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

CENSORNET LIMITED

SUITE 4, 7TH FLOOR, 50 BROADWAY, LONDON, SW1H 0DB,
Company Registration Number
05518629
Private Limited Company
Active

Company Overview

About Censornet Ltd
CENSORNET LIMITED was founded on 2005-07-26 and has its registered office in London. The organisation's status is listed as "Active". Censornet Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CENSORNET LIMITED
 
Legal Registered Office
SUITE 4, 7TH FLOOR
50 BROADWAY
LONDON
SW1H 0DB
Other companies in RG7
 
Filing Information
Company Number 05518629
Company ID Number 05518629
Date formed 2005-07-26
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/07/2015
Return next due 23/08/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB901204878  
Last Datalog update: 2023-10-08 07:46:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CENSORNET 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 CENSORNET LIMITED
The following companies were found which have the same name as CENSORNET LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CENSORNET INC. 11801 DOMAIN BLVD FL 3 AUSTIN TX 78758 Forfeited Company formed on the 2017-06-30

Company Officers of CENSORNET LIMITED

Current Directors
Officer Role Date Appointed
LISA JANE DAVIS
Company Secretary 2014-11-01
TIMOTHY WAYNE CAGLE
Director 2014-11-01
LISA JANE DAVIS
Director 2014-11-01
VASILE FOCA
Director 2015-08-17
STEPHEN GARNETT
Director 2014-11-01
EDWARD ONARE MACNAIR
Director 2014-10-31
CRAIG PROBERT
Director 2014-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL SEARLE
Director 2008-04-25 2014-10-31
NIGEL COLIN WOOD
Director 2008-04-25 2014-10-31
TIM LLOYD
Company Secretary 2008-04-25 2014-10-14
TIMOTHY DAVID LLOYD
Director 2005-07-26 2014-10-14
TRISH PERRY
Company Secretary 2005-07-26 2008-04-25
HCS SECRETARIAL LIMITED
Nominated Secretary 2005-07-26 2005-07-26
HANOVER DIRECTORS LIMITED
Nominated Director 2005-07-26 2005-07-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY WAYNE CAGLE KHAN ATLANTIC LTD Director 2018-03-07 CURRENT 2018-03-07 Active
TIMOTHY WAYNE CAGLE E3ENERGY LIMITED Director 2014-04-25 CURRENT 2014-02-24 Dissolved 2016-04-12
TIMOTHY WAYNE CAGLE TWC CAPITAL MANAGEMENT LIMITED Director 2013-11-12 CURRENT 2013-11-12 Dissolved 2017-04-25
TIMOTHY WAYNE CAGLE TARGET CONDITIONING LTD Director 2012-04-01 CURRENT 2009-04-08 Dissolved 2014-11-18
TIMOTHY WAYNE CAGLE DUO HEALTH AND FITNESS LTD Director 2011-08-09 CURRENT 2011-08-09 Dissolved 2014-11-25
LISA JANE DAVIS KIFAMA LIMITED Director 2014-11-01 CURRENT 2014-09-11 Active
VASILE FOCA SKWIRE LIMITED Director 2018-05-02 CURRENT 2018-03-19 Active
VASILE FOCA BEYOND.LIFE LTD Director 2018-02-27 CURRENT 2015-06-15 Liquidation
VASILE FOCA THE LEARNING PEOPLE LTD Director 2016-12-08 CURRENT 2010-03-09 Active
VASILE FOCA LUMINANCE TECHNOLOGIES LTD Director 2016-11-25 CURRENT 2015-11-05 Active
VASILE FOCA PASS THE KEYS LIMITED Director 2016-10-17 CURRENT 2015-04-16 Active
VASILE FOCA MEANWHILE CREATIVE LTD Director 2016-05-18 CURRENT 2011-02-01 Active
VASILE FOCA PIRATE STUDIOS LIMITED Director 2015-07-29 CURRENT 2015-07-03 Active
VASILE FOCA C3UK LTD Director 2015-01-12 CURRENT 2014-04-02 Active
VASILE FOCA NAVMII HOLDINGS LIMITED Director 2012-06-27 CURRENT 2010-07-12 Active
VASILE FOCA BEEMATES MEDIA LIMITED Director 2012-06-19 CURRENT 2012-05-02 Dissolved 2015-07-16
VASILE FOCA TALIS CAPITAL LIMITED Director 2011-08-02 CURRENT 2011-08-02 Active
VASILE FOCA FINCH INVESTMENTS LIMITED Director 2009-05-08 CURRENT 2009-04-30 Active
STEPHEN GARNETT GINGER DIGIT LIMITED Director 2016-04-15 CURRENT 2016-04-15 Active
STEPHEN GARNETT INTELLISENSE.IO LIMITED Director 2014-06-02 CURRENT 2013-09-26 Active
STEPHEN GARNETT CLOUDAPPS LTD Director 2011-03-28 CURRENT 2009-04-15 Active
STEPHEN GARNETT 1E LIMITED Director 2011-01-01 CURRENT 1997-07-10 Active
EDWARD ONARE MACNAIR KIFAMA LIMITED Director 2014-09-11 CURRENT 2014-09-11 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
2024-03-12Director's details changed for Mr Rupert William Jasper Phelps Cook on 2024-03-12
2024-03-11Director's details changed for Mr Anthony Michael Ball on 2024-03-11
2024-03-11SECRETARY'S DETAILS CHNAGED FOR LISA JANE DAVIS on 2024-03-11
2024-03-11Director's details changed for Mr Vasile Foca on 2024-03-11
2024-03-11Director's details changed for Mr Edward Onare Macnair on 2024-03-11
2024-03-11Director's details changed for Ms Lisa Jane Davis on 2024-03-11
2024-03-11Director's details changed for Mr Timothy Wayne Cagle on 2024-03-11
2023-10-03Memorandum articles filed
2023-10-03Resolutions passed:<ul><li>Resolution on securities<li>Resolution to adopt memorandum and artciles</ul>
2023-10-02SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-07-31CONFIRMATION STATEMENT MADE ON 26/07/23, WITH UPDATES
2023-06-09Cancellation of shares. Statement of capital on 2023-05-02 GBP 516.3442
2023-03-01REGISTERED OFFICE CHANGED ON 01/03/23 FROM Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT England
2023-02-0301/02/23 STATEMENT OF CAPITAL GBP 518.6255
2022-10-03SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-07-26CS01CONFIRMATION STATEMENT MADE ON 26/07/22, WITH UPDATES
2022-05-27SH0116/05/22 STATEMENT OF CAPITAL GBP 516.3442
2022-03-16SH0118/02/22 STATEMENT OF CAPITAL GBP 513.1511
2022-02-17Second filing of capital allotment of shares GBP496.3057
2022-02-17RP04SH01Second filing of capital allotment of shares GBP496.3057
2022-02-16Second filing of capital allotment of shares GBP433.6743
2022-02-16RP04SH01Second filing of capital allotment of shares GBP433.6743
2022-02-15Memorandum articles filed
2022-02-15Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed adopt articles</ul>
2022-02-15RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2022-02-15MEM/ARTSARTICLES OF ASSOCIATION
2022-02-1131/01/22 STATEMENT OF CAPITAL GBP 493.3057
2022-02-11SH0131/01/22 STATEMENT OF CAPITAL GBP 493.3057
2022-02-10Resolutions passed:<ul><li>Resolution on securities</ul>
2022-02-10RES10Resolutions passed:
  • Resolution of allotment of securities
2022-02-0930/01/22 STATEMENT OF CAPITAL GBP 433.6743
2022-02-09SH0130/01/22 STATEMENT OF CAPITAL GBP 433.6743
2022-02-01DIRECTOR APPOINTED SAMUEL ISAAC ALBERGA
2022-02-01AP01DIRECTOR APPOINTED SAMUEL ISAAC ALBERGA
2022-01-20Second filing for the termination of Craig Probert
2022-01-20RP04TM01Second filing for the termination of Craig Probert
2022-01-11DIRECTOR APPOINTED MR RUPERT WILLIAM JASPER PHELPS COOK
2022-01-11APPOINTMENT TERMINATED, DIRECTOR STEPHEN GARNETT
2022-01-11APPOINTMENT TERMINATED, DIRECTOR CRAIG PROBERT
2022-01-11AP01DIRECTOR APPOINTED MR RUPERT WILLIAM JASPER PHELPS COOK
2022-01-11TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GARNETT
2021-08-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-30CS01CONFIRMATION STATEMENT MADE ON 26/07/21, WITH NO UPDATES
2020-12-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-27CS01CONFIRMATION STATEMENT MADE ON 26/07/20, WITH UPDATES
2020-07-27CH01Director's details changed for Ms Lisa Jane Davis on 2020-07-27
2020-04-21SH0127/03/20 STATEMENT OF CAPITAL GBP 380.578
2020-03-16AP01DIRECTOR APPOINTED MR ANTHONY MICHAEL BALL
2020-03-13TM01APPOINTMENT TERMINATED, DIRECTOR TODD GARY WILKINSON
2020-02-20CH01Director's details changed for Mr Craig Probert on 2020-02-20
2020-02-20CH03SECRETARY'S DETAILS CHNAGED FOR LISA JANE DAVIS on 2020-02-20
2020-02-19PSC08Notification of a person with significant control statement
2020-02-19PSC07CESSATION OF EDWARD ONARE MACNAIR AS A PERSON OF SIGNIFICANT CONTROL
2019-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-26CS01CONFIRMATION STATEMENT MADE ON 26/07/19, WITH UPDATES
2019-06-25MEM/ARTSARTICLES OF ASSOCIATION
2019-06-25RES01ADOPT ARTICLES 25/06/19
2019-06-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055186290003
2018-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-08-10RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2018-08-02CS01CONFIRMATION STATEMENT MADE ON 26/07/18, WITH UPDATES
2018-08-02SH0130/07/18 STATEMENT OF CAPITAL GBP 379.978
2018-08-01AP01DIRECTOR APPOINTED MR TODD GARY WILKINSON
2018-06-18MEM/ARTSARTICLES OF ASSOCIATION
2018-06-18RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution alteration of articles
2018-06-18RES01ALTER ARTICLES 23/05/2018
2018-06-11RES12VARYING SHARE RIGHTS AND NAMES
2018-06-11RES01ADOPT ARTICLES 11/06/18
2018-05-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 055186290003
2017-09-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-09-15SH08Change of share class name or designation
2017-09-01RES12Resolution of varying share rights or name
2017-09-01RES01ADOPT ARTICLES 17/07/2017
2017-08-29RP04CS01Second filing of Confirmation Statement dated 26/07/2016
2017-08-29ANNOTATIONClarification
2017-08-07CS01CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES
2017-06-02RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-06-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-06-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-06-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-06-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-06-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-05-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 055186290002
2017-03-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 055186290001
2017-03-06LATEST SOC06/03/17 STATEMENT OF CAPITAL;GBP 364.1476
2017-03-06SH0118/02/17 STATEMENT OF CAPITAL GBP 364.1476
2016-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15
2016-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/2016 FROM C/O NORTONS HIGHLANDS HOUSE BASINGSTOKE ROAD SPENCERS WOOD READING RG7 1NT
2016-08-02LATEST SOC02/08/16 STATEMENT OF CAPITAL;GBP 328.7893
2016-08-02CS01CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES
2016-08-02CS01CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES
2016-04-22LATEST SOC22/04/16 STATEMENT OF CAPITAL;GBP 328.7893
2016-04-22SH0118/02/16 STATEMENT OF CAPITAL GBP 328.7893
2016-03-15AUDAUDITOR'S RESIGNATION
2016-03-10LATEST SOC10/03/16 STATEMENT OF CAPITAL;GBP 258.5403
2016-03-10SH0129/01/16 STATEMENT OF CAPITAL GBP 258.5403
2016-03-02RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-03-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-02-01LATEST SOC01/02/16 STATEMENT OF CAPITAL;GBP 256.5553
2016-02-01SH0124/12/15 STATEMENT OF CAPITAL GBP 256.5553
2015-12-02SH0105/11/15 STATEMENT OF CAPITAL GBP 246.6659
2015-10-06LATEST SOC06/10/15 STATEMENT OF CAPITAL;GBP 233.6659
2015-10-06SH0108/09/15 STATEMENT OF CAPITAL GBP 233.6659
2015-09-10SH0121/08/15 STATEMENT OF CAPITAL GBP 221.8132
2015-09-09SH0117/08/15 STATEMENT OF CAPITAL GBP 185.921048
2015-09-08SH0108/07/15 STATEMENT OF CAPITAL GBP 197.6078
2015-09-03ANNOTATIONClarification
2015-09-03RP04SECOND FILING FOR FORM AP03
2015-08-26AP01DIRECTOR APPOINTED MR VASILE FOCA
2015-08-25AR0126/07/15 FULL LIST
2015-08-18SH0124/06/15 STATEMENT OF CAPITAL GBP 185.7551
2015-08-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-07-29SH0113/05/15 STATEMENT OF CAPITAL GBP 166.0006
2015-07-29SH0108/06/15 STATEMENT OF CAPITAL GBP 177.8533
2015-07-29SH0124/04/15 STATEMENT OF CAPITAL GBP 163.235
2015-07-15ANNOTATIONClarification
2015-07-15RP04SECOND FILING FOR FORM SH01
2015-07-15RP04SECOND FILING FOR FORM SH01
2015-07-14ANNOTATIONClarification
2015-07-14RP04SECOND FILING FOR FORM SH01
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 145
2015-04-07SH0118/12/14 STATEMENT OF CAPITAL GBP 145.0000
2015-04-07SH0118/12/14 STATEMENT OF CAPITAL GBP 145.0000
2015-01-27SH0118/12/14 STATEMENT OF CAPITAL GBP 100
2015-01-27SH0118/12/14 STATEMENT OF CAPITAL GBP 100
2015-01-21AP01DIRECTOR APPOINTED DR STEPHEN GARNETT
2015-01-21AP01DIRECTOR APPOINTED MR TIMOTHY WAYNE CAGLE
2014-12-22AP01DIRECTOR APPOINTED MS LISA JANE DAVIS
2014-12-22AP01DIRECTOR APPOINTED MR CRAIG PROBERT
2014-12-22TM02APPOINTMENT TERMINATED, SECRETARY TIM LLOYD
2014-11-11RES12VARYING SHARE RIGHTS AND NAMES
2014-11-11RES01ADOPT ARTICLES 31/10/2014
2014-11-11SH02SUB-DIVISION 31/10/14
2014-11-11RES13RE-SUB DIV 31/10/2014
2014-11-11SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-11-05AA01CURREXT FROM 31/07/2014 TO 31/12/2014
2014-10-31TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL WOOD
2014-10-31TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL SEARLE
2014-10-31TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY LLOYD
2014-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/2014 FROM BRISTOL & BATH SCIENCE PARK DIRAC CRESCENT EMERSONS GREEN BRISTOL BS16 7FR
2014-10-31AP03SECRETARY APPOINTED LISA JANE DAVIS
2014-10-31AP01DIRECTOR APPOINTED MR EDWARD ONARE MACNAIR
2014-10-31AP03SECRETARY APPOINTED LISA JANE DAVIS
2014-07-28LATEST SOC28/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-28AR0126/07/14 FULL LIST
2013-12-05AA31/07/13 TOTAL EXEMPTION SMALL
2013-09-13AR0126/07/13 FULL LIST
2013-04-29AA31/07/12 TOTAL EXEMPTION SMALL
2012-07-30AR0126/07/12 FULL LIST
2012-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL COLIN WOOD / 21/06/2012
2012-07-30CH03SECRETARY'S CHANGE OF PARTICULARS / MR TIM LLOYD / 01/01/2012
2012-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/2012 FROM VALLON HOUSE VANTAGE COURT OFFICE PARK WINTERBOURNE BRISTOL BS16 1GW
2011-11-14AA31/07/11 TOTAL EXEMPTION SMALL
2011-08-05AR0126/07/11 FULL LIST
2011-08-05CH03SECRETARY'S CHANGE OF PARTICULARS / MR TIM LLOYD / 26/07/2011
2011-01-06AA31/07/10 TOTAL EXEMPTION FULL
2010-07-26AR0126/07/10 FULL LIST
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL SEARLE / 26/07/2010
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY DAVID LLOYD / 26/07/2010
2010-04-09AA31/07/09 TOTAL EXEMPTION FULL
2009-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/2009 FROM THE OLD POST OFFICE, BRISTOL ROAD, HAMBROOK BRISTOL SOUTH GLOUCESTERSHIRE BS16 1RY
2009-09-20363aRETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2009-05-28AA31/07/08 TOTAL EXEMPTION FULL
2008-09-16363aRETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS
2008-06-05AA31/07/07 TOTAL EXEMPTION FULL
2008-04-25288aDIRECTOR APPOINTED MR DANIEL SEARLE
2008-04-25288aDIRECTOR APPOINTED MR NIGEL COLIN WOOD
2008-04-25288aSECRETARY APPOINTED MR TIM LLOYD
2008-04-25288bAPPOINTMENT TERMINATED SECRETARY TRISH PERRY
2008-02-11363aRETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS
2007-05-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06
2007-01-25363aRETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS
2007-01-25287REGISTERED OFFICE CHANGED ON 25/01/07 FROM: SUNSET COTTAGE HOLLY HILL IRON ACTON STH GLOS BS37 9XZ
2007-01-16GAZ1FIRST GAZETTE
2005-12-14288aNEW DIRECTOR APPOINTED
2005-11-17288aNEW SECRETARY APPOINTED
2005-11-17287REGISTERED OFFICE CHANGED ON 17/11/05 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN
2005-08-03288bDIRECTOR RESIGNED
2005-08-03288bSECRETARY RESIGNED
2005-07-26NEWINCINCORPORATION 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
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to CENSORNET LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2007-01-16
Fines / Sanctions
No fines or sanctions have been issued against CENSORNET LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
We do not yet have the details of CENSORNET LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due After One Year 2012-08-01 £ 149,789
Creditors Due After One Year 2011-08-01 £ 143,789
Creditors Due Within One Year 2012-08-01 £ 23,824
Creditors Due Within One Year 2011-08-01 £ 31,251

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31

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 CENSORNET LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-08-01 £ 100
Called Up Share Capital 2011-08-01 £ 100
Cash Bank In Hand 2012-08-01 £ 2,620
Cash Bank In Hand 2011-08-01 £ 10,797
Current Assets 2012-08-01 £ 28,695
Current Assets 2011-08-01 £ 51,873
Debtors 2012-08-01 £ 26,075
Debtors 2011-08-01 £ 41,076
Fixed Assets 2012-08-01 £ 35,622
Fixed Assets 2011-08-01 £ 36,225
Shareholder Funds 2012-08-01 £ 109,296
Shareholder Funds 2011-08-01 £ 86,942
Tangible Fixed Assets 2012-08-01 £ 9,862
Tangible Fixed Assets 2011-08-01 £ 10,465

Debtors and other cash assets

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

Government spend with CENSORNET LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Solihull Metropolitan Borough Council 2015-09-18 GBP £2,063
Solihull Metropolitan Borough Council 2014-09-03 GBP £2,063 IT Equipment & Software
Southampton City Council 2014-01-27 GBP £874
Solihull Metropolitan Borough Council 2013-09-30 GBP £274 IT Equipment & Software
Solihull Metropolitan Borough Council 2013-09-02 GBP £1,834 IT Equipment & Software
Wirral Borough Council 2010-12-10 GBP £661 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 CENSORNET 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCENSORNET LIMITEDEvent Date2007-01-16
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CENSORNET 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 CENSORNET 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.