RAZOOM INVESTMENTS LTD
READING CUSTOMERVUE LTD CUSTOMERVUE LIMITED RAZOOM LTD PROGRESS DMS LIMITED CRYSTAL SYSTEMS LIMITED

Hellopages » Berkshire » Reading » RG1 4QA

Company number 04868176
Status Active
Incorporation Date 15 August 2003
Company Type Private Limited Company
Address 83-85 LONDON STREET, READING, BERKSHIRE, RG1 4QA
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Company name changed customervue LTD\certificate issued on 17/11/16 NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-10-23 ; Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 4 August 2016 with updates. The most likely internet sites of RAZOOM INVESTMENTS LTD are www.razoominvestments.co.uk, and www.razoom-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. Razoom Investments Ltd is a Private Limited Company. The company registration number is 04868176. Razoom Investments Ltd has been working since 15 August 2003. The present status of the company is Active. The registered address of Razoom Investments Ltd is 83 85 London Street Reading Berkshire Rg1 4qa. . DEWAR, David Crawford is a Director of the company. LIGHTFOOT, Carl Anthony is a Director of the company. SKIDMORE, Robert John Readman is a Director of the company. Secretary BREWER, Suzanne has been resigned. Secretary PORTER, Michael Bernard has been resigned. Director BREWER, Kevin Michael has been resigned. Director PORTER, Michael Bernard has been resigned. The company operates in "Business and domestic software development".


Current Directors

Director
DEWAR, David Crawford
Appointed Date: 22 May 2013
63 years old

Director
LIGHTFOOT, Carl Anthony
Appointed Date: 15 September 2003
55 years old

Director
SKIDMORE, Robert John Readman
Appointed Date: 15 September 2003
48 years old

Resigned Directors

Secretary
BREWER, Suzanne
Resigned: 15 September 2003
Appointed Date: 15 August 2003

Secretary
PORTER, Michael Bernard
Resigned: 22 December 2009
Appointed Date: 15 September 2003

Director
BREWER, Kevin Michael
Resigned: 15 September 2003
Appointed Date: 15 August 2003
73 years old

Director
PORTER, Michael Bernard
Resigned: 22 December 2009
Appointed Date: 15 September 2003
70 years old

Persons With Significant Control

Mr Carl Anthony Lightfoot
Notified on: 4 August 2016
55 years old
Nature of control: Has significant influence or control

Mr Robert John Readman Skidmore Bsc
Notified on: 4 August 2016
48 years old
Nature of control: Has significant influence or control

RAZOOM INVESTMENTS LTD Events

17 Nov 2016
Company name changed customervue LTD\certificate issued on 17/11/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-23

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
31 Aug 2016
Confirmation statement made on 4 August 2016 with updates
06 Oct 2015
Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 45,150

06 Oct 2015
Register inspection address has been changed from No 5 Kingfisher Court Newbury Berkshire RG14 5SJ United Kingdom to 83-85 London Street Reading Berkshire RG1 4QA
...
... and 72 more events
24 Sep 2003
Ad 15/09/03--------- £ si 99@1=99 £ ic 1/100
24 Sep 2003
Director resigned
24 Sep 2003
Secretary resigned
24 Sep 2003
Registered office changed on 24/09/03 from: somerset house 40-49 price street birmingham B4 6LZ
15 Aug 2003
Incorporation

RAZOOM INVESTMENTS LTD Charges

30 October 2014
Charge code 0486 8176 0005
Delivered: 5 November 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
1 April 2010
Legal charge
Delivered: 3 April 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 5 kingfisher court hambridge road newbury berkshire.
19 May 2008
Debenture
Delivered: 22 May 2008
Status: Satisfied on 17 May 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
9 April 2008
Legal charge
Delivered: 10 April 2008
Status: Satisfied on 12 May 2010
Persons entitled: National Westminster Bank PLC
Description: Unit 5 kingfisher court hambridge road newbury berkshire;…
26 May 2005
Debenture
Delivered: 3 June 2005
Status: Satisfied on 14 July 2008
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…

Similar Companies

RAZOO MEDIA LIMITED RAZOOM HOLDINGS LTD RAZOOM IT LTD RAZOR 1 LTD RAZOR 2 LTD RAZOR 34 HOMME LIMITED RAZOR 34 LIMITED