRETARIAL SERVICES LIMITED ST ANDREW SQUARE CAPITAL LTD Company Secretary 2010-12-01 CURRENT 2010-08-31 Dissolved 2015-12-22
MBM SECRETARIAL SERVICES LIMITED SIRAKOSS LIMITED Company Secretary 2010-10-04 CURRENT 2010-10-04 Active
MBM SECRETARIAL SERVICES LIMITED VUEKLAR CARDIOVASCULAR LIMITED Company Secretary 2010-08-06 CURRENT 2010-08-06 Dissolved 2016-10-18
MBM SECRETARIAL SERVICES LIMITED COLLECTIVWORKS LIMITED Company Secretary 2010-07-30 CURRENT 2007-09-19 Liquidation
MBM SECRETARIAL SERVICES LIMITED SPIRAL INNOVATION LIMITED Company Secretary 2010-07-26 CURRENT 2010-07-26 Active
MBM SECRETARIAL SERVICES LIMITED OPTOSCRIBE LIMITED Company Secretary 2010-06-01 CURRENT 2010-06-01 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED HI-PR ZINGER LIMITED Company Secretary 2010-05-04 CURRENT 2010-05-04 Dissolved 2017-06-13
MBM SECRETARIAL SERVICES LIMITED COMMERCIAL INDUSTRIAL HEAT LIMITED Company Secretary 2010-04-01 CURRENT 1993-07-22 Active
MBM SECRETARIAL SERVICES LIMITED EDINBURGH ORTHODONTICS LIMITED Company Secretary 2010-03-22 CURRENT 2010-03-22 Active
MBM SECRETARIAL SERVICES LIMITED JCCA LIMITED Company Secretary 2010-03-10 CURRENT 2010-03-10 Active
MBM SECRETARIAL SERVICES LIMITED GOLDENACRE DENTAL PRACTICE LIMITED Company Secretary 2010-03-10 CURRENT 2010-03-10 Active
MBM SECRETARIAL SERVICES LIMITED COHORT STUDIOS LIMITED Company Secretary 2010-03-01 CURRENT 2006-02-16 Active
MBM SECRETARIAL SERVICES LIMITED HI-INNOVATION LTD Company Secretary 2009-10-14 CURRENT 2009-10-14 Active
MBM SECRETARIAL SERVICES LIMITED HIBRIDS LTD Company Secretary 2009-10-14 CURRENT 2009-10-14 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED HI-SPORTS PERFORMANCE LTD Company Secretary 2009-10-14 CURRENT 2009-10-14 Active
MBM SECRETARIAL SERVICES LIMITED CIQUAL LIMITED Company Secretary 2009-09-17 CURRENT 2007-09-06 In Administration/Administrative Receiver
MBM SECRETARIAL SERVICES LIMITED HIGHLAND AND ISLANDS (SCOTLAND) STRUCTURAL FUNDS PARTNERSHIP LIMITED Company Secretary 2009-09-10 CURRENT 2003-06-24 Dissolved 2015-08-14
MBM SECRETARIAL SERVICES LIMITED LEADHILLS SPORTING LIMITED Company Secretary 2008-07-11 CURRENT 2003-03-26 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED SCOTLAND ELECTRONICS (INTERNATIONAL) LTD. Company Secretary 2008-05-29 CURRENT 1988-09-07 Liquidation
MBM SECRETARIAL SERVICES LIMITED THE SUPERTIE COMPANY LIMITED Company Secretary 2008-02-25 CURRENT 2008-02-25 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED NORTH AMERICAN CORPORATION (U.K.) LTD. Company Secretary 2008-01-18 CURRENT 1992-10-05 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED TWEEDSWOOD FISHINGS LTD. Company Secretary 2007-11-15 CURRENT 2007-11-15 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED LIGHTMEDIUM LTD Company Secretary 2007-09-06 CURRENT 2007-09-06 Active
MBM SECRETARIAL SERVICES LIMITED NAPIERS THE HERBALISTS LTD Company Secretary 2007-06-18 CURRENT 2007-06-18 Dissolved 2014-03-24
MBM SECRETARIAL SERVICES LIMITED ESEP GROUP LTD Company Secretary 2007-05-15 CURRENT 2007-05-15 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED H R INFORMATION LIMITED Company Secretary 2007-04-02 CURRENT 1997-04-21 Active
MBM SECRETARIAL SERVICES LIMITED XIPOWER LIMITED Company Secretary 2007-02-15 CURRENT 2003-04-29 Dissolved 2017-09-07
MBM SECRETARIAL SERVICES LIMITED SKILLS FOR BUSINESS (SCOTLAND) LIMITED Company Secretary 2006-10-02 CURRENT 2006-10-02 Dissolved 2017-11-14
MBM SECRETARIAL SERVICES LIMITED SSASCOT LIMITED Company Secretary 2006-09-25 CURRENT 2006-09-25 Dissolved 2017-11-14
MBM SECRETARIAL SERVICES LIMITED SKILLS 4 BUSINESS LIMITED Company Secretary 2006-09-25 CURRENT 2006-09-25 Dissolved 2017-11-14
MBM SECRETARIAL SERVICES LIMITED COGBOOKS LIMITED Company Secretary 2006-09-15 CURRENT 2004-12-07 Active
MBM SECRETARIAL SERVICES LIMITED KNIGHT TEMPLAR LIMITED Company Secretary 2006-05-19 CURRENT 2004-09-17 Active
MBM SECRETARIAL SERVICES LIMITED MBM SHELFCO (8) LIMITED Company Secretary 2005-10-05 CURRENT 2005-10-05 Active
MBM SECRETARIAL SERVICES LIMITED MBM NOMINEES LIMITED Company Secretary 2005-07-14 CURRENT 2005-07-14 Active
MBM SECRETARIAL SERVICES LIMITED ABERUCHILL MANAGEMENT LIMITED Company Secretary 2005-05-16 CURRENT 2005-05-16 Active
MBM SECRETARIAL SERVICES LIMITED LYNCHPIN ANALYTICS LIMITED Company Secretary 2005-02-11 CURRENT 2005-02-11 Active
MBM SECRETARIAL SERVICES LIMITED THE PROPERTY LOGBOOK COMPANY LIMITED Company Secretary 2005-01-06 CURRENT 2004-07-15 Dissolved 2013-10-25
MBM SECRETARIAL SERVICES LIMITED SCALAR TECHNOLOGIES LIMITED Company Secretary 2004-07-06 CURRENT 2004-07-06 Dissolved 2015-07-10
MBM SECRETARIAL SERVICES LIMITED INSTANT GROUP LIMITED Company Secretary 2004-05-26 CURRENT 2004-05-26 Dissolved 2014-08-29
MBM SECRETARIAL SERVICES LIMITED SPACE CLINICS LIMITED Company Secretary 2004-04-23 CURRENT 2004-04-23 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED VIRTUAL INTERCONNECT LIMITED Company Secretary 2004-04-23 CURRENT 2004-04-23 Active
MBM SECRETARIAL SERVICES LIMITED THE CENTRAL PHARMACY LIMITED Company Secretary 2003-06-06 CURRENT 1998-04-29 Active
MBM SECRETARIAL SERVICES LIMITED COMMUNICARE MEDICAL LIMITED Company Secretary 2003-06-06 CURRENT 1997-10-29 Active
MBM SECRETARIAL SERVICES LIMITED MBM ESCROW SERVICES LIMITED Company Secretary 2003-02-11 CURRENT 2003-02-11 Active
MBM SECRETARIAL SERVICES LIMITED ERSKINE PROPERTIES LIMITED Company Secretary 2002-02-11 CURRENT 1980-04-01 Active
MBM SECRETARIAL SERVICES LIMITED ERSKINE ESTATES LIMITED Company Secretary 2001-12-07 CURRENT 1990-10-19 Active
MBM SECRETARIAL SERVICES LIMITED BIOPARAMETRICS LIMITED Company Secretary 2001-10-10 CURRENT 2001-10-10 Liquidation
MBM SECRETARIAL SERVICES LIMITED THE RHETORICAL COMPANY LIMITED Company Secretary 2001-03-12 CURRENT 2000-06-22 Dissolved 2015-10-02
MBM SECRETARIAL SERVICES LIMITED BLACK ISLE COMMUNICATIONS LIMITED Company Secretary 2001-03-12 CURRENT 1990-09-24 Dissolved 2016-01-26
MBM SECRETARIAL SERVICES LIMITED MCKINSTRIE & WILDE LIMITED Company Secretary 2000-07-25 CURRENT 1998-04-14 Dissolved 2015-01-01
MBM SECRETARIAL SERVICES LIMITED ARCHANGEL INVESTORS LIMITED Company Secretary 2000-07-17 CURRENT 2000-07-17 Active
MBM SECRETARIAL SERVICES LIMITED INFOGISTICS LIMITED Company Secretary 2000-06-20 CURRENT 2000-06-20 Active
MBM SECRETARIAL SERVICES LIMITED ELEPHANTS ENTERPRISES LIMITED Company Secretary 2000-01-18 CURRENT 2000-01-18 Active
MBM SECRETARIAL SERVICES LIMITED RAESHAW FARMS LIMITED Company Secretary 1999-09-02 CURRENT 1999-09-02 Active
MBM SECRETARIAL SERVICES LIMITED IMU PROPERTY LIMITED Company Secretary 1999-05-11 CURRENT 1999-05-11 Dissolved 2018-01-23
MBM SECRETARIAL SERVICES LIMITED ELAW LIMITED Company Secretary 1998-05-26 CURRENT 1998-05-26 Active
MBM SECRETARIAL SERVICES LIMITED OREGON TIMBER FRAME LTD. Company Secretary 1997-12-12 CURRENT 1997-12-12 Active
MBM SECRETARIAL SERVICES LIMITED BALFORMO ENTERPRISES LIMITED Company Secretary 1997-11-24 CURRENT 1971-07-16 Active
MBM SECRETARIAL SERVICES LIMITED WAULKMILL FISHINGS TRUSTEES LIMITED Company Secretary 1997-11-24 CURRENT 1990-12-12 Active
MBM SECRETARIAL SERVICES LIMITED MOSSADE LIMITED Company Secretary 1997-11-24 CURRENT 1985-01-09 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED HALLYBURTON ESTATES LIMITED Company Secretary 1997-09-10 CURRENT 1989-09-18 Active
MBM SECRETARIAL SERVICES LIMITED STARTECH PARTNERS LIMITED Company Secretary 1997-07-24 CURRENT 1997-07-24 Active
MBM SECRETARIAL SERVICES LIMITED BALMADIES ESTATE LIMITED Company Secretary 1997-06-29 CURRENT 1964-04-01 Active
MBM SECRETARIAL SERVICES LIMITED PELSTAR REFRIGERATION LIMITED Company Secretary 1997-06-24 CURRENT 1994-11-01 Dissolved 2014-06-13
MBM SECRETARIAL SERVICES LIMITED CLAN SPIRITS LIMITED Company Secretary 1997-06-23 CURRENT 1992-06-24 Dissolved 2014-10-10
MBM SECRETARIAL SERVICES LIMITED MULL OF KINTYRE MARKETING LIMITED Company Secretary 1997-06-23 CURRENT 1994-01-26 Dissolved 2013-08-23
MBM SECRETARIAL SERVICES LIMITED THE ELEPHANT HOUSE LIMITED Company Secretary 1997-06-16 CURRENT 1994-06-27 Active
MBM SECRETARIAL SERVICES LIMITED MB&M PEP NOMINEES LIMITED Company Secretary 1997-06-12 CURRENT 1991-03-22 Dissolved 2015-11-10
MBM SECRETARIAL SERVICES LIMITED FRCS FORESTRY LIMITED Company Secretary 1997-04-30 CURRENT 1997-04-30 Dissolved 2014-01-24
MBM SECRETARIAL SERVICES LIMITED EVSS FORESTRY LIMITED Company Secretary 1997-04-30 CURRENT 1997-04-30 Active
MBM SECRETARIAL SERVICES LIMITED NIDDRIE DEVELOPMENT COMPANY LIMITED Company Secretary 1997-03-24 CURRENT 1997-03-24 Active
MBM SECRETARIAL SERVICES LIMITED BUSINESS FORUM SCOTLAND Company Secretary 1997-02-17 CURRENT 1997-02-17 Dissolved 2018-08-14
MBM SECRETARIAL SERVICES LIMITED DALMIGARRY ESTATES COMPANY LIMITED Company Secretary 1997-01-07 CURRENT 1997-01-07 Dissolved 2013-12-06
ANDREW JAMES RICHARDS CODEPLAY TECHNOLOGY LIMITED Company Secretary 2004-11-23 CURRENT 2002-09-17 Active - Proposal to Strike off
ANDREW JAMES RICHARDS THE MELTING POT Director 2013-08-01 CURRENT 2005-10-13 Active
ANDREW JAMES RICHARDS CODEPLAY TECHNOLOGY LIMITED Director 2002-09-19 CURRENT 2002-09-17 Active - Proposal to Strike off
CHRISTOPHER MARK WARDLE ON NEWCO LIMITED Director 2017-09-11 CURRENT 2017-07-06 Active
CHRISTOPHER MARK WARDLE CINELABS INTERNATIONAL LTD Director 2017-07-05 CURRENT 2013-05-09 Active
CHRISTOPHER MARK WARDLE AGAR INTERNATIONAL LIMITED Director 2017-01-17 CURRENT 2015-07-31 Active
MARK HINDHAUGH WHITBY AWP ASSOCIATES LIMITED Director 2017-01-11 CURRENT 2017-01-11 Active
MARK HINDHAUGH WHITBY CANDY MECHANICS LTD Director 2016-08-10 CURRENT 2015-08-26 Active
MARK HINDHAUGH WHITBY AMESBURY SCHOOL TRUST LIMITED Director 2013-05-13 CURRENT 1970-07-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-25DIRECTOR APPOINTED DIRECTOR JEFFREY SCHNEIDERMAN
2023-08-14CONFIRMATION STATEMENT MADE ON 02/08/23, WITH NO UPDATES
2023-08-04Current accounting period extended from 29/06/23 TO 28/12/23
2023-05-0429/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-27Director's details changed for Director Duncan Mccreadie on 2023-04-24
2023-04-06APPOINTMENT TERMINATED, DIRECTOR YULIA LEBEDEVA BECK
2023-01-26APPOINTMENT TERMINATED, DIRECTOR SHARON HECK
2023-01-26Previous accounting period shortened from 31/10/22 TO 29/06/22
2022-08-31DIRECTOR APPOINTED DIRECTOR DUNCAN MCCREADIE
2022-08-31AP01DIRECTOR APPOINTED DIRECTOR DUNCAN MCCREADIE
2022-08-16CS01CONFIRMATION STATEMENT MADE ON 02/08/22, WITH UPDATES
2022-08-16Clarification A second filed CS01 (Statement of capital change and Shareholder information change) was registered on 26/01/2023
2022-08-16Clarification A second filed CS01 (Statement of capital change and Shareholder information change) was registered on 26/01/2023Clarification A second filed CS01 (Statement of capital change and Shareholder information change) was registered on 26/01/2023
2022-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/22 FROM 316a Beulah Hill London SE19 3HF United Kingdom
2022-07-14PSC02Notification of Intel Research and Development Uk Limited as a person with significant control on 2022-06-30
2022-07-13PSC07CESSATION OF JEREMY SAN AS A PERSON OF SIGNIFICANT CONTROL
2022-07-12TM01APPOINTMENT TERMINATED, DIRECTOR KARON DAVIS
2022-07-12CH01Director's details changed for Ms Yulia Lebedeva Beck on 2022-06-30
2022-07-12AP01DIRECTOR APPOINTED MS. TIFFANY DOON SILVA
2022-07-12AP03Appointment of Ms. Tiffany Doon Silva as company secretary on 2022-06-30
2022-07-12TM02Termination of appointment of Mbm Secretarial Services Limited on 2022-06-30
2022-06-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045678740004
2022-06-24RES13Resolutions passed:
  • Share purchase agreement/payment of dividends/ratification of subdivision of shares on 17 jan 2003/company business/company documents 30/05/2022
  • ADOPT ARTICLES
2022-06-24MEM/ARTSARTICLES OF ASSOCIATION
2022-04-29SMALL COMPANY ACCOUNTS MADE UP TO 31/10/21
2022-04-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/21
2021-08-02CH04SECRETARY'S DETAILS CHNAGED FOR MBM SECRETARIAL SERVICES LIMITED on 2021-08-02
2021-08-02CS01CONFIRMATION STATEMENT MADE ON 02/08/21, WITH NO UPDATES
2021-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/21 FROM Regent House 316 Beulah Hill London SE19 3HF United Kingdom
2021-03-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/20
2020-08-03CS01CONFIRMATION STATEMENT MADE ON 02/08/20, WITH NO UPDATES
2020-05-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/19
2019-08-22AP01DIRECTOR APPOINTED MR JIMMY EDWARD NICHOLAS
2019-08-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK HINDHAUGH WHITBY
2019-08-02CS01CONFIRMATION STATEMENT MADE ON 02/08/19, WITH UPDATES
2019-03-12AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-20RP04SH01Second filing of capital allotment of shares GBP271.60
2019-02-18RP04SH01Second filing of capital allotment of shares GBP945,324.42353
2018-08-09RES01ADOPT ARTICLES 09/08/18
2018-08-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2018-08-02CS01CONFIRMATION STATEMENT MADE ON 02/08/18, WITH UPDATES
2018-08-02AP01DIRECTOR APPOINTED MR CHARLES DUNLOP MACFARLANE
2018-07-31PSC04Change of details for Mr Jeremy San as a person with significant control on 2018-07-30
2018-07-31SH0130/07/18 STATEMENT OF CAPITAL GBP 945411.51597
2018-07-16SH0105/04/18 STATEMENT OF CAPITAL GBP 945324.42353
2018-06-28AP01DIRECTOR APPOINTED MR CHRISTOPHER MARK WARDLE
2018-05-24AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-20LATEST SOC20/04/18 STATEMENT OF CAPITAL;GBP 945321.92353
2018-04-20SH0104/04/18 STATEMENT OF CAPITAL GBP 945321.92353
2018-04-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-04-16RES01ADOPT ARTICLES 04/04/2018
2018-04-16RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2018-04-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-04-06AP01DIRECTOR APPOINTED MS KARON DAVIS
2018-04-06TM01APPOINTMENT TERMINATED, DIRECTOR JENS UWE DOLINSKY
2018-03-20RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2018-03-20RES01ADOPT ARTICLES 06/02/2017
2017-10-16RP04SH01SECOND FILED SH01 - 17/02/17 STATEMENT OF CAPITAL GBP 276.20000
2017-10-16ANNOTATIONClarification
2017-10-16RP04SH01SECOND FILED SH01 - 17/02/17 STATEMENT OF CAPITAL GBP 276.20000
2017-08-02LATEST SOC02/08/17 STATEMENT OF CAPITAL;GBP 276.2
2017-08-02CS01CONFIRMATION STATEMENT MADE ON 02/08/17, WITH UPDATES
2017-07-11TM01APPOINTMENT TERMINATED, DIRECTOR NEIL PHILIP LANCELEY HEYWOOD
2017-06-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-04-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 045678740004
2017-03-09LATEST SOC09/03/17 STATEMENT OF CAPITAL;GBP 276.2
2017-03-09SH0117/02/17 STATEMENT OF CAPITAL GBP 276.20
2017-03-09SH0117/02/17 STATEMENT OF CAPITAL GBP 276.20
2017-03-03RES01ADOPT ARTICLES 03/02/2017
2017-03-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-02-13AA31/10/16 TOTAL EXEMPTION SMALL
2016-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/2016 FROM 81 LINKFIELD STREET, REDHILL LINKFIELD STREET REDHILL RH1 6BY ENGLAND
2016-09-02SH0120/07/16 STATEMENT OF CAPITAL GBP 271.60
2016-08-04RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 18/09/15
2016-08-04ANNOTATIONClarification
2016-08-01AA31/10/15 TOTAL EXEMPTION SMALL
2016-07-22LATEST SOC22/07/16 STATEMENT OF CAPITAL;GBP 264.2
2016-07-22CS01CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES
2016-07-18SH02SUB-DIVISION 01/07/15
2016-07-08RES13SUB-DIVISION, CLARIFYING ERRORS 27/06/2016
2016-03-14AP04CORPORATE SECRETARY APPOINTED MBM SECRETARIAL SERVICES LIMITED
2016-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/2016 FROM C/O ANDREW RICHARDS 81 LINKFIELD STREET REDHILL RH1 6BY
2016-01-22LATEST SOC22/01/16 STATEMENT OF CAPITAL;GBP 26.42
2016-01-22AR0118/09/15 FULL LIST
2016-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/2016 FROM, C/O ANDREW RICHARDS, 81 LINKFIELD STREET, REDHILL, RH1 6BY
2016-01-22AR0118/09/15 FULL LIST
2015-07-15SH02SUB-DIVISION 01/07/15
2015-07-15RES13SUB DIV 01/07/2015
2015-07-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-07-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-07-04LATEST SOC04/07/15 STATEMENT OF CAPITAL;GBP 264.2
2015-07-04AR0104/07/15 FULL LIST
2015-04-17AA31/10/14 TOTAL EXEMPTION SMALL
2014-10-21LATEST SOC21/10/14 STATEMENT OF CAPITAL;GBP 264.2
2014-10-21AR0121/10/14 FULL LIST
2014-02-21AA31/10/13 TOTAL EXEMPTION SMALL
2013-10-25LATEST SOC25/10/13 STATEMENT OF CAPITAL;GBP 264.2
2013-10-25AR0121/10/13 FULL LIST
2013-01-30AA31/10/12 TOTAL EXEMPTION SMALL
2012-10-22AR0121/10/12 FULL LIST
2012-06-14AA31/10/11 TOTAL EXEMPTION SMALL
2011-10-31AR0121/10/11 FULL LIST
2011-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES RICHARDS / 31/10/2011
2011-10-31CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW JAMES RICHARDS / 31/10/2011
2011-10-10TM01APPOINTMENT TERMINATED, DIRECTOR MIKE BREEWOOD
2011-03-24AA31/10/10 TOTAL EXEMPTION SMALL
2010-11-03AR0121/10/10 FULL LIST
2010-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/2010 FROM C/O ANDREW RICHARDS 81 LINKFIELD STREET REDHILL RH1 6BY ENGLAND
2010-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/2010 FROM 83 GROVEHILL ROAD REDHILL SURREY RH1 6DB
2010-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/2010 FROM, C/O ANDREW RICHARDS, 81 LINKFIELD STREET, REDHILL, RH1 6BY, ENGLAND
2010-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/2010 FROM, 83 GROVEHILL ROAD, REDHILL, SURREY, RH1 6DB
2010-07-14AA31/10/09 TOTAL EXEMPTION SMALL
2009-12-31AR0121/10/09 FULL LIST
2009-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES RICHARDS / 02/10/2009
2009-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL PHILIP LANCELEY HEYWOOD / 02/10/2009
2009-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / JENS UWE DOLINSKY / 02/10/2009
2009-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MIKE BREEWOOD / 02/10/2009
2009-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / JENS UWE DOLINSKY / 30/09/2009
2009-12-31CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW JAMES RICHARDS / 30/09/2009
2009-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL PHILIP LANCELEY HEYWOOD / 30/09/2009
2009-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MIKE BREEWOOD / 30/09/2009
2009-06-03AA31/10/08 TOTAL EXEMPTION SMALL
2008-12-19363aRETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS
2008-12-19288aDIRECTOR APPOINTED NEIL PHILIP HEYWOOD
2008-12-18288aDIRECTOR APPOINTED MR MIKE BREEWOOD
2008-09-11363sRETURN MADE UP TO 21/10/07; NO CHANGE OF MEMBERS
2008-07-11AA31/10/07 TOTAL EXEMPTION SMALL
2007-06-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-12-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-12-01363sRETURN MADE UP TO 21/10/06; NO CHANGE OF MEMBERS
2006-09-07395PARTICULARS OF MORTGAGE/CHARGE
2006-09-07395PARTICULARS OF MORTGAGE/CHARGE
2006-06-03395PARTICULARS OF MORTGAGE/CHARGE
2006-02-22MEM/ARTSARTICLES OF ASSOCIATION
2006-02-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-01-0688(2)RAD 30/12/05--------- £ SI 53@.1=5 £ IC 258/263
2005-12-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-12-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-12-22363sRETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS
2005-02-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-12-09288aNEW SECRETARY APPOINTED
2004-12-09363sRETURN MADE UP TO 21/10/04; CHANGE OF MEMBERS
2004-12-09288aNEW DIRECTOR APPOINTED
2004-12-09288bSECRETARY RESIGNED
2004-12-09363(287)REGISTERED OFFICE CHANGED ON 09/12/04
2004-12-0988(2)RAD 03/12/04--------- £ SI 1569@.1=156 £ IC 2000/2156
2004-07-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2004-07-21122DIV 21/01/03
2004-02-24288bDIRECTOR RESIGNED
2004-02-10363(287)REGISTERED OFFICE CHANGED ON 10/02/04
2004-02-10363sRETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS
2003-01-3188(2)RAD 21/01/03--------- £ SI 1000@.1=100 £ IC 2/102
2003-01-27122DIV 17/01/03
2002-11-01288aNEW DIRECTOR APPOINTED
2002-11-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-10-27288bDIRECTOR RESIGNED
2002-10-27288bSECRETARY RESIGNED
2002-10-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62011 - Ready-made interactive leisure and entertainment software development

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities


Licences & Regulatory approval
We could not find any licences issued to CODEPLAY SOFTWARE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CODEPLAY SOFTWARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ASSIGNMENT OF LIFE POLICY 2006-09-07 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEED OF ASSIGNMENT OF LIFE POLICY 2006-09-07 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2006-06-03 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CODEPLAY SOFTWARE LIMITED

Intangible Assets
Patents
We have not found any records of CODEPLAY SOFTWARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CODEPLAY SOFTWARE LIMITED
Trademarks

Trademark applications by CODEPLAY SOFTWARE LIMITED

CODEPLAY SOFTWARE LIMITED is the Original Applicant for the trademark codeplay ™ (WIPO1096999) through the WIPO on the 2011-10-06
Computer hardware, namely chipsets; computer software, including computer programs for use with compilers and programmable graphics.
Matériel informatique, à savoir jeux de puces; logiciels, y compris programmes d'ordinateurs pour compilateurs et graphismes programmables.
Equipos informáticos, a saber, conjuntos de circuitos integrados; programas informáticos, incluidos programas informáticos para utilizar con compiladores y gráficos programables.
CODEPLAY SOFTWARE LIMITED is the Original Applicant for the trademark CODEPLAY OFFLOAD ™ (WIPO1099989) through the WIPO on the 2011-10-05
Computer hardware, namely chipsets; computer software, including computer programs for use with compilers and programmable graphics.
Matériel informatique, à savoir jeux de puces; logiciels, y compris programmes informatiques à utiliser avec des compilateurs et éléments graphiques programmables.
Equipos informáticos, a saber, conjuntos de circuitos integrados; programas informáticos, incluidos programas informáticos para utilizar con compiladores y gráficos programables.
CODEPLAY SOFTWARE LIMITED is the Original Applicant for the trademark CODEPLAY ™ (WIPO1100574) through the WIPO on the 2011-10-05
Computer hardware, namely chipsets; computer software, including computer programs for use with compilers and programmable graphics.
Matériel informatique, à savoir jeux de puces; logiciels, y compris programmes informatiques à utiliser avec des compilateurs et éléments graphiques programmables.
Equipos informáticos, a saber, circuitos integrados auxiliares; programas de ordenador, incluidos programas de ordenador para utilizar con compiladores y gráficos programables.
CODEPLAY SOFTWARE LIMITED is the Original registrant for the trademark CODEPLAY ™ (79105145) through the USPTO on the 2011-10-06
The color(s) purple, black, blue, yellow and white is/are claimed as a feature of the mark.
Income
Government Income
We have not found government income sources for CODEPLAY SOFTWARE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62011 - Ready-made interactive leisure and entertainment software development) as CODEPLAY SOFTWARE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CODEPLAY SOFTWARE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by CODEPLAY SOFTWARE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-10-0190309085Parts and accessories for instruments and apparatus for measuring or checking electrical quantities or for detecting ionising radiations, n.e.s. (excl. for instruments and apparatus for measuring or checking semiconductor wafers or devices)
2014-03-0190304000Instruments and apparatus for measuring or checking electrical quantities, specifically for telecommunications, e.g. cross-talk meters, gain measuring instruments, distortion factor meters, psophometers
2014-03-0190309085Parts and accessories for instruments and apparatus for measuring or checking electrical quantities or for detecting ionising radiations, n.e.s. (excl. for instruments and apparatus for measuring or checking semiconductor wafers or devices)
2013-05-0190304000Instruments and apparatus for measuring or checking electrical quantities, specifically for telecommunications, e.g. cross-talk meters, gain measuring instruments, distortion factor meters, psophometers
2013-02-0190304000Instruments and apparatus for measuring or checking electrical quantities, specifically for telecommunications, e.g. cross-talk meters, gain measuring instruments, distortion factor meters, psophometers
2013-01-0190304000Instruments and apparatus for measuring or checking electrical quantities, specifically for telecommunications, e.g. cross-talk meters, gain measuring instruments, distortion factor meters, psophometers
2012-11-0190304000Instruments and apparatus for measuring or checking electrical quantities, specifically for telecommunications, e.g. cross-talk meters, gain measuring instruments, distortion factor meters, psophometers
2012-07-0190304000Instruments and apparatus for measuring or checking electrical quantities, specifically for telecommunications, e.g. cross-talk meters, gain measuring instruments, distortion factor meters, psophometers
2012-04-0185171200Telephones for cellular networks "mobile telephones" or for other wireless networks
2012-03-0190304000Instruments and apparatus for measuring or checking electrical quantities, specifically for telecommunications, e.g. cross-talk meters, gain measuring instruments, distortion factor meters, psophometers
2011-10-0190304000Instruments and apparatus for measuring or checking electrical quantities, specifically for telecommunications, e.g. cross-talk meters, gain measuring instruments, distortion factor meters, psophometers

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CODEPLAY SOFTWARE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
CODEPLAY SOFTWARE LIMITED has been awarded 3 awards from the European Union under the FP7 Cordis research awards. The value of these awards is € 814,148

CategoryAward Date Award/Grant
Computing Systems : 2011-01-01 € 65,437
Computing Systems : 2011-01-01 € 480,751
Computing Systems : 2009-01-01 € 267,960

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.