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

CAN NETWORKS LIMITED

DAWSON HOUSE MATRIX OFFICE PARK, BUCKSHAW VILLAGE, CHORLEY, LANCASHIRE, PR7 7NA,
Company Registration Number
03723348
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Can Networks Ltd
CAN NETWORKS LIMITED was founded on 1999-03-01 and has its registered office in Chorley. The organisation's status is listed as "Active - Proposal to Strike off". Can Networks Limited is a Private Limited Company registered in 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
CAN NETWORKS LIMITED
 
Legal Registered Office
DAWSON HOUSE MATRIX OFFICE PARK
BUCKSHAW VILLAGE
CHORLEY
LANCASHIRE
PR7 7NA
Other companies in PR7
 
Previous Names
CA NETWORKS LIMITED04/12/2003
Filing Information
Company Number 03723348
Company ID Number 03723348
Date formed 1999-03-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/07/2018
Account next due 30/04/2020
Latest return 30/01/2016
Return next due 27/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2020-05-17 07:47:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAN NETWORKS 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.
Companies with same name CAN NETWORKS LIMITED
The following companies were found which have the same name as CAN NETWORKS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CAN NETWORKS INC. 399 KNOLWOOD RD Suffolk WHITE PLAINS NY 10603 Active Company formed on the 2012-07-11

Company Officers of CAN NETWORKS LIMITED

Current Directors
Officer Role Date Appointed
ROBERT WILLIAM BURBIDGE
Company Secretary 2014-05-01
ROBERT WILLIAM BURBIDGE
Director 2013-05-01
ALEXANDRA CLIFFE
Director 2015-04-22
ADAM JAMES TURTON
Director 2009-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS MANNION
Director 2009-11-30 2017-09-22
ANDREW TURTON
Director 2012-05-17 2017-09-22
YVONNE JACKSON
Company Secretary 2009-11-30 2014-05-01
MATTHEW JOHN NEWING
Director 2009-11-30 2011-03-29
PENELOPE ANNE LANGFORD
Company Secretary 1999-03-18 2009-11-30
PAUL DESMOND LANGFORD
Director 1999-03-18 2009-11-30
PENELOPE ANNE LANGFORD
Director 1999-03-18 2009-11-30
STEPHEN HARRINGTON
Director 1999-03-18 1999-05-18
BRIGHTON SECRETARY LIMITED
Nominated Secretary 1999-03-01 1999-03-18
BRIGHTON DIRECTOR LIMITED
Nominated Director 1999-03-01 1999-03-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT WILLIAM BURBIDGE SUPPORT SPAN GROUP LIMITED Director 2018-01-12 CURRENT 2002-06-07 Active - Proposal to Strike off
ROBERT WILLIAM BURBIDGE HIGH SPAN NETWORKS LIMITED Director 2018-01-12 CURRENT 2007-11-15 Active - Proposal to Strike off
ROBERT WILLIAM BURBIDGE NEXUS TELECOMMUNICATIONS LIMITED Director 2017-05-26 CURRENT 1999-12-16 Active
ROBERT WILLIAM BURBIDGE NEXUS HULL LIMITED Director 2017-05-26 CURRENT 2011-05-31 Active - Proposal to Strike off
ROBERT WILLIAM BURBIDGE NEXUS TELECOM LIMITED Director 2017-05-26 CURRENT 2005-07-20 Active
ROBERT WILLIAM BURBIDGE NETCENTRIX LIMITED Director 2016-06-30 CURRENT 1995-07-05 Active
ROBERT WILLIAM BURBIDGE SYSTEMHOST LIMITED Director 2016-06-30 CURRENT 2004-01-29 Active
ROBERT WILLIAM BURBIDGE SAN STORM LIMITED Director 2016-06-10 CURRENT 2016-06-10 Active - Proposal to Strike off
ROBERT WILLIAM BURBIDGE SIMSYNC LIMITED Director 2015-05-14 CURRENT 2015-05-14 Active - Proposal to Strike off
ROBERT WILLIAM BURBIDGE ELITETELE.COM MOBILE LIMITED Director 2014-04-10 CURRENT 2003-03-12 Active
ROBERT WILLIAM BURBIDGE MODERN COMMUNICATIONS LIMITED Director 2014-01-31 CURRENT 1998-09-18 Active
ROBERT WILLIAM BURBIDGE 21C TELECOM LIMITED Director 2013-05-31 CURRENT 1998-09-16 Active - Proposal to Strike off
ROBERT WILLIAM BURBIDGE FREETIME COMMUNICATIONS LIMITED Director 2013-05-01 CURRENT 1993-12-22 Active - Proposal to Strike off
ROBERT WILLIAM BURBIDGE TARIFF REDUCTION SERVICES LTD Director 2013-05-01 CURRENT 1997-05-21 Active - Proposal to Strike off
ROBERT WILLIAM BURBIDGE MAXIM SOLUTIONS LIMITED Director 2013-05-01 CURRENT 2004-06-02 Active - Proposal to Strike off
ROBERT WILLIAM BURBIDGE MODERN MANAGED SERVICES LIMITED Director 2013-05-01 CURRENT 2000-07-20 Active - Proposal to Strike off
ROBERT WILLIAM BURBIDGE GP TELECOM LIMITED Director 2013-05-01 CURRENT 2002-09-09 Active - Proposal to Strike off
ROBERT WILLIAM BURBIDGE GP NETWORK SOLUTIONS LIMITED Director 2013-05-01 CURRENT 2004-01-30 Active - Proposal to Strike off
ROBERT WILLIAM BURBIDGE LIQUID BUSINESS SERVICES UK LTD Director 2013-05-01 CURRENT 2009-12-23 Active - Proposal to Strike off
ROBERT WILLIAM BURBIDGE QUALITEL VOICE & DATA LIMITED Director 2013-05-01 CURRENT 1979-02-09 Active
ROBERT WILLIAM BURBIDGE ELITETELE.COM PLC Director 2013-05-01 CURRENT 1996-07-24 Active
ROBERT WILLIAM BURBIDGE NEW TECHNOLOGY GROUP HOLDINGS PLC Director 2013-05-01 CURRENT 2002-08-06 Active
ROBERT WILLIAM BURBIDGE FONERENT (ELITETELE.COM) LIMITED Director 2013-03-28 CURRENT 2002-05-10 Active - Proposal to Strike off
ALEXANDRA CLIFFE SUPPORT SPAN GROUP LIMITED Director 2018-01-12 CURRENT 2002-06-07 Active - Proposal to Strike off
ALEXANDRA CLIFFE HIGH SPAN NETWORKS LIMITED Director 2018-01-12 CURRENT 2007-11-15 Active - Proposal to Strike off
ALEXANDRA CLIFFE NEXUS TELECOMMUNICATIONS LIMITED Director 2017-05-26 CURRENT 1999-12-16 Active
ALEXANDRA CLIFFE NEXUS HULL LIMITED Director 2017-05-26 CURRENT 2011-05-31 Active - Proposal to Strike off
ALEXANDRA CLIFFE NEXUS TELECOM LIMITED Director 2017-05-26 CURRENT 2005-07-20 Active
ALEXANDRA CLIFFE NETCENTRIX LIMITED Director 2016-06-30 CURRENT 1995-07-05 Active
ALEXANDRA CLIFFE SYSTEMHOST LIMITED Director 2016-06-30 CURRENT 2004-01-29 Active
ALEXANDRA CLIFFE SAN STORM LIMITED Director 2016-06-10 CURRENT 2016-06-10 Active - Proposal to Strike off
ALEXANDRA CLIFFE THEVIBE LIMITED Director 2015-10-15 CURRENT 2013-03-28 Liquidation
ALEXANDRA CLIFFE SIMSYNC LIMITED Director 2015-05-14 CURRENT 2015-05-14 Active - Proposal to Strike off
ALEXANDRA CLIFFE ELITETELE.COM MOBILE LIMITED Director 2014-04-10 CURRENT 2003-03-12 Active
ALEXANDRA CLIFFE MODERN COMMUNICATIONS LIMITED Director 2014-01-31 CURRENT 1998-09-18 Active
ALEXANDRA CLIFFE 21C TELECOM LIMITED Director 2013-05-31 CURRENT 1998-09-16 Active - Proposal to Strike off
ALEXANDRA CLIFFE ELITETELE.COM PLC Director 2013-05-01 CURRENT 1996-07-24 Active
ALEXANDRA CLIFFE FONERENT (ELITETELE.COM) LIMITED Director 2013-04-09 CURRENT 2002-05-10 Active - Proposal to Strike off
ALEXANDRA CLIFFE MAXIM SOLUTIONS LIMITED Director 2011-12-09 CURRENT 2004-06-02 Active - Proposal to Strike off
ALEXANDRA CLIFFE GP NETWORK SOLUTIONS LIMITED Director 2011-12-09 CURRENT 2004-01-30 Active - Proposal to Strike off
ALEXANDRA CLIFFE NEW TECHNOLOGY GROUP HOLDINGS PLC Director 2011-10-19 CURRENT 2002-08-06 Active
ALEXANDRA CLIFFE TARIFF REDUCTION SERVICES LTD Director 2011-10-13 CURRENT 1997-05-21 Active - Proposal to Strike off
ALEXANDRA CLIFFE LIQUID BUSINESS SERVICES UK LTD Director 2011-09-22 CURRENT 2009-12-23 Active - Proposal to Strike off
ALEXANDRA CLIFFE GP TELECOM LIMITED Director 2009-10-19 CURRENT 2002-09-09 Active - Proposal to Strike off
ALEXANDRA CLIFFE ELITE TELECOMMUNICATIONS (UK) PLC Director 2003-09-08 CURRENT 2000-03-22 Active - Proposal to Strike off
ADAM JAMES TURTON SUPPORT SPAN GROUP LIMITED Director 2018-01-12 CURRENT 2002-06-07 Active - Proposal to Strike off
ADAM JAMES TURTON HIGH SPAN NETWORKS LIMITED Director 2018-01-12 CURRENT 2007-11-15 Active - Proposal to Strike off
ADAM JAMES TURTON NEXUS TELECOMMUNICATIONS LIMITED Director 2017-05-26 CURRENT 1999-12-16 Active
ADAM JAMES TURTON NEXUS HULL LIMITED Director 2017-05-26 CURRENT 2011-05-31 Active - Proposal to Strike off
ADAM JAMES TURTON NEXUS TELECOM LIMITED Director 2017-05-26 CURRENT 2005-07-20 Active
ADAM JAMES TURTON NETCENTRIX LIMITED Director 2016-06-30 CURRENT 1995-07-05 Active
ADAM JAMES TURTON SYSTEMHOST LIMITED Director 2016-06-30 CURRENT 2004-01-29 Active
ADAM JAMES TURTON ELITETELE.COM MOBILE LIMITED Director 2014-04-10 CURRENT 2003-03-12 Active
ADAM JAMES TURTON MODERN COMMUNICATIONS LIMITED Director 2014-02-03 CURRENT 1998-09-18 Active
ADAM JAMES TURTON FREETIME COMMUNICATIONS LIMITED Director 2013-12-01 CURRENT 1993-12-22 Active - Proposal to Strike off
ADAM JAMES TURTON TARIFF REDUCTION SERVICES LTD Director 2013-12-01 CURRENT 1997-05-21 Active - Proposal to Strike off
ADAM JAMES TURTON MAXIM SOLUTIONS LIMITED Director 2013-12-01 CURRENT 2004-06-02 Active - Proposal to Strike off
ADAM JAMES TURTON MODERN MANAGED SERVICES LIMITED Director 2013-12-01 CURRENT 2000-07-20 Active - Proposal to Strike off
ADAM JAMES TURTON FONERENT (ELITETELE.COM) LIMITED Director 2013-12-01 CURRENT 2002-05-10 Active - Proposal to Strike off
ADAM JAMES TURTON GP TELECOM LIMITED Director 2013-12-01 CURRENT 2002-09-09 Active - Proposal to Strike off
ADAM JAMES TURTON GP NETWORK SOLUTIONS LIMITED Director 2013-12-01 CURRENT 2004-01-30 Active - Proposal to Strike off
ADAM JAMES TURTON LIQUID BUSINESS SERVICES UK LTD Director 2013-12-01 CURRENT 2009-12-23 Active - Proposal to Strike off
ADAM JAMES TURTON QUALITEL VOICE & DATA LIMITED Director 2013-12-01 CURRENT 1979-02-09 Active
ADAM JAMES TURTON ELITETELE.COM PLC Director 2013-12-01 CURRENT 1996-07-24 Active
ADAM JAMES TURTON NEW TECHNOLOGY GROUP HOLDINGS PLC Director 2013-12-01 CURRENT 2002-08-06 Active
ADAM JAMES TURTON 21C TELECOM LIMITED Director 2013-05-31 CURRENT 1998-09-16 Active - Proposal to Strike off
ADAM JAMES TURTON TENCO SECURITY SERVICES LIMITED Director 2011-03-29 CURRENT 2008-07-23 Active
ADAM JAMES TURTON CHURCHILL SECURITY (UK) LIMITED Director 2011-03-29 CURRENT 1998-03-20 Active
ADAM JAMES TURTON CHURCHILL SUPPORT SERVICES LIMITED Director 2009-03-16 CURRENT 1996-02-07 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
2020-04-21GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-04-14DS01Application to strike the company off the register
2020-02-04CS01CONFIRMATION STATEMENT MADE ON 30/01/20, WITH UPDATES
2019-02-06CS01CONFIRMATION STATEMENT MADE ON 30/01/19, WITH UPDATES
2018-09-19AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-25AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-08LATEST SOC08/02/18 STATEMENT OF CAPITAL;GBP 30
2018-02-08CS01CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES
2017-09-29TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MANNION
2017-09-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW TURTON
2017-04-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/16
2017-02-10LATEST SOC10/02/17 STATEMENT OF CAPITAL;GBP 30
2017-02-10CS01CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES
2017-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM BURBIDGE / 12/01/2017
2017-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS ALEXANDRA CLIFFE / 12/08/2016
2016-10-04MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 037233480006
2016-10-04MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 037233480005
2016-10-04MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 037233480004
2016-10-04MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 037233480003
2016-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 037233480006
2016-05-08AAFULL ACCOUNTS MADE UP TO 31/07/15
2016-02-26LATEST SOC26/02/16 STATEMENT OF CAPITAL;GBP 30
2016-02-26AR0130/01/16 ANNUAL RETURN FULL LIST
2015-04-23AP01DIRECTOR APPOINTED MISS ALEXANDRA CLIFFE
2015-03-25AAFULL ACCOUNTS MADE UP TO 31/07/14
2015-03-24LATEST SOC24/03/15 STATEMENT OF CAPITAL;GBP 30
2015-03-24AR0101/03/15 ANNUAL RETURN FULL LIST
2014-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW TURTON / 18/11/2014
2014-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JAMES TURTON / 18/11/2014
2014-06-05TM02APPOINTMENT TERMINATION COMPANY SECRETARY YVONNE JACKSON
2014-06-05AP03Appointment of Robert William Burbidge as company secretary
2014-05-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/13
2014-04-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 037233480005
2014-03-24LATEST SOC24/03/14 STATEMENT OF CAPITAL;GBP 30
2014-03-24AR0101/03/14 FULL LIST
2014-02-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 037233480004
2013-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MANNION / 01/07/2013
2013-06-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 037233480003
2013-05-29AP01DIRECTOR APPOINTED MR ROBERT WILLIAM BURBIDGE
2013-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12
2013-04-03AR0101/03/13 FULL LIST
2012-05-30AP01DIRECTOR APPOINTED MR ANDREW TURTON
2012-03-27AR0101/03/12 FULL LIST
2012-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11
2011-04-26TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW NEWING
2011-03-23AR0101/03/11 FULL LIST
2011-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10
2010-11-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JOHN NEWING / 01/07/2010
2010-05-25AR0101/03/10 FULL LIST
2010-01-21TM01APPOINTMENT TERMINATED, DIRECTOR PAUL LANGFORD
2010-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/2010 FROM HIGHER FARM BARN MILBORNE WICK SHERBORNE DORSET DT9 4PW
2010-01-14AP03SECRETARY APPOINTED YVONNE JACKSON
2010-01-14AP01DIRECTOR APPOINTED MR ADAM JAMES TURTON
2010-01-14TM01APPOINTMENT TERMINATED, DIRECTOR PENELOPE LANGFORD
2010-01-14AP01DIRECTOR APPOINTED MATTHEW JOHN NEWING
2010-01-14AP01DIRECTOR APPOINTED NICHOLAS MANNION
2010-01-14TM02APPOINTMENT TERMINATED, SECRETARY PENELOPE LANGFORD
2010-01-05AA01CURRSHO FROM 30/09/2010 TO 31/07/2010
2009-12-06AA30/09/09 TOTAL EXEMPTION SMALL
2009-04-24363aRETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS
2009-03-31AA30/09/08 TOTAL EXEMPTION SMALL
2008-05-12AA30/09/07 TOTAL EXEMPTION SMALL
2008-03-25363aRETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS
2007-07-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2007-03-14363sRETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS
2007-01-08288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-01-08288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-09-18287REGISTERED OFFICE CHANGED ON 18/09/06 FROM: CHARLES LAMB ACCOUNTANTS GOTHIC HOUSE EAST GRINSTEAD WEST SUSSEX RH19 3DD
2006-07-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2006-05-25363sRETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS
2006-04-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-16363sRETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS
2005-03-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2004-06-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2004-04-26363sRETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS
2004-04-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2003-12-04CERTNMCOMPANY NAME CHANGED CA NETWORKS LIMITED CERTIFICATE ISSUED ON 04/12/03
2003-11-21225ACC. REF. DATE SHORTENED FROM 28/02/03 TO 30/09/02
2003-06-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-06-27363sRETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS
2002-11-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02
2002-05-31363(287)REGISTERED OFFICE CHANGED ON 31/05/02
2002-05-31363sRETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS
2002-01-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01
2001-10-20395PARTICULARS OF MORTGAGE/CHARGE
2001-02-26363sRETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS
2000-11-21AAFULL ACCOUNTS MADE UP TO 29/02/00
2000-08-02363sRETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS
2000-07-27287REGISTERED OFFICE CHANGED ON 27/07/00 FROM: GOTHIC HOUSE 55 HIGH STREET EAST GRINSTEAD WEST SUSSEX RH19 3DD
2000-07-18225ACC. REF. DATE SHORTENED FROM 31/03/00 TO 29/02/00
1999-06-08288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to CAN NETWORKS 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 CAN NETWORKS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-06-30 ALL of the property or undertaking has been released from charge LLOYDS BANK PLC
2014-04-12 ALL of the property or undertaking has been released from charge LLOYDS BANK PLC
2014-02-11 ALL of the property or undertaking has been released from charge LLOYDS BANK PLC
2013-06-07 ALL of the property or undertaking has been released from charge LLOYDS TSB BANK PLC
DEBENTURE 2010-11-05 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2001-10-01 Satisfied BT CELLNET LIMITED
Filed Financial Reports
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2018-07-31
Annual Accounts
2018-07-31
Annual Accounts
2018-07-31

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 CAN NETWORKS LIMITED

Intangible Assets
Patents
We have not found any records of CAN NETWORKS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAN NETWORKS LIMITED
Trademarks
We have not found any records of CAN NETWORKS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CAN NETWORKS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
West Somerset Council 2015-3 GBP £672
West Somerset Council 2015-2 GBP £697
West Somerset Council 2014-12 GBP £659
West Somerset Council 2014-10 GBP £694
City of London 2014-10 GBP £44,634 Communications & Computing
West Somerset Council 2014-9 GBP £764
West Somerset Council 2014-8 GBP £1,326
West Somerset Council 2014-7 GBP £614
City of London 2014-7 GBP £41,190 Equipment, Furniture & Materials
West Somerset Council 2014-5 GBP £14,907
City of London 2014-5 GBP £31,679 Communications & Computing
City of London 2014-4 GBP £10,300 Communications & Computing
West Somerset Council 2014-3 GBP £1,253
West Somerset Council 2014-2 GBP £738
City of London 2014-1 GBP £82,079
West Somerset Council 2014-1 GBP £711
West Somerset Council 2013-12 GBP £612
City of London 2013-12 GBP £40,712 Communications& Computing
City of London 2013-11 GBP £10,190 Communications & Computing
West Somerset Council 2013-10 GBP £682
City of London 2013-10 GBP £31,235 Communications & Computing
West Somerset Council 2013-9 GBP £708
Purbeck District Council 2013-9 GBP £1,066 Rechargeable services
West Somerset Council 2013-8 GBP £1,663
Purbeck District Council 2013-7 GBP £969 Rechargeable services
Dorset County Council 2013-7 GBP £3,416 Telecomms - Fixed
West Somerset Council 2013-6 GBP £780
Sedgemoor District Council 2013-6 GBP £1,608
Purbeck District Council 2013-6 GBP £1,113 Rechargeable services
Sedgemoor District Council 2013-5 GBP £1,603
Purbeck District Council 2013-5 GBP £881 Rechargeable services
City of London 2013-5 GBP £73,633 Communications & Computing
West Somerset Council 2013-5 GBP £19,956
Dorset County Council 2013-4 GBP £3,516 Telecomms - Fixed
City of London 2013-4 GBP £10,126 Communications & Computing
Sedgemoor District Council 2013-4 GBP £21,264
Purbeck District Council 2013-4 GBP £1,094 Rechargeable services
South Somerset District Council 2013-3 GBP £14,539
West Somerset Council 2013-3 GBP £1,445
Sedgemoor District Council 2013-2 GBP £1,819
South Somerset District Council 2013-2 GBP £17,087
Dorset County Council 2013-2 GBP £4,165 Telecomms - Fixed
West Somerset Council 2013-1 GBP £598
Sedgemoor District Council 2013-1 GBP £1,291
South Somerset District Council 2013-1 GBP £21,898
Dorset County Council 2013-1 GBP £1,865 Telecomms - Fixed
Dorset County Council 2012-12 GBP £2,019 Telecomms - Fixed
West Somerset Council 2012-12 GBP £802
South Somerset District Council 2012-12 GBP £6,959
Sedgemoor District Council 2012-12 GBP £1,791
South Somerset District Council 2012-11 GBP £12,527
Sedgemoor District Council 2012-11 GBP £1,749
Dorset County Council 2012-11 GBP £5,384 Telecomms - Fixed
West Somerset Council 2012-11 GBP £749
City of London 2012-11 GBP £30,015 Communications & Computing
Dorset County Council 2012-10 GBP £5,062 Telecomms - Fixed
Sedgemoor District Council 2012-10 GBP £1,522
South Somerset District Council 2012-10 GBP £16,507
West Somerset Council 2012-10 GBP £1,511
South Somerset District Council 2012-9 GBP £11,810
Sedgemoor District Council 2012-9 GBP £1,631
City of London 2012-8 GBP £38,927 Communications & Computing
South Somerset District Council 2012-8 GBP £12,436
Sedgemoor District Council 2012-8 GBP £1,750
West Somerset Council 2012-8 GBP £2,145
City of London 2012-7 GBP £35,453 Communications & Computing
Sedgemoor District Council 2012-7 GBP £1,587
South Somerset District Council 2012-7 GBP £10,637
West Somerset Council 2012-6 GBP £927
Sedgemoor District Council 2012-6 GBP £1,739
South Somerset District Council 2012-6 GBP £10,723
West Somerset Council 2012-5 GBP £19,280
South Somerset District Council 2012-5 GBP £12,899
Sedgemoor District Council 2012-5 GBP £3,108
South Somerset District Council 2012-4 GBP £10,514
Sedgemoor District Council 2012-4 GBP £26,813
Dorset County Council 2012-4 GBP £4,590 Telecomms - Fixed
City of London 2012-3 GBP £-1,248 Communications & Computing
Sedgemoor District Council 2012-3 GBP £3,499
West Somerset Council 2012-3 GBP £1,296
West Somerset Council 2012-2 GBP £1,533
Sedgemoor District Council 2012-1 GBP £3,795
City of London 2011-12 GBP £2,375 Communications & Computing
West Somerset Council 2011-12 GBP £4,069
Sedgemoor District Council 2011-12 GBP £241
West Somerset Council 2011-11 GBP £1,202
Sedgemoor District Council 2011-9 GBP £1,603
City of London 2011-9 GBP £1,921 Communications & Computing
West Somerset Council 2011-9 GBP £2,188
Sedgemoor District Council 2011-8 GBP £1,553
City of London 2011-8 GBP £2,597 Communications & Computing
Sedgemoor District Council 2011-7 GBP £8,181
West Somerset Council 2011-7 GBP £3,011
Sedgemoor District Council 2011-6 GBP £636
West Somerset Council 2011-6 GBP £1,002
West Somerset Council 2011-5 GBP £17,044
Sedgemoor District Council 2011-4 GBP £31,416
Sedgemoor District Council 2011-3 GBP £1,735
West Somerset Council 2011-3 GBP £1,997
Sedgemoor District Council 2011-2 GBP £2,083
Sedgemoor District Council 2011-1 GBP £1,264
West Somerset Council 2011-1 GBP £984
Sedgemoor District Council 2010-12 GBP £1,882
West Somerset Council 2010-12 GBP £1,999
Sedgemoor District Council 2010-11 GBP £1,732
West Somerset Council 2010-11 GBP £2,727
Sedgemoor District Council 2010-10 GBP £2,002
Sedgemoor District Council 2010-9 GBP £1,790
West Somerset Council 2010-9 GBP £1,161
Sedgemoor District Council 2010-8 GBP £1,771
West Somerset Council 2010-7 GBP £2,174
Sedgemoor District Council 2010-7 GBP £3,008
Sedgemoor District Council 2010-5 GBP £1,155
West Somerset Council 2010-5 GBP £2,061
West Somerset Council 2010-4 GBP £16,145
City of London 0-0 GBP £164,794 Communications & Computing

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CAN NETWORKS 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 CAN NETWORKS 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 CAN NETWORKS 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.