Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 21NET LTD
Company Information for

21NET LTD

THE PLACE 8TH FLOOR, HIGH HOLBORN, LONDON, WC1V 7AA,
Company Registration Number
04321420
Private Limited Company
Active - Proposal to Strike off

Company Overview

About 21net Ltd
21NET LTD was founded on 2001-11-13 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". 21net Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
21NET LTD
 
Legal Registered Office
THE PLACE 8TH FLOOR
HIGH HOLBORN
LONDON
WC1V 7AA
Other companies in HR8
 
Filing Information
Company Number 04321420
Company ID Number 04321420
Date formed 2001-11-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2020
Account next due 31/12/2021
Latest return 13/11/2015
Return next due 11/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB824037451  
Last Datalog update: 2021-10-06 19:08:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 21NET LTD
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 21NET LTD

Current Directors
Officer Role Date Appointed
NICHOLA KAREN COLE
Company Secretary 2015-12-15
DOMINIQUE PASCAL HEYNARD
Director 2018-04-04
PAUL NICHOLSON
Director 2018-04-04
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIPPE CATHERINE
Director 2013-07-01 2018-04-04
ANTHONY RALPH COLLINSON
Director 2010-02-16 2018-04-04
JEAN FRANCOIS DE LANTSHEERE
Director 2004-07-12 2018-04-04
HENRY CHARLES ANTHONY HYDE-THOMSON
Director 2001-11-13 2018-04-04
DELTRIEV VINCENT
Director 2010-12-23 2018-04-04
ANGLO SCIENTIFIC LTD
Company Secretary 2004-03-16 2015-12-15
MARC JEAN WILLEN CARDINAEL
Director 2006-04-19 2013-03-27
BAUDOUIN JOLLY
Director 2006-06-20 2013-03-27
PIERRE DE CRAYENCOUR
Director 2009-09-15 2010-12-13
IAIN ALEXANDER DOUGLAS BLAIR DUNDONALD
Director 2002-09-25 2010-12-13
JOHN LUCAS TOOTH
Director 2006-02-21 2010-12-13
ROGER NICHOLAS MARTIN MOATE
Director 2009-09-15 2010-12-13
TIMOTHY BUCKLER ALDERSON
Director 2005-06-21 2005-12-20
JAMES LEONARD ROLFE
Director 2002-09-05 2004-07-12
OWEN THOMAS BURROWS COOKSON
Company Secretary 2003-06-04 2004-03-16
HALE AND DORR SECRETARIES LIMITED
Company Secretary 2001-11-13 2003-06-04
HENRY CHARLES ANTHONY HYDE THOMSON
Company Secretary 2003-03-05 2003-06-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL NICHOLSON NOMAD SPECTRUM LIMITED Director 2017-08-08 CURRENT 2003-04-03 Active - Proposal to Strike off

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
2021-09-21GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-09-10DS01Application to strike the company off the register
2021-07-02AP03Appointment of Mrs. Christina Ghislaine Hakes as company secretary on 2021-06-30
2021-06-23CS01CONFIRMATION STATEMENT MADE ON 14/06/21, WITH UPDATES
2021-02-17RP04SH01Second filing of capital allotment of shares GBP0.002
2021-01-19SH0112/01/21 STATEMENT OF CAPITAL GBP 0.001
2020-08-27AP01DIRECTOR APPOINTED MR XAVIER HUBERT MARIE CHAMPAUD
2020-08-05AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-06-17AD02Register inspection address changed from The Elms Courtyard Bromesberrow Ledbury Herefordshire HR8 1RZ United Kingdom to 5th Floor, One Trinity Broad Chare Newcastle upon Tyne NE1 2HF
2020-06-16CS01CONFIRMATION STATEMENT MADE ON 14/06/20, WITH NO UPDATES
2020-06-16AD03Registers moved to registered inspection location of The Elms Courtyard Bromesberrow Ledbury Herefordshire HR8 1RZ
2020-03-29TM01APPOINTMENT TERMINATED, DIRECTOR REECE GARETHE DONOVAN
2020-03-02AP01DIRECTOR APPOINTED MR IAN WILLIAM BRIMER
2019-12-30AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-07-08TM02Termination of appointment of Nichola Karen Cole on 2019-07-01
2019-06-20CS01CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES
2019-01-28SH20Statement by Directors
2019-01-28SH19Statement of capital on 2019-01-28 GBP 0.001
2019-01-28CAP-SSSolvency Statement dated 18/01/19
2019-01-28RES13Resolutions passed:
  • Share premium a/c be reduced to nil 18/01/2019
  • Resolution of reduction in issued share capital
2018-12-11AA01Current accounting period extended from 31/12/18 TO 31/03/19
2018-10-26TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIQUE PASCAL HEYNARD
2018-10-26AP01DIRECTOR APPOINTED MR REECE GARETHE DONOVAN
2018-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-09-25RES01ADOPT ARTICLES 25/09/18
2018-09-13AD02Register inspection address changed to The Elms Courtyard Bromesberrow Ledbury Herefordshire HR8 1RZ
2018-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/18 FROM The Elms Courtyard, Bromsberrow Ledbury Herefordshire HR8 1RZ
2018-07-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL NICHOLSON
2018-06-14CS01CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES
2018-04-24RES01ADOPT ARTICLES 24/04/18
2018-04-18PSC02Notification of Alstom Transport Uk (Holdings) Limited as a person with significant control on 2018-04-04
2018-04-05AP01DIRECTOR APPOINTED MR PAUL NICHOLSON
2018-04-04TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPE CATHERINE
2018-04-04AP01DIRECTOR APPOINTED MR DOMINIQUE PASCAL HEYNARD
2018-04-04TM01APPOINTMENT TERMINATED, DIRECTOR DELTRIEV VINCENT
2018-04-04TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY COLLINSON
2018-04-04TM01APPOINTMENT TERMINATED, DIRECTOR JEAN DE LANTSHEERE
2018-04-04TM01APPOINTMENT TERMINATED, DIRECTOR HENRY HYDE-THOMSON
2018-03-28LATEST SOC28/03/18 STATEMENT OF CAPITAL;GBP 3134.881
2018-03-28SH0112/03/18 STATEMENT OF CAPITAL GBP 3134.881
2017-11-15CS01CONFIRMATION STATEMENT MADE ON 13/11/17, WITH UPDATES
2017-11-14PSC09Withdrawal of a person with significant control statement on 2017-11-14
2017-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-06-14RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-06-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-01-20LATEST SOC20/01/17 STATEMENT OF CAPITAL;GBP 2916.713
2017-01-20SH0131/12/16 STATEMENT OF CAPITAL GBP 2916.713
2016-11-28LATEST SOC28/11/16 STATEMENT OF CAPITAL;GBP 2689.161
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES
2016-11-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-01-07AP03SECRETARY APPOINTED MRS NICHOLA KAREN COLE
2016-01-07TM02APPOINTMENT TERMINATED, SECRETARY ANGLO SCIENTIFIC LTD
2015-11-26LATEST SOC26/11/15 STATEMENT OF CAPITAL;GBP 2689.161
2015-11-26AR0113/11/15 FULL LIST
2015-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY RALPH COLLINSON / 01/11/2015
2015-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY CHARLES ANTHONY HYDE-THOMSON / 29/06/2015
2014-11-21LATEST SOC21/11/14 STATEMENT OF CAPITAL;GBP 2689.161
2014-11-21AR0113/11/14 FULL LIST
2014-10-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-06-17SH0131/05/14 STATEMENT OF CAPITAL GBP 2689.1610
2014-01-14AUDAUDITOR'S RESIGNATION
2013-12-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-12-03AR0113/11/13 FULL LIST
2013-12-02SH0131/10/13 STATEMENT OF CAPITAL GBP 2036.90200
2013-11-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-10-29SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-07-23AP01DIRECTOR APPOINTED PHILIPPE CATHERINE
2013-05-30RES12VARYING SHARE RIGHTS AND NAMES
2013-05-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-03-28TM01APPOINTMENT TERMINATED, DIRECTOR MARC CARDINAEL
2013-03-28TM01APPOINTMENT TERMINATED, DIRECTOR BAUDOUIN JOLLY
2012-12-13SH0131/10/12 STATEMENT OF CAPITAL GBP 1868.7250
2012-12-13SH0131/10/12 STATEMENT OF CAPITAL GBP 1868.1050
2012-12-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-11-27AR0113/11/12 FULL LIST
2012-04-11SH0127/03/12 STATEMENT OF CAPITAL GBP 1207.092
2011-12-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-11-22AR0113/11/11 FULL LIST
2011-01-24AP01DIRECTOR APPOINTED DELTRIEV VINCENT
2011-01-24CC04STATEMENT OF COMPANY'S OBJECTS
2011-01-24RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-01-24RES01ADOPT ARTICLES 21/12/2010
2011-01-24SH0123/12/10 STATEMENT OF CAPITAL GBP 1206.854
2011-01-24SH0123/12/10 STATEMENT OF CAPITAL GBP 1206.854
2011-01-24SH0123/12/10 STATEMENT OF CAPITAL GBP 1206.8540
2011-01-24SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-01-24SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-12-23TM01APPOINTMENT TERMINATED, DIRECTOR PIERRE DE CRAYENCOUR
2010-12-22TM01APPOINTMENT TERMINATED, DIRECTOR ROGER MOATE
2010-12-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LUCAS TOOTH
2010-12-22TM01APPOINTMENT TERMINATED, DIRECTOR IAIN DUNDONALD
2010-12-09AR0113/11/10 FULL LIST
2010-10-25RES01ADOPT ARTICLES 04/10/2010
2010-10-07SH0131/07/10 STATEMENT OF CAPITAL GBP 679.796
2010-08-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-08-04SH0125/06/10 STATEMENT OF CAPITAL GBP 730.916
2010-08-04SH0130/06/10 STATEMENT OF CAPITAL GBP 730.916
2010-07-22MEM/ARTSARTICLES OF ASSOCIATION
2010-07-22RES13ALLOT SHARES 14/07/2010
2010-07-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-07-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-05-21SH0121/04/10 STATEMENT OF CAPITAL GBP 485.275
2010-04-13MEM/ARTSARTICLES OF ASSOCIATION
2010-04-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-04-13RES04NC INC ALREADY ADJUSTED 16/03/2010
2010-04-13SH0110/03/10 STATEMENT OF CAPITAL GBP 479.675
2010-03-15AP01DIRECTOR APPOINTED MR ANTHONY RALPH COLLINSON
2010-03-04SH0124/12/09 STATEMENT OF CAPITAL GBP 468.794
2010-02-23SH0124/12/09 STATEMENT OF CAPITAL GBP 468.794
2009-12-15AR0113/11/09 FULL LIST
2009-09-23288aDIRECTOR APPOINTED PIERRE DE CRAYENCOUR
2009-09-23288aDIRECTOR APPOINTED ROGER NICHOLAS MARTIN MOATE
2009-09-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-09-03MEM/ARTSARTICLES OF ASSOCIATION
2009-09-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-09-03RES04GBP NC 710/750 06/08/2009
2009-08-11RES01ALTER ARTICLES 21/07/2009
2009-08-11RES04GBP NC 525/710 21/07/2009
2009-08-11MEM/ARTSARTICLES OF ASSOCIATION
2009-08-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-08-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-07-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2008-11-26363aRETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS
2008-10-28MEM/ARTSARTICLES OF ASSOCIATION
2008-10-28123NC INC ALREADY ADJUSTED 30/09/08
2008-10-28RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-10-28RES04GBP NC 500/525 30/09/2008
2008-09-22RES13CONSENT OBTAINED TO OFFER SHARES PROPOSED TO BE TRANSFERRED 26/08/2008
2008-09-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-07-16AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/07
2008-06-26AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-28363sRETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS
2007-10-25AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-11288cSECRETARY'S PARTICULARS CHANGED
2007-07-11353LOCATION OF REGISTER OF MEMBERS
2007-06-28287REGISTERED OFFICE CHANGED ON 28/06/07 FROM: ANGLESEY HOUSE 1 WORCESTER ROAD MALVERN WORCESTERSHIRE WR14 4QY
2007-06-21RES12VARYING SHARE RIGHTS AND NAMES
2007-06-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-11-24363sRETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS
2006-09-28AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-29288aNEW DIRECTOR APPOINTED
2006-05-19288aNEW DIRECTOR APPOINTED
2006-05-12288aNEW DIRECTOR APPOINTED
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 21NET LTD 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 21NET LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER INTELLECTUAL PROPERTY AND WORK IN PROGRESS 2009-09-08 Satisfied OCTOPUS VENTURE LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 21NET LTD

Intangible Assets
Patents
We have not found any records of 21NET LTD registering or being granted any patents
Domain Names
We do not have the domain name information for 21NET LTD
Trademarks
We have not found any records of 21NET LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 21NET LTD. 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 21NET LTD 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 21NET LTD 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 21NET LTD 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 21NET LTD 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.