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

HALLNET LIMITED

THIRD FLOOR YARNWICKE, 119-121 CANNON STREET, LONDON, EC4N 5AT,
Company Registration Number
03592955
Private Limited Company
Active

Company Overview

About Hallnet Ltd
HALLNET LIMITED was founded on 1998-07-06 and has its registered office in London. The organisation's status is listed as "Active". Hallnet Limited is a Private Limited Company registered in ENGLAND 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
HALLNET LIMITED
 
Legal Registered Office
THIRD FLOOR YARNWICKE
119-121 CANNON STREET
LONDON
EC4N 5AT
Other companies in WA3
 
Filing Information
Company Number 03592955
Company ID Number 03592955
Date formed 1998-07-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/07/2015
Return next due 03/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB757621020  
Last Datalog update: 2023-11-06 11:50:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HALLNET 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 HALLNET LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN JAMES HALL
Director 2000-12-17
Previous Officers
Officer Role Date Appointed Date Resigned
CATHERINE LOUISE DAVIS
Company Secretary 2003-06-09 2013-10-31
CATHERINE LOUISE DAVIS
Director 1998-09-27 2013-10-31
BARBARA JEAN HALL
Company Secretary 2001-05-01 2003-06-09
KANTILAL TRIKAMJI JOSHI
Company Secretary 1998-09-27 2001-05-01
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 1998-07-06 1998-07-17
CORPORATE APPOINTMENTS LIMITED
Nominated Director 1998-07-06 1998-07-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN JAMES HALL RFI MEDIA LTD Director 2014-12-04 CURRENT 2014-12-04 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
2023-10-19REGISTRATION OF A CHARGE / CHARGE CODE 035929550002
2023-10-16CONFIRMATION STATEMENT MADE ON 10/08/23, WITH UPDATES
2023-10-13Memorandum articles filed
2023-10-13Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-06-0831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-05DIRECTOR APPOINTED MR CEM SAVAS
2023-06-05Notification of Plentific Ltd as a person with significant control on 2023-06-02
2023-06-05CESSATION OF ANTONIA SECUNDA HALL AS A PERSON OF SIGNIFICANT CONTROL
2023-06-05CESSATION OF STEPHEN JAMES HALL AS A PERSON OF SIGNIFICANT CONTROL
2023-06-05APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES HALL
2023-06-05APPOINTMENT TERMINATED, DIRECTOR ANTONIA SECUNDA HALL
2023-06-05REGISTERED OFFICE CHANGED ON 05/06/23 FROM Lowton Business Park Newton Road Lowton Warrington Cheshire WA3 2AP
2023-04-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-12-2231/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-23CONFIRMATION STATEMENT MADE ON 10/08/22, WITH NO UPDATES
2022-08-23CS01CONFIRMATION STATEMENT MADE ON 10/08/22, WITH NO UPDATES
2021-09-16AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-10CS01CONFIRMATION STATEMENT MADE ON 10/08/21, WITH NO UPDATES
2020-08-10CS01CONFIRMATION STATEMENT MADE ON 06/07/20, WITH UPDATES
2020-07-22PSC04Change of details for Mr Stephen James Hall as a person with significant control on 2020-07-10
2020-07-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTONIA SECUNDA HALL
2020-07-22AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-08SH0108/07/20 STATEMENT OF CAPITAL GBP 100
2020-07-08AP01DIRECTOR APPOINTED MRS ANTONIA SECUNDA HALL
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 06/07/19, WITH UPDATES
2018-09-18AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-19LATEST SOC19/07/18 STATEMENT OF CAPITAL;GBP 2
2018-07-19CS01CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES
2017-10-02AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-20LATEST SOC20/07/17 STATEMENT OF CAPITAL;GBP 2
2017-07-20CS01CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES
2016-10-04AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-20LATEST SOC20/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-20CS01CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES
2015-09-09AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-03CH01Director's details changed for Mr Stephen James Hall on 2015-07-27
2015-07-09LATEST SOC09/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-09AR0106/07/15 ANNUAL RETURN FULL LIST
2014-07-28LATEST SOC28/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-28AR0106/07/14 ANNUAL RETURN FULL LIST
2014-07-28CH01Director's details changed for Stephen James Hall on 2014-07-08
2014-04-23AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-03TM02APPOINTMENT TERMINATION COMPANY SECRETARY CATHERINE DAVIS
2013-12-03TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE DAVIS
2013-09-11AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-08AR0106/07/13 ANNUAL RETURN FULL LIST
2013-07-08CH01Director's details changed for Stephen James Hall on 2013-07-05
2012-09-07AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-10AR0106/07/12 ANNUAL RETURN FULL LIST
2012-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/12 FROM Office 4 Acorn Court Butts Street Leigh Lancashire WN7 3DD
2011-09-15AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-29AR0106/07/11 ANNUAL RETURN FULL LIST
2010-08-02AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-16AR0106/07/10 FULL LIST
2010-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES HALL / 05/07/2010
2010-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE LOUISE DAVIS / 05/07/2010
2009-08-07363aRETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS
2009-05-06AA31/12/08 TOTAL EXEMPTION SMALL
2008-07-31288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HALL / 21/07/2008
2008-07-25363aRETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS
2008-05-20AA31/12/07 TOTAL EXEMPTION SMALL
2007-07-10363aRETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS
2007-05-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-07-24363aRETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS
2006-05-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-07-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-07-19363sRETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS
2005-05-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-04-28287REGISTERED OFFICE CHANGED ON 28/04/05 FROM: 28 CHESTNUT DRIVE LEIGH LANCASHIRE WN7 3JW
2004-08-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-07-15363sRETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS
2003-08-04363sRETURN MADE UP TO 06/07/03; FULL LIST OF MEMBERS
2003-08-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-07-15395PARTICULARS OF MORTGAGE/CHARGE
2003-06-20288aNEW SECRETARY APPOINTED
2003-06-20288bSECRETARY RESIGNED
2002-07-23363(288)DIRECTOR'S PARTICULARS CHANGED
2002-07-23363sRETURN MADE UP TO 06/07/02; FULL LIST OF MEMBERS
2002-07-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-10-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-07-26363sRETURN MADE UP TO 06/07/01; FULL LIST OF MEMBERS
2001-06-13288aNEW SECRETARY APPOINTED
2001-06-13288bSECRETARY RESIGNED
2001-01-05288aNEW DIRECTOR APPOINTED
2000-07-31363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-07-31363sRETURN MADE UP TO 06/07/00; FULL LIST OF MEMBERS
2000-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-07-22363sRETURN MADE UP TO 06/07/99; FULL LIST OF MEMBERS
1999-05-12225ACC. REF. DATE EXTENDED FROM 31/07/99 TO 31/12/99
1998-12-02288bDIRECTOR RESIGNED
1998-12-02288bSECRETARY RESIGNED
1998-11-10288aNEW DIRECTOR APPOINTED
1998-11-10287REGISTERED OFFICE CHANGED ON 10/11/98 FROM: 16 CHURCHILL WAY CARDIFF CF1 4DX
1998-11-10288aNEW SECRETARY APPOINTED
1998-11-1088(2)RAD 06/07/98--------- £ SI 2@1=2 £ IC 2/4
1998-07-28MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-07-23CERTNMCOMPANY NAME CHANGED VIDEOSKILL LIMITED CERTIFICATE ISSUED ON 24/07/98
1998-07-23CERTNMCOMPANY NAME CHANGED CERTIFICATE ISSUED ON 23/07/98
1998-07-06NEWINCINCORPORATION 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
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to HALLNET 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 HALLNET LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-07-15 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 HALLNET LIMITED

Intangible Assets
Patents
We have not found any records of HALLNET LIMITED registering or being granted any patents
Domain Names

HALLNET LIMITED owns 7 domain names.

shoutgreen.co.uk   squaretraining.co.uk   hotelsnear.co.uk   homeherb.co.uk   lookdapper.co.uk   hndev.co.uk   killergorilla.co.uk  

Trademarks
We have not found any records of HALLNET LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HALLNET 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 (62020 - Information technology consultancy activities) as HALLNET LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where HALLNET 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HALLNET 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
The European Union has not awarded HALLNET LIMITED any grants or awards.
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.