Company Information for DATANET.CO.UK LIMITED
VICTORIA HOUSE, VICTORIA ROAD, FARNBOROUGH, HAMPSHIRE, GU14 7PG,
|
Company Registration Number
03214053
Private Limited Company
Active |
Company Name | ||
---|---|---|
DATANET.CO.UK LIMITED | ||
Legal Registered Office | ||
VICTORIA HOUSE VICTORIA ROAD FARNBOROUGH HAMPSHIRE GU14 7PG Other companies in GU51 | ||
Previous Names | ||
|
Company Number | 03214053 | |
---|---|---|
Company ID Number | 03214053 | |
Date formed | 1996-06-19 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 19/06/2016 | |
Return next due | 17/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB664690014 |
Last Datalog update: | 2024-07-05 10:21:34 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
CONLETH GARVAN MCCALLAN |
||
THELMA MCCALLAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JULIA CLARE NEAL |
Company Secretary | ||
GEOFFREY DAVID FAIRFIELD |
Company Secretary | ||
GEOFFREY DAVID FAIRFIELD |
Director | ||
JANICE FAIRFIELD |
Company Secretary | ||
CHETTLEBURGH INTERNATIONAL LIMITED |
Nominated Secretary |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 26/06/24, WITH UPDATES | ||
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 26/06/23, WITH NO UPDATES | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 10/07/22 FROM Aspen House Barley Way Ancells Business Park Fleet Hampshire GU51 2UT | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/22, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/21, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/20, WITH UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/19, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/18, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES | |
SH01 | 20/07/16 STATEMENT OF CAPITAL GBP 5050 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CONLETH MCCALLAN | |
TM02 | Termination of appointment of Julia Clare Neal on 2017-03-23 | |
LATEST SOC | 19/09/16 STATEMENT OF CAPITAL;GBP 5050 | |
SH01 | 20/07/16 STATEMENT OF CAPITAL GBP 5050 | |
RES11 | Resolutions passed:
| |
RES01 | ADOPT ARTICLES 20/07/2016 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/06/16 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 19/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/07/15 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 19/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/07/14 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 19/06/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Conleth Garvan Mccallan on 2014-01-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JULIA CLARE NEAL on 2014-01-01 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/06/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 19/06/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 19/06/11 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS THELMA MCCALLAN | |
AA | 31/12/09 TOTAL EXEMPTION FULL | |
AR01 | 19/06/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JULIA CLARE NEAL / 05/10/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
363a | RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / CONLETH MCCALLAN / 08/04/2009 | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 10/08/07 FROM: ASPEN HOUSE BARLEY WAY ANCELLS BUSINESS PARK FLEET HAMPSHIRE GU51 2UT | |
287 | REGISTERED OFFICE CHANGED ON 28/07/07 FROM: INTERPOWER HOUSE WINDSOR WAY ALDERSHOT HAMPSHIRE GU11 1JG | |
363a | RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS; AMEND | |
363a | RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS | |
169 | £ IC 78/55 01/05/06 £ SR 23@1=23 | |
169 | £ IC 100/78 01/05/06 £ SR 22@1=22 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
CERTNM | COMPANY NAME CHANGED DATANET INTERNATIONAL LTD. CERTIFICATE ISSUED ON 31/03/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 19/06/00; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 19/06/99; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 19/06/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/98 TO 31/12/98 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/06/97; FULL LIST OF MEMBERS | |
88(2) | AD 01/01/97--------- £ SI 99@1 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288 | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC | |
FIXED AND FLOATING CHARGE | Satisfied | MIDLAND BANK PLC |
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 DATANET.CO.UK LIMITED
DATANET.CO.UK LIMITED owns 19 domain names.
datakeep.co.uk d2net.co.uk dataneteu.co.uk datadsl.co.uk goconnect.co.uk infolibra.co.uk messagescan.co.uk messagescreen.co.uk ipbandwidth.co.uk ipclear.co.uk viruscreen.co.uk virusscreen.co.uk secure-datanet.co.uk da02net.co.uk dnhosting.co.uk datavpn.co.uk framestream.co.uk tonysharp.co.uk ice-eyes.co.uk
The top companies supplying to UK government with the same SIC code (61100 - Wired telecommunications activities) as DATANET.CO.UK LIMITED are:
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. |