AVEVA SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

AVEVA SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00803680

Incorporation date

04/05/1964

Size

Full

Contacts

Registered address

Registered address

High Cross, Madingley Road, Cambridge CB3 0HBCopy
copy info iconCopy
See on map
Latest events (Record since 04/05/1964)
dot icon24/02/2026
Appointment of Mrs Carla Anne Dance as a secretary on 2026-02-23
dot icon29/09/2025
Full accounts made up to 2024-12-31
dot icon19/08/2025
Confirmation statement made on 2025-08-17 with updates
dot icon25/11/2024
Termination of appointment of Francesca Anne Todd as a secretary on 2024-11-22
dot icon23/11/2024
Resolutions
dot icon23/11/2024
Memorandum and Articles of Association
dot icon11/10/2024
Statement of capital following an allotment of shares on 2024-10-07
dot icon25/09/2024
Full accounts made up to 2023-12-31
dot icon17/09/2024
Appointment of Mrs Martha Louise Cannon as a director on 2024-09-12
dot icon05/09/2024
Termination of appointment of Helen Louise Lamprell as a director on 2024-08-31
dot icon21/08/2024
Confirmation statement made on 2024-08-17 with no updates
dot icon17/01/2024
Director's details changed for Mr Caspar Herzberg on 2024-01-17
dot icon11/01/2024
Full accounts made up to 2023-03-31
dot icon29/11/2023
Current accounting period shortened from 2024-03-31 to 2023-12-31
dot icon17/08/2023
Confirmation statement made on 2023-08-17 with updates
dot icon16/08/2023
Statement of capital following an allotment of shares on 2023-08-01
dot icon20/06/2023
Appointment of Mrs Amanda Felipa Diston as a director on 2023-06-13
dot icon19/06/2023
Appointment of Mr Peter James Hilbre Coveney as a director on 2023-06-13
dot icon19/04/2023
Confirmation statement made on 2023-04-19 with updates
dot icon18/04/2023
Change of details for Aveva Group Plc as a person with significant control on 2023-04-18
dot icon03/04/2023
Termination of appointment of James Singer Kidd as a director on 2023-03-31
dot icon14/03/2023
Termination of appointment of Peter Walter Herweck as a director on 2023-03-10
dot icon14/03/2023
Appointment of Mr Caspar Herzberg as a director on 2023-03-10
dot icon30/01/2023
Appointment of Ms Helen Louise Lamprell as a director on 2023-01-18
dot icon30/01/2023
Appointment of Mrs Francesca Anne Todd as a secretary on 2023-01-18
dot icon30/01/2023
Termination of appointment of Helen Louise Lamprell as a secretary on 2023-01-18
dot icon23/01/2023
Confirmation statement made on 2023-01-22 with no updates
dot icon22/12/2022
Full accounts made up to 2022-03-31
dot icon24/01/2022
Confirmation statement made on 2022-01-22 with updates
dot icon30/12/2021
Full accounts made up to 2021-03-31
dot icon01/11/2021
Termination of appointment of Claire Denton as a secretary on 2021-11-01
dot icon01/11/2021
Appointment of Mrs Helen Louise Lamprell as a secretary on 2021-11-01
dot icon08/07/2021
Termination of appointment of Craig Barry Hayman as a director on 2021-07-07
dot icon04/06/2021
Appointment of Mr Peter Walter Herweck as a director on 2021-05-28
dot icon10/05/2021
Resolutions
dot icon04/05/2021
Director's details changed for Mr Craig Barry Hayman on 2021-05-01
dot icon15/04/2021
Statement of capital following an allotment of shares on 2021-03-19
dot icon15/04/2021
Resolutions
dot icon09/04/2021
Termination of appointment of David Mathew Ward as a director on 2021-04-09
dot icon29/03/2021
Full accounts made up to 2020-03-31
dot icon15/03/2021
Statement by Directors
dot icon15/03/2021
Statement of capital on 2021-03-15
dot icon15/03/2021
Solvency Statement dated 05/03/21
dot icon15/03/2021
Resolutions
dot icon03/03/2021
Second filing of a statement of capital following an allotment of shares on 2020-12-11
dot icon03/03/2021
Second filing of a statement of capital following an allotment of shares on 2020-10-30
dot icon03/03/2021
Second filing of a statement of capital following an allotment of shares on 2020-10-23
dot icon02/03/2021
Second filing of a statement of capital following an allotment of shares on 2020-10-03
dot icon22/01/2021
Confirmation statement made on 2021-01-22 with updates
dot icon19/01/2021
Statement of capital following an allotment of shares on 2020-10-03
dot icon29/12/2020
Statement of capital following an allotment of shares on 2020-12-11
dot icon29/12/2020
Statement of capital following an allotment of shares on 2020-10-23
dot icon29/12/2020
Statement of capital following an allotment of shares on 2020-10-30
dot icon20/10/2020
Resolutions
dot icon25/02/2020
Satisfaction of charge 7 in full
dot icon22/01/2020
Confirmation statement made on 2020-01-22 with updates
dot icon19/12/2019
Full accounts made up to 2019-03-31
dot icon21/10/2019
Appointment of Mrs Claire Denton as a secretary on 2019-10-09
dot icon21/10/2019
Termination of appointment of Rohinton Mobed as a director on 2019-10-09
dot icon18/10/2019
Termination of appointment of David Mathew Ward as a secretary on 2019-10-09
dot icon18/10/2019
Termination of appointment of Peter Walter Herweck as a director on 2019-10-09
dot icon18/10/2019
Termination of appointment of Jennifer Margaret Allerton as a director on 2019-10-09
dot icon18/10/2019
Termination of appointment of Christopher John Humphrey as a director on 2019-10-09
dot icon18/10/2019
Termination of appointment of Philip Stanley Aiken as a director on 2019-10-09
dot icon18/10/2019
Termination of appointment of Emmanuel Andre Marie Babeau as a director on 2019-10-09
dot icon18/10/2019
Appointment of Mr David Mathew Ward as a director on 2019-10-09
dot icon05/02/2019
Confirmation statement made on 2019-01-22 with updates
dot icon28/12/2018
Full accounts made up to 2018-03-31
dot icon14/05/2018
Second filing for the appointment of Peter Walter Herweck as a director
dot icon17/04/2018
Statement of capital following an allotment of shares on 2018-03-31
dot icon12/04/2018
Resolutions
dot icon09/03/2018
Appointment of Mr Emmanuel Andre Marie Babeau as a director on 2018-03-01
dot icon05/03/2018
Appointment of Mr Peter Walter Herweck as a director on 2018-02-28
dot icon21/02/2018
Appointment of Mr Craig Barry Hayman as a director on 2018-02-19
dot icon21/02/2018
Director's details changed for Mr James Singer Kidd on 2018-02-19
dot icon21/02/2018
Appointment of Mr David Mathew Ward as a secretary on 2018-02-19
dot icon20/02/2018
Termination of appointment of David Mathew Ward as a director on 2018-02-19
dot icon20/02/2018
Termination of appointment of Claire Denton as a secretary on 2018-02-19
dot icon05/02/2018
Confirmation statement made on 2018-01-22 with no updates
dot icon12/01/2018
Termination of appointment of David Harold Vale Wheeldon as a director on 2017-12-31
dot icon20/12/2017
Full accounts made up to 2017-03-31
dot icon31/10/2017
Director's details changed for Mr Christopher John Humphrey on 2017-10-27
dot icon10/07/2017
Termination of appointment of Philip Dayer as a director on 2017-07-07
dot icon09/03/2017
Appointment of Mr Rohinton Mobed as a director on 2017-03-01
dot icon06/02/2017
Confirmation statement made on 2017-01-22 with updates
dot icon03/01/2017
Termination of appointment of Richard Longdon as a director on 2016-12-31
dot icon23/12/2016
Full accounts made up to 2016-03-31
dot icon01/12/2016
Termination of appointment of Derek Middlemas as a director on 2016-11-30
dot icon21/11/2016
Termination of appointment of Jonathan Brooks as a director on 2016-11-08
dot icon18/07/2016
Appointment of Mr Christopher John Humphrey as a director on 2016-07-08
dot icon18/07/2016
Appointment of Mr David Mathew Ward as a director on 2016-07-08
dot icon18/07/2016
Director's details changed for David Harold Vale Wheeldon on 2016-07-18
dot icon18/07/2016
Director's details changed for Derek Middlemas on 2016-07-18
dot icon18/07/2016
Director's details changed for Mr Richard Longdon on 2016-07-18
dot icon18/07/2016
Director's details changed for Mr James Singer Kidd on 2016-07-18
dot icon18/07/2016
Director's details changed for Philip Dayer on 2016-07-18
dot icon18/07/2016
Director's details changed for Mr Jonathan Brooks on 2016-07-18
dot icon18/07/2016
Director's details changed for Mr Philip Stanley Aiken on 2016-07-18
dot icon18/07/2016
Secretary's details changed for Mrs Claire Denton on 2016-07-18
dot icon19/02/2016
Annual return made up to 2016-01-22 with full list of shareholders
dot icon04/10/2015
Full accounts made up to 2015-03-31
dot icon07/09/2015
Termination of appointment of David Mathew Ward as a secretary on 2015-06-16
dot icon16/07/2015
Termination of appointment of David Mathew Ward as a secretary on 2015-07-16
dot icon16/07/2015
Appointment of Mrs Claire Denton as a secretary on 2015-07-16
dot icon13/02/2015
Annual return made up to 2015-01-22 with full list of shareholders
dot icon26/01/2015
Full accounts made up to 2014-03-31
dot icon23/01/2015
Appointment of Mr David Mathew Ward as a secretary on 2014-12-11
dot icon11/12/2014
Appointment of Mr David Mathew Ward as a secretary on 2014-12-11
dot icon11/12/2014
Termination of appointment of Helen Patricia Barrett-Hague as a secretary on 2014-12-11
dot icon24/11/2014
Appointment of Ms Jennifer Margaret Allerton as a director on 2013-07-06
dot icon28/03/2014
Director's details changed for Derek Middlemas on 2014-03-28
dot icon26/03/2014
Director's details changed for Mr Richard Longdon on 2014-01-01
dot icon03/02/2014
Annual return made up to 2014-01-22 with full list of shareholders
dot icon23/10/2013
Full accounts made up to 2013-03-31
dot icon12/07/2013
Appointment of Mr Philip Stanley Aiken as a director
dot icon23/03/2013
Particulars of a mortgage or charge / charge no: 7
dot icon15/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon25/01/2013
Annual return made up to 2013-01-22 with full list of shareholders
dot icon03/01/2013
Full accounts made up to 2012-03-31
dot icon17/08/2012
Termination of appointment of Nicholas Prest as a director
dot icon08/03/2012
Termination of appointment of David Mann as a director
dot icon08/03/2012
Director's details changed for Mr James Singer Kidd on 2012-03-08
dot icon08/03/2012
Annual return made up to 2012-01-22 with full list of shareholders
dot icon02/01/2012
Full accounts made up to 2011-03-31
dot icon09/08/2011
Director's details changed for Nicholas Martin Prest on 2011-08-09
dot icon01/07/2011
Termination of appointment of Paul Taylor as a secretary
dot icon20/05/2011
Resolutions
dot icon15/02/2011
Annual return made up to 2011-01-22 with full list of shareholders
dot icon08/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon18/01/2011
Declaration that part of the property/undertaking: released/ceased /whole /charge no 3
dot icon10/01/2011
Appointment of Paul Ronald Taylor as a secretary
dot icon07/01/2011
Appointment of Mr James Singer Kidd as a director
dot icon07/01/2011
Appointment of Mrs Helen Patricia Barrett-Hague as a secretary
dot icon07/01/2011
Termination of appointment of Paul Taylor as a secretary
dot icon07/01/2011
Termination of appointment of Paul Taylor as a director
dot icon05/01/2011
Full accounts made up to 2010-03-31
dot icon09/02/2010
Annual return made up to 2010-01-22 with full list of shareholders
dot icon09/02/2010
Director's details changed for Jonathan Brooks on 2010-02-09
dot icon09/02/2010
Director's details changed for David Harold Vale Wheeldon on 2010-02-09
dot icon09/02/2010
Director's details changed for Derek Middlemas on 2010-02-09
dot icon09/02/2010
Director's details changed for Philip Dayer on 2010-02-09
dot icon08/02/2010
Director's details changed for Nicholas Martin Prest on 2009-08-07
dot icon30/01/2010
Full accounts made up to 2009-03-31
dot icon25/03/2009
Appointment terminated director lennart olsson
dot icon23/02/2009
Director appointed derek middlemas
dot icon04/02/2009
Return made up to 22/01/09; full list of members
dot icon13/10/2008
Full accounts made up to 2008-03-31
dot icon08/04/2008
Appointment terminated director colin garrett
dot icon27/03/2008
Director appointed philip dayer
dot icon19/02/2008
Return made up to 22/01/08; full list of members
dot icon30/11/2007
Full accounts made up to 2007-03-31
dot icon23/07/2007
New director appointed
dot icon01/02/2007
Full accounts made up to 2006-03-31
dot icon25/01/2007
Return made up to 22/01/07; full list of members
dot icon30/10/2006
Full accounts made up to 2005-03-31
dot icon02/05/2006
Full accounts made up to 2004-03-31
dot icon13/04/2006
Director resigned
dot icon13/02/2006
Return made up to 22/01/06; full list of members; amend
dot icon03/02/2006
Delivery ext'd 3 mth 31/03/05
dot icon02/02/2006
New director appointed
dot icon26/01/2006
New director appointed
dot icon23/01/2006
Return made up to 22/01/06; full list of members
dot icon10/08/2005
New director appointed
dot icon02/02/2005
Return made up to 22/01/05; full list of members
dot icon24/12/2004
Delivery ext'd 3 mth 31/03/04
dot icon16/09/2004
Full accounts made up to 2003-03-31
dot icon22/07/2004
Statement of affairs
dot icon22/07/2004
Ad 02/06/04--------- £ si 377981@1=377981 £ ic 1309660/1687641
dot icon22/07/2004
Nc inc already adjusted 02/06/04
dot icon22/07/2004
Resolutions
dot icon22/07/2004
Resolutions
dot icon07/07/2004
Director resigned
dot icon03/02/2004
Return made up to 22/01/04; full list of members
dot icon31/01/2004
Delivery ext'd 3 mth 31/03/03
dot icon27/11/2003
New director appointed
dot icon27/11/2003
New director appointed
dot icon19/11/2003
New director appointed
dot icon19/11/2003
New director appointed
dot icon19/11/2003
Director resigned
dot icon19/08/2003
Full accounts made up to 2002-03-31
dot icon10/07/2003
Director resigned
dot icon31/01/2003
Return made up to 22/01/03; full list of members
dot icon08/08/2002
Certificate of change of name
dot icon06/02/2002
Return made up to 22/01/02; full list of members
dot icon02/02/2002
Full accounts made up to 2001-03-31
dot icon10/09/2001
Secretary resigned;director resigned
dot icon28/08/2001
New secretary appointed
dot icon21/02/2001
New director appointed
dot icon21/02/2001
Return made up to 22/01/01; full list of members
dot icon15/11/2000
Full accounts made up to 2000-03-31
dot icon15/02/2000
Return made up to 22/01/00; full list of members
dot icon02/02/2000
Full accounts made up to 1999-03-31
dot icon29/09/1999
Director resigned
dot icon02/02/1999
Full accounts made up to 1998-03-31
dot icon01/02/1999
Return made up to 22/01/99; full list of members
dot icon16/04/1998
New director appointed
dot icon31/03/1998
Director resigned
dot icon29/01/1998
Full accounts made up to 1997-03-31
dot icon29/01/1998
Return made up to 22/01/98; no change of members
dot icon03/11/1997
New director appointed
dot icon20/05/1997
Declaration of satisfaction of mortgage/charge
dot icon13/02/1997
Return made up to 22/01/97; no change of members
dot icon30/10/1996
Full group accounts made up to 1996-03-31
dot icon08/02/1996
Full group accounts made up to 1995-03-31
dot icon02/02/1996
Return made up to 22/01/96; full list of members
dot icon14/02/1995
Particulars of mortgage/charge
dot icon14/02/1995
Return made up to 22/01/95; full list of members
dot icon05/02/1995
Declaration of assistance for shares acquisition
dot icon05/02/1995
Declaration of assistance for shares acquisition
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/12/1994
Full group accounts made up to 1994-03-31
dot icon06/12/1994
Particulars of mortgage/charge
dot icon05/12/1994
Resolutions
dot icon05/12/1994
Declaration of assistance for shares acquisition
dot icon05/12/1994
Declaration of assistance for shares acquisition
dot icon09/11/1994
Ad 05/09/94-20/09/94 £ si 3600@1=3600 £ ic 1244460/1248060
dot icon09/11/1994
Ad 05/09/94-09/09/94 £ si 2000@1=2000 £ ic 1242460/1244460
dot icon09/11/1994
Ad 15/09/94--------- £ si 400@1=400 £ ic 1242060/1242460
dot icon09/11/1994
Resolutions
dot icon09/11/1994
Resolutions
dot icon09/11/1994
Resolutions
dot icon09/11/1994
Resolutions
dot icon31/10/1994
Ad 05/09/94--------- £ si 11600@1=11600 £ ic 1230460/1242060
dot icon28/10/1994
Memorandum and Articles of Association
dot icon21/10/1994
New director appointed
dot icon06/09/1994
Ad 17/08/94-23/08/94 premium £ si 2000@1=2000 £ ic 1228460/1230460
dot icon31/08/1994
Ad 17/08/94--------- £ si 10000@1=10000 £ ic 1218460/1228460
dot icon31/08/1994
Ad 18/08/94-23/08/94 £ si 3200@1=3200 £ ic 1215260/1218460
dot icon31/08/1994
Ad 17/08/94-18/08/94 £ si 20800@1=20800 £ ic 1194460/1215260
dot icon31/08/1994
Ad 02/08/94-15/08/94 £ si 3600@1=3600 £ ic 1190860/1194460
dot icon31/08/1994
Ad 29/07/94-12/08/94 £ si 36000@1=36000 £ ic 1154860/1190860
dot icon31/08/1994
Director resigned
dot icon23/08/1994
Director resigned
dot icon23/08/1994
Director resigned;new director appointed
dot icon23/08/1994
Director resigned;new director appointed
dot icon19/08/1994
Resolutions
dot icon18/08/1994
Declaration of satisfaction of mortgage/charge
dot icon16/08/1994
Director resigned
dot icon16/08/1994
Director resigned
dot icon16/08/1994
Director resigned
dot icon16/08/1994
Director resigned
dot icon29/07/1994
Director resigned;new director appointed
dot icon15/03/1994
Return made up to 22/01/94; full list of members
dot icon09/03/1994
Director resigned;new director appointed
dot icon04/02/1994
Full group accounts made up to 1993-03-31
dot icon25/03/1993
Director resigned;new director appointed
dot icon23/02/1993
Director resigned
dot icon12/02/1993
Return made up to 22/01/93; change of members
dot icon29/01/1993
Full group accounts made up to 1992-03-31
dot icon22/07/1992
Director's particulars changed
dot icon15/02/1992
Full group accounts made up to 1991-03-31
dot icon15/02/1992
Return made up to 22/01/92; no change of members
dot icon09/12/1991
Director resigned;new director appointed
dot icon14/02/1991
Full group accounts made up to 1990-03-31
dot icon14/02/1991
Return made up to 22/01/91; full list of members
dot icon22/01/1991
New director appointed
dot icon04/12/1990
Director resigned
dot icon07/09/1990
Director resigned;new director appointed
dot icon24/05/1990
Director resigned
dot icon12/02/1990
Full group accounts made up to 1989-03-31
dot icon12/02/1990
Return made up to 01/02/90; full list of members
dot icon03/10/1989
Director resigned;new director appointed
dot icon19/06/1989
New director appointed
dot icon14/04/1989
New director appointed
dot icon26/01/1989
Full group accounts made up to 1988-03-31
dot icon26/01/1989
Return made up to 07/12/88; full list of members
dot icon17/01/1989
New director appointed
dot icon22/06/1988
Director resigned
dot icon21/03/1988
Director resigned;new director appointed
dot icon16/02/1988
Particulars of mortgage/charge
dot icon04/01/1988
Full group accounts made up to 1987-03-31
dot icon04/01/1988
Return made up to 10/12/87; full list of members
dot icon11/11/1987
Director resigned;new director appointed
dot icon19/03/1987
Return made up to 09/10/86; full list of members
dot icon19/03/1987
New director appointed
dot icon04/02/1987
Group of companies' accounts made up to 1986-03-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon12/11/1986
Particulars of mortgage/charge
dot icon18/08/1986
Director resigned;new director appointed
dot icon31/01/1986
Full accounts made up to 1985-03-31
dot icon28/01/1985
Accounts made up to 1984-03-31
dot icon18/10/1984
Accounts made up to 1983-03-31
dot icon31/05/1983
Certificate of change of name
dot icon10/07/1981
Accounts made up to 1980-09-30
dot icon04/05/1964
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

45
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Humphrey, Christopher John
Director
08/07/2016 - 09/10/2019
36
Mobed, Rohinton
Director
01/03/2017 - 09/10/2019
12
Longdon, Richard
Director
16/08/1994 - 31/12/2016
26
Middlemas, Derek
Director
22/01/2009 - 30/11/2016
6
Mann, David William
Director
04/11/2003 - 07/07/2010
12

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AVEVA SOLUTIONS LIMITED

AVEVA SOLUTIONS LIMITED is an(a) Active company incorporated on 04/05/1964 with the registered office located at High Cross, Madingley Road, Cambridge CB3 0HB. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AVEVA SOLUTIONS LIMITED?

toggle

AVEVA SOLUTIONS LIMITED is currently Active. It was registered on 04/05/1964 .

Where is AVEVA SOLUTIONS LIMITED located?

toggle

AVEVA SOLUTIONS LIMITED is registered at High Cross, Madingley Road, Cambridge CB3 0HB.

What does AVEVA SOLUTIONS LIMITED do?

toggle

AVEVA SOLUTIONS LIMITED operates in the Other software publishing (58.29 - SIC 2007) sector.

What is the latest filing for AVEVA SOLUTIONS LIMITED?

toggle

The latest filing was on 24/02/2026: Appointment of Mrs Carla Anne Dance as a secretary on 2026-02-23.