| Date | Description |
| 2025-10-27 |
update website_status OK => DomainNotFound |
| 2025-08-11 |
update statutory_documents 30/11/24 TOTAL EXEMPTION FULL |
| 2025-01-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/24, NO UPDATES |
| 2024-11-05 |
delete address The Leather Market, Unit 10.G.1, Weston Street, London. SE1 3ER |
| 2024-11-05 |
insert address The Leather Market, Unit 11.1.1, Weston Street, London. SE1 3ER |
| 2024-11-05 |
insert phone + 44 0203 283 8777 |
| 2024-11-05 |
update primary_contact The Leather Market, Unit 10.G.1, Weston Street, London. SE1 3ER => The Leather Market, Unit 11.1.1, Weston Street, London. SE1 3ER |
| 2024-08-29 |
update statutory_documents 30/11/23 TOTAL EXEMPTION FULL |
| 2024-06-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/06/2024 FROM
UNIT 10.G.1, THE LEATHER MARKET WESTON STREET
LONDON
SE1 3ER
ENGLAND |
| 2023-12-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/23, NO UPDATES |
| 2023-11-20 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 21/12/2016 |
| 2023-09-12 |
delete address The Leather Market, Unit 11.1.1, Weston Street, London. SE1 3ER |
| 2023-09-12 |
delete source_ip 34.251.201.224 |
| 2023-09-12 |
delete source_ip 34.253.101.190 |
| 2023-09-12 |
delete source_ip 54.194.170.100 |
| 2023-09-12 |
insert address The Leather Market, Unit 10.G.1, Weston Street, London. SE1 3ER |
| 2023-09-12 |
insert source_ip 63.35.51.142 |
| 2023-09-12 |
insert source_ip 34.249.200.254 |
| 2023-09-12 |
insert source_ip 52.17.119.105 |
| 2023-09-12 |
update primary_contact The Leather Market, Unit 11.1.1, Weston Street, London. SE1 3ER => The Leather Market, Unit 10.G.1, Weston Street, London. SE1 3ER |
| 2023-09-07 |
update accounts_last_madeup_date 2021-11-30 => 2022-11-30 |
| 2023-09-07 |
update accounts_next_due_date 2023-08-31 => 2024-08-31 |
| 2023-08-31 |
update statutory_documents 30/11/22 TOTAL EXEMPTION FULL |
| 2023-05-25 |
update statutory_documents SECRETARY APPOINTED MR SIMON JOHN NADIN |
| 2023-04-07 |
delete address UNIT 11.1.1 THE LEATHER MARKET WESTON STREET LONDON ENGLAND SE1 3ER |
| 2023-04-07 |
insert address UNIT 10.G.1, THE LEATHER MARKET WESTON STREET LONDON ENGLAND SE1 3ER |
| 2023-04-07 |
update registered_address |
| 2023-03-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/03/2023 FROM
UNIT G.10.1, THE LEATHERMARKET WESTON STREET
LONDON
SE1 3ER
ENGLAND |
| 2023-01-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/01/2023 FROM
UNIT 11.1.1 THE LEATHER MARKET
WESTON STREET
LONDON
SE1 3ER
ENGLAND |
| 2023-01-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/22, NO UPDATES |
| 2022-09-08 |
update accounts_last_madeup_date 2020-11-30 => 2021-11-30 |
| 2022-09-08 |
update accounts_next_due_date 2022-08-31 => 2023-08-31 |
| 2022-08-11 |
delete source_ip 3.248.8.137 |
| 2022-08-11 |
delete source_ip 52.49.198.28 |
| 2022-08-11 |
delete source_ip 52.212.43.230 |
| 2022-08-11 |
insert source_ip 34.251.201.224 |
| 2022-08-11 |
insert source_ip 34.253.101.190 |
| 2022-08-11 |
insert source_ip 54.194.170.100 |
| 2022-08-08 |
update statutory_documents 30/11/21 TOTAL EXEMPTION FULL |
| 2022-02-12 |
insert address The Leather Market, Unit 11.1.1, Weston Street, London. SE1 3ER |
| 2022-02-12 |
insert index_pages_linkeddomain fimatix.com |
| 2022-02-12 |
insert index_pages_linkeddomain prnewswire.co.uk |
| 2022-01-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/21, WITH UPDATES |
| 2021-12-07 |
delete address INTERNATIONAL HOUSE HOLBORN VIADUCT LONDON ENGLAND EC1A 2BN |
| 2021-12-07 |
insert address UNIT 11.1.1 THE LEATHER MARKET WESTON STREET LONDON ENGLAND SE1 3ER |
| 2021-12-07 |
update registered_address |
| 2021-11-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/11/2021 FROM
INTERNATIONAL HOUSE HOLBORN VIADUCT
LONDON
EC1A 2BN
ENGLAND |
| 2021-10-28 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FIMATIX UK LTD |
| 2021-10-26 |
update statutory_documents DIRECTOR APPOINTED MR PAUL JACQUES DE MAXIMOFF JAMES |
| 2021-10-26 |
update statutory_documents DIRECTOR APPOINTED MR TIMOTHY CRAIG HOWARTH |
| 2021-10-26 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 26/10/2021 |
| 2021-10-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEREK POOL |
| 2021-10-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RAYMOND ANDREWS |
| 2021-10-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SASCHA MCDONALD |
| 2021-10-26 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY RAYMOND ANDREWS |
| 2021-09-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER BERRY |
| 2021-09-07 |
update accounts_last_madeup_date 2019-11-30 => 2020-11-30 |
| 2021-09-07 |
update accounts_next_due_date 2021-08-31 => 2022-08-31 |
| 2021-08-28 |
update statutory_documents ARTICLES OF ASSOCIATION |
| 2021-08-28 |
update statutory_documents ADOPT ARTICLES 16/08/2021 |
| 2021-08-27 |
update statutory_documents 30/11/20 TOTAL EXEMPTION FULL |
| 2021-04-07 |
delete source_ip 63.33.19.148 |
| 2021-04-07 |
delete source_ip 52.18.26.20 |
| 2021-04-07 |
delete source_ip 52.31.80.183 |
| 2021-04-07 |
insert source_ip 3.248.8.137 |
| 2021-04-07 |
insert source_ip 52.49.198.28 |
| 2021-04-07 |
insert source_ip 52.212.43.230 |
| 2020-12-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/20, NO UPDATES |
| 2020-10-30 |
update accounts_last_madeup_date 2018-11-30 => 2019-11-30 |
| 2020-10-30 |
update accounts_next_due_date 2020-11-30 => 2021-08-31 |
| 2020-08-27 |
update statutory_documents 30/11/19 TOTAL EXEMPTION FULL |
| 2020-07-08 |
update accounts_next_due_date 2020-08-31 => 2020-11-30 |
| 2020-07-03 |
update statutory_documents DIRECTOR APPOINTED MR SASCHA STUART MCDONALD |
| 2020-07-02 |
update statutory_documents SECRETARY APPOINTED MR RAYMOND CHARLES ANDREWS |
| 2020-07-02 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JEAN CHRISTIE |
| 2020-06-28 |
delete source_ip 3.248.8.137 |
| 2020-06-28 |
delete source_ip 52.49.198.28 |
| 2020-06-28 |
delete source_ip 52.212.43.230 |
| 2020-06-28 |
insert source_ip 63.33.19.148 |
| 2020-06-28 |
insert source_ip 52.18.26.20 |
| 2020-06-28 |
insert source_ip 52.31.80.183 |
| 2020-05-28 |
delete source_ip 76.223.9.102 |
| 2020-05-28 |
delete source_ip 13.248.141.96 |
| 2020-05-28 |
insert source_ip 3.248.8.137 |
| 2020-05-28 |
insert source_ip 52.49.198.28 |
| 2020-05-28 |
insert source_ip 52.212.43.230 |
| 2020-04-28 |
delete source_ip 94.126.40.154 |
| 2020-04-28 |
insert source_ip 76.223.9.102 |
| 2020-04-28 |
insert source_ip 13.248.141.96 |
| 2020-02-25 |
delete general_emails in..@testingperformance.co.uk |
| 2020-02-25 |
delete alias Testing Performance Ltd |
| 2020-02-25 |
delete email in..@testingperformance.co.uk |
| 2020-02-25 |
delete index_pages_linkeddomain cloudload.io |
| 2020-02-25 |
delete index_pages_linkeddomain digilab.mobi |
| 2020-02-25 |
delete index_pages_linkeddomain testingperformance.org |
| 2020-02-25 |
delete index_pages_linkeddomain wan-it.com |
| 2020-02-25 |
delete phone +44 (0) 845 056 9105 |
| 2019-12-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES |
| 2019-09-07 |
update accounts_last_madeup_date 2017-11-30 => 2018-11-30 |
| 2019-09-07 |
update accounts_next_due_date 2019-08-31 => 2020-08-31 |
| 2019-08-28 |
update statutory_documents 30/11/18 TOTAL EXEMPTION FULL |
| 2019-07-08 |
delete address 5 BURCOTT GARDENS ADDLESTONE SURREY ENGLAND KT15 2DE |
| 2019-07-08 |
insert address INTERNATIONAL HOUSE HOLBORN VIADUCT LONDON ENGLAND EC1A 2BN |
| 2019-07-08 |
update registered_address |
| 2019-06-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/06/2019 FROM
5 BURCOTT GARDENS
ADDLESTONE
SURREY
KT15 2DE
ENGLAND |
| 2018-12-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES |
| 2018-10-07 |
update accounts_last_madeup_date 2016-11-30 => 2017-11-30 |
| 2018-10-07 |
update accounts_next_due_date 2018-08-31 => 2019-08-31 |
| 2018-08-29 |
update statutory_documents 30/11/17 TOTAL EXEMPTION FULL |
| 2017-12-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES |
| 2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
| 2017-10-07 |
update accounts_last_madeup_date 2015-11-30 => 2016-11-30 |
| 2017-10-07 |
update accounts_next_due_date 2017-08-31 => 2018-08-31 |
| 2017-09-04 |
update statutory_documents 30/11/16 TOTAL EXEMPTION FULL |
| 2017-04-03 |
delete founder Sascha McDonald |
| 2017-04-03 |
insert otherexecutives Derek Pool |
| 2017-04-03 |
insert otherexecutives Ray Andrews |
| 2017-04-03 |
delete address Victoria Embankment, London, Greater London EC4Y 0HJ |
| 2017-04-03 |
delete person Andy Green |
| 2017-04-03 |
delete person Chabala Mazaba |
| 2017-04-03 |
delete person HP ALM |
| 2017-04-03 |
delete person Lisa Bailey |
| 2017-04-03 |
delete person Ross Marks |
| 2017-04-03 |
delete person Sascha McDonald |
| 2017-04-03 |
insert address 107-111 Fleet Street
LONDON
EC4A 2AB |
| 2017-04-03 |
update person_title Derek Pool: Founding Director => Director; Founding Director |
| 2017-04-03 |
update person_title Ray Andrews: Founding Director => Director; Founding Director |
| 2017-04-03 |
update primary_contact Victoria Embankment, London, Greater London EC4Y 0HJ => 107-111 Fleet Street
LONDON
EC4A 2AB |
| 2016-12-23 |
update statutory_documents 21/12/16 STATEMENT OF CAPITAL GBP 217 |
| 2016-10-07 |
update accounts_last_madeup_date 2014-11-30 => 2015-11-30 |
| 2016-10-07 |
update accounts_next_due_date 2016-08-31 => 2017-08-31 |
| 2016-09-30 |
update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL |
| 2016-05-13 |
delete address HMS PRESIDENT (1918) KINGS REACH VICTORIA EMBANKMENT LONDON EC4Y 0HJ |
| 2016-05-13 |
insert address 5 BURCOTT GARDENS ADDLESTONE SURREY ENGLAND KT15 2DE |
| 2016-05-13 |
update registered_address |
| 2016-03-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/03/2016 FROM
HMS PRESIDENT (1918) KINGS REACH
VICTORIA EMBANKMENT
LONDON
EC4Y 0HJ |
| 2016-03-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SASCHA MCDONALD |
| 2016-01-08 |
update returns_last_madeup_date 2014-12-21 => 2015-12-21 |
| 2016-01-08 |
update returns_next_due_date 2016-01-18 => 2017-01-18 |
| 2015-12-30 |
update statutory_documents 21/12/15 FULL LIST |
| 2015-09-16 |
insert about_pages_linkeddomain cloudload.io |
| 2015-09-16 |
insert career_pages_linkeddomain cloudload.io |
| 2015-09-16 |
insert client_pages_linkeddomain cloudload.io |
| 2015-09-16 |
insert contact_pages_linkeddomain cloudload.io |
| 2015-09-16 |
insert index_pages_linkeddomain cloudload.io |
| 2015-09-16 |
insert partner_pages_linkeddomain cloudload.io |
| 2015-09-16 |
insert product_pages_linkeddomain cloudload.io |
| 2015-09-16 |
insert service_pages_linkeddomain cloudload.io |
| 2015-09-08 |
update accounts_last_madeup_date 2013-11-30 => 2014-11-30 |
| 2015-09-08 |
update accounts_next_due_date 2015-08-31 => 2016-08-31 |
| 2015-08-31 |
update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL |
| 2015-07-31 |
insert about_pages_linkeddomain digilab.mobi |
| 2015-07-31 |
insert about_pages_linkeddomain wan-it.com |
| 2015-07-31 |
insert career_pages_linkeddomain digilab.mobi |
| 2015-07-31 |
insert career_pages_linkeddomain wan-it.com |
| 2015-07-31 |
insert client_pages_linkeddomain digilab.mobi |
| 2015-07-31 |
insert client_pages_linkeddomain wan-it.com |
| 2015-07-31 |
insert contact_pages_linkeddomain digilab.mobi |
| 2015-07-31 |
insert contact_pages_linkeddomain wan-it.com |
| 2015-07-31 |
insert index_pages_linkeddomain digilab.mobi |
| 2015-07-31 |
insert index_pages_linkeddomain wan-it.com |
| 2015-07-31 |
insert partner_pages_linkeddomain digilab.mobi |
| 2015-07-31 |
insert partner_pages_linkeddomain wan-it.com |
| 2015-07-31 |
insert service_pages_linkeddomain digilab.mobi |
| 2015-07-31 |
insert service_pages_linkeddomain wan-it.com |
| 2015-01-07 |
update returns_last_madeup_date 2013-12-21 => 2014-12-21 |
| 2015-01-07 |
update returns_next_due_date 2015-01-18 => 2016-01-18 |
| 2014-12-28 |
update statutory_documents 21/12/14 FULL LIST |
| 2014-09-07 |
update accounts_last_madeup_date 2012-11-30 => 2013-11-30 |
| 2014-09-07 |
update accounts_next_due_date 2014-08-31 => 2015-08-31 |
| 2014-08-31 |
update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL |
| 2014-06-18 |
insert person Clive Hood |
| 2014-05-08 |
update statutory_documents SECOND FILING WITH MUD 21/12/13 FOR FORM AR01 |
| 2014-05-01 |
delete about_pages_linkeddomain twitter.com |
| 2014-05-01 |
delete career_pages_linkeddomain twitter.com |
| 2014-05-01 |
delete contact_pages_linkeddomain twitter.com |
| 2014-05-01 |
delete management_pages_linkeddomain twitter.com |
| 2014-05-01 |
delete service_pages_linkeddomain twitter.com |
| 2014-03-17 |
update statutory_documents 10/05/13 STATEMENT OF CAPITAL GBP 54250 |
| 2014-02-07 |
delete address HMS PRESIDENT (1918) KINGS REACH VICTORIA EMBANKMENT LONDON UNITED KINGDOM EC4Y 0HJ |
| 2014-02-07 |
insert address HMS PRESIDENT (1918) KINGS REACH VICTORIA EMBANKMENT LONDON EC4Y 0HJ |
| 2014-02-07 |
update registered_address |
| 2014-02-07 |
update returns_last_madeup_date 2012-12-21 => 2013-12-21 |
| 2014-02-07 |
update returns_next_due_date 2014-01-18 => 2015-01-18 |
| 2014-01-07 |
update statutory_documents 21/12/13 FULL LIST |
| 2013-09-06 |
update accounts_last_madeup_date 2011-11-30 => 2012-11-30 |
| 2013-09-06 |
update accounts_next_due_date 2013-08-31 => 2014-08-31 |
| 2013-08-13 |
update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL |
| 2013-06-25 |
delete address 5 BURCOTT GARDENS ADDLESTONE SURREY KT15 2DE |
| 2013-06-25 |
insert address 220 / 222 KINGS REACH, VICTORIA EMBANKMENT LONDON UNITED KINGDOM EC4Y 0HJ |
| 2013-06-25 |
update registered_address |
| 2013-06-25 |
delete address 220 / 222 KINGS REACH, VICTORIA EMBANKMENT LONDON UNITED KINGDOM EC4Y 0HJ |
| 2013-06-25 |
insert address HMS PRESIDENT (1918) KINGS REACH VICTORIA EMBANKMENT LONDON UNITED KINGDOM EC4Y 0HJ |
| 2013-06-25 |
update registered_address |
| 2013-06-24 |
update returns_last_madeup_date 2011-12-21 => 2012-12-21 |
| 2013-06-24 |
update returns_next_due_date 2013-01-18 => 2014-01-18 |
| 2013-06-22 |
update accounts_last_madeup_date 2010-11-30 => 2011-11-30 |
| 2013-06-22 |
update accounts_next_due_date 2012-08-31 => 2013-08-31 |
| 2013-03-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/03/2013 FROM
220 / 222
KINGS REACH, VICTORIA EMBANKMENT
LONDON
EC4Y 0HJ
UNITED KINGDOM |
| 2013-02-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/02/2013 FROM
5 BURCOTT GARDENS
ADDLESTONE
SURREY
KT15 2DE |
| 2012-12-28 |
update statutory_documents 21/12/12 FULL LIST |
| 2012-08-24 |
update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL |
| 2012-03-23 |
update statutory_documents DIRECTOR APPOINTED MR PETER JAMES BERRY |
| 2012-01-19 |
update statutory_documents 21/12/11 FULL LIST |
| 2011-08-25 |
update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL |
| 2011-01-06 |
update statutory_documents 21/12/10 FULL LIST |
| 2010-08-18 |
update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL |
| 2009-12-22 |
update statutory_documents 21/12/09 FULL LIST |
| 2009-11-16 |
update statutory_documents 07/11/09 FULL LIST |
| 2009-11-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK POOL / 07/11/2009 |
| 2009-11-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SASCHA MCDONALD / 07/11/2009 |
| 2009-11-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND CHARLES ANDREWS / 07/11/2009 |
| 2009-09-16 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR PETER BERRY |
| 2009-09-16 |
update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL |
| 2008-12-18 |
update statutory_documents RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS |
| 2008-09-05 |
update statutory_documents 30/11/07 TOTAL EXEMPTION SMALL |
| 2007-11-28 |
update statutory_documents RETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS |
| 2007-10-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2007-09-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2007-09-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2007-09-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2007-09-19 |
update statutory_documents DIRECTOR RESIGNED |
| 2007-01-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2007-01-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/01/07 FROM:
3 COLEBROOK, OTTERSHAW
CHERTSEY
SURREY
KT16 0JU |
| 2007-01-07 |
update statutory_documents NEW SECRETARY APPOINTED |
| 2007-01-07 |
update statutory_documents DIRECTOR RESIGNED |
| 2006-11-22 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
| 2006-11-08 |
update statutory_documents SECRETARY RESIGNED |
| 2006-11-07 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |